Company NameTimber Frame Erectors UK Ltd
Company StatusDissolved
Company NumberSC445764
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Martin George Bowie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleTimber Frame Erector
Country of ResidenceScotland
Correspondence Address105 Howdenburn Court
Jedburgh
Roxburghshire
TD8 6PY
Scotland
Director NameMr Andrew Thorley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2014(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 2020)
RoleTimber Frame Erector
Country of ResidenceScotland
Correspondence Address87 Hartrigge Crescent
Jedburgh
Roxburghshire
TD8 6HT
Scotland

Contact

Websitetimberframeerectorsuk.com
Email address[email protected]
Telephone07 977531321
Telephone regionMobile

Location

Registered AddressSc445764: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

51 at £1Martin Bowie
51.00%
Ordinary
49 at £1Andrew Thorley
49.00%
Ordinary

Financials

Year2014
Net Worth-£13,161
Cash£4,106
Current Liabilities£48,722

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
9 June 2020Registered office address changed to PO Box 24072, Sc445764: Companies House Default Address, Edinburgh, EH3 1FD on 9 June 2020 (1 page)
31 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
25 March 2020Termination of appointment of Andrew Thorley as a director on 23 March 2020 (1 page)
23 March 2020Registered 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 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 49
(3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
25 July 2019Second filing for the termination of Martin Bowie as a director (5 pages)
10 July 2019Registered 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 2019Termination of appointment of Martin George Bowie as a director on 23 June 2019 (1 page)
23 June 2019Cessation of Martin George Bowie as a person with significant control on 23 June 2019 (1 page)
22 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
21 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Appointment of Mr Andrew Thorley as a director (2 pages)
7 April 2014Appointment of Mr Andrew Thorley as a director (2 pages)
12 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 100
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 100
(3 pages)
22 March 2013Incorporation (20 pages)
22 March 2013Incorporation (20 pages)