Total Documents | 266 |
---|
Total Pages | 1,334 |
---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off |
16 February 2016 | First Gazette notice for voluntary strike-off |
16 February 2016 | First Gazette notice for voluntary strike-off |
8 February 2016 | Application to strike the company off the register |
8 February 2016 | Application to strike the company off the register |
14 January 2016 | Auditor's resignation |
14 January 2016 | Auditor's resignation |
22 December 2015 | Resolutions
|
22 December 2015 | Solvency Statement dated 17/12/15 |
22 December 2015 | Solvency Statement dated 17/12/15 |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Statement by Directors |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Statement by Directors |
22 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
22 December 2015 | Resolutions
|
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 |
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 |
26 October 2015 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 |
26 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 |
26 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 |
26 October 2015 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 |
23 October 2015 | Registered office address changed from Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 |
23 October 2015 | Registered office address changed from Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 |
30 September 2015 | Full accounts made up to 31 December 2014 |
30 September 2015 | Full accounts made up to 31 December 2014 |
14 April 2015 | Satisfaction of charge SC2440490005 in full |
14 April 2015 | Satisfaction of charge SC2440490005 in full |
14 April 2015 | Satisfaction of charge SC2440490006 in full |
14 April 2015 | Satisfaction of charge SC2440490006 in full |
7 April 2015 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 |
7 April 2015 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 |
6 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
19 February 2015 | Registration of charge SC2440490005, created on 12 February 2015 |
19 February 2015 | Registration of charge SC2440490006, created on 12 February 2015 |
19 February 2015 | Registration of charge SC2440490005, created on 12 February 2015 |
19 February 2015 | Registration of charge SC2440490006, created on 12 February 2015 |
3 February 2015 | Appointment of Mr Giles Sharp as a director on 23 January 2015 |
3 February 2015 | Appointment of Mr Giles Sharp as a director on 23 January 2015 |
7 January 2015 | Satisfaction of charge 3 in full |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 |
7 January 2015 | Satisfaction of charge 2 in full |
7 January 2015 | Satisfaction of charge 4 in full |
7 January 2015 | Satisfaction of charge 3 in full |
7 January 2015 | Satisfaction of charge 4 in full |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 |
7 January 2015 | Satisfaction of charge 2 in full |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 |
15 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 February 2012 |
15 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 February 2012 |
1 October 2014 | Full accounts made up to 31 December 2013 |
1 October 2014 | Full accounts made up to 31 December 2013 |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director |
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director |
1 November 2013 | Appointment of Jon William Mortimore as a director |
1 November 2013 | Appointment of Jon William Mortimore as a director |
7 October 2013 | Full accounts made up to 31 December 2012 |
7 October 2013 | Full accounts made up to 31 December 2012 |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders |
8 October 2012 | Full accounts made up to 31 December 2011 |
8 October 2012 | Full accounts made up to 31 December 2011 |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 |
20 June 2012 | Appointment of Elizabeth Catchpole as a director |
20 June 2012 | Appointment of Elizabeth Catchpole as a director |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders
|
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders
|
17 October 2011 | Termination of appointment of James Kirkpatrick as a director |
17 October 2011 | Termination of appointment of James Kirkpatrick as a director |
30 September 2011 | Full accounts made up to 31 December 2010 |
30 September 2011 | Full accounts made up to 31 December 2010 |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders |
3 September 2010 | Appointment of James Mclellan Kirkpatrick as a director |
3 September 2010 | Appointment of James Mclellan Kirkpatrick as a director |
23 July 2010 | Termination of appointment of David Gaffney as a director |
23 July 2010 | Termination of appointment of David Gaffney as a director |
21 July 2010 | Full accounts made up to 31 December 2009 |
21 July 2010 | Full accounts made up to 31 December 2009 |
16 June 2010 | Appointment of Mr Colin Edward Lewis as a director |
16 June 2010 | Appointment of Mr Colin Edward Lewis as a director |
16 June 2010 | Appointment of Mr Neil Fitzsimmons as a director |
16 June 2010 | Appointment of Mr Neil Fitzsimmons as a director |
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders |
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders |
3 February 2010 | Resolutions
|
