Jedburgh
Roxburghshire
TD8 6PY
Scotland
Director Name | Mr Andrew Thorley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2014(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 2020) |
Role | Timber Frame Erector |
Country of Residence | Scotland |
Correspondence Address | 87 Hartrigge Crescent Jedburgh Roxburghshire TD8 6HT Scotland |
Website | timberframeerectorsuk.com |
---|---|
Email address | [email protected] |
Telephone | 07 977531321 |
Telephone region | Mobile |
Registered Address | Sc445764: Companies House Default Address Edinburgh EH3 1FD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
51 at £1 | Martin Bowie 51.00% Ordinary |
---|---|
49 at £1 | Andrew Thorley 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,161 |
Cash | £4,106 |
Current Liabilities | £48,722 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2020 | Registered office address changed to PO Box 24072, Sc445764: Companies House Default Address, Edinburgh, EH3 1FD on 9 June 2020 (1 page) |
31 March 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
25 March 2020 | Termination of appointment of Andrew Thorley as a director on 23 March 2020 (1 page) |
23 March 2020 | Registered office address changed from 87 Hartrigge Crescent Jedburgh Roxburghshire TD8 6HT Scotland to 105 Howdenburn Court Jedburgh TD8 6PY on 23 March 2020 (2 pages) |
23 January 2020 | Purchase of own shares. Shares purchased into treasury:
|
23 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
25 July 2019 | Second filing for the termination of Martin Bowie as a director (5 pages) |
10 July 2019 | Registered office address changed from 105 Howdenburn Court Jedburgh TD8 6PY to 87 Hartrigge Crescent Jedburgh Roxburghshire TD8 6HT on 10 July 2019 (1 page) |
23 June 2019 | Termination of appointment of Martin George Bowie as a director on 23 June 2019 (1 page) |
23 June 2019 | Cessation of Martin George Bowie as a person with significant control on 23 June 2019 (1 page) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
21 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Appointment of Mr Andrew Thorley as a director (2 pages) |
7 April 2014 | Appointment of Mr Andrew Thorley as a director (2 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
22 March 2013 | Incorporation (20 pages) |
22 March 2013 | Incorporation (20 pages) |