3 February 2010 | Company name changed mk timber systems LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Company name changed mk timber systems LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Resolutions
|
29 January 2010 | Director's details changed for David Gaffney on 29 January 2010 |
29 January 2010 | Director's details changed for David Gaffney on 29 January 2010 |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director |
22 December 2009 | Termination of appointment of Robin Johnson as a secretary |
22 December 2009 | Termination of appointment of Robin Johnson as a secretary |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary |
25 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 |
25 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 |
25 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 |
24 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 |
24 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 |
14 November 2009 | Director's details changed for David Gaffney on 13 November 2009 |
14 November 2009 | Director's details changed for David Gaffney on 13 November 2009 |
29 October 2009 | Full accounts made up to 31 December 2008 |
29 October 2009 | Full accounts made up to 31 December 2008 |
2 October 2009 | Full accounts made up to 31 December 2007 |
2 October 2009 | Full accounts made up to 31 December 2007 |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
10 September 2009 | Director appointed dominic joseph lavelle |
10 September 2009 | Director appointed dominic joseph lavelle |
25 August 2009 | Appointment terminated director david scott |
25 August 2009 | Appointment terminated director david scott |
21 August 2009 | Appointment terminated secretary michelle motion |
21 August 2009 | Appointment terminated director michelle motion |
21 August 2009 | Appointment terminated secretary michelle motion |
21 August 2009 | Appointment terminated director michelle motion |
11 June 2009 | Return made up to 17/02/09; full list of members |
11 June 2009 | Appointment terminated director devendra gandhi |
11 June 2009 | Appointment terminated director devendra gandhi |
11 June 2009 | Appointment terminated director remo dipre |
11 June 2009 | Appointment terminated director remo dipre |
11 June 2009 | Appointment terminated secretary devendra gandhi |
11 June 2009 | Return made up to 17/02/09; full list of members |
11 June 2009 | Appointment terminated secretary devendra gandhi |
20 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 |
20 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 |
27 March 2009 | Secretary appointed robin simon johnson |
27 March 2009 | Secretary appointed robin simon johnson |
30 January 2009 | Resolutions
|
30 January 2009 | Resolutions
|
14 January 2009 | Particulars of a mortgage or charge / charge no: 4 |
14 January 2009 | Particulars of a mortgage or charge / charge no: 4 |
8 January 2009 | Particulars of a mortgage or charge / charge no: 3 |
8 January 2009 | Particulars of a mortgage or charge / charge no: 3 |
30 August 2008 | Company name changed european timber systems LIMITED\certificate issued on 04/09/08 |
30 August 2008 | Company name changed european timber systems LIMITED\certificate issued on 04/09/08 |
9 June 2008 | Registered office changed on 09/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ |
9 June 2008 | Registered office changed on 09/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ |
6 June 2008 | Secretary appointed michelle motion |
6 June 2008 | Secretary appointed michelle motion |
26 March 2008 | Director appointed michelle motion |
26 March 2008 | Director appointed michelle motion |
18 March 2008 | Return made up to 17/02/08; full list of members |
18 March 2008 | Return made up to 17/02/08; full list of members |
6 February 2008 | Auditor's resignation |
6 February 2008 | Auditor's resignation |
23 January 2008 | New director appointed |
23 January 2008 | New director appointed |
18 January 2008 | New director appointed |
18 January 2008 | New director appointed |
16 January 2008 | New director appointed |
16 January 2008 | New director appointed |
11 December 2007 | Full accounts made up to 31 December 2006 |
11 December 2007 | Full accounts made up to 31 December 2006 |
30 August 2007 | Director resigned |
30 August 2007 | Director resigned |
11 July 2007 | Registered office changed on 11/07/07 from: 1-3 colvilles place kelvin industrial estate east kilbride glasgow G75 0PZ |
11 July 2007 | Registered office changed on 11/07/07 from: 1-3 colvilles place kelvin industrial estate east kilbride glasgow G75 0PZ |
21 June 2007 | Return made up to 17/02/07; full list of members
|
21 June 2007 | Return made up to 17/02/07; full list of members
|
11 January 2007 | Resolutions
|
11 January 2007 | Declaration of assistance for shares acquisition |
11 January 2007 | Declaration of assistance for shares acquisition |
11 January 2007 | Declaration of assistance for shares acquisition |
11 January 2007 | Resolutions
|
11 January 2007 | Declaration of assistance for shares acquisition |
8 January 2007 | Director resigned |
8 January 2007 | Ad 19/12/06--------- £ si 2500000@1=2500000 £ ic 250000/2750000 |
8 January 2007 | Nc inc already adjusted 19/12/06 |
8 January 2007 | Resolutions
|
8 January 2007 | Ad 19/12/06--------- £ si 2500000@1=2500000 £ ic 250000/2750000 |
8 January 2007 | Director resigned |
8 January 2007 | Resolutions
|
8 January 2007 | Nc inc already adjusted 19/12/06 |
9 November 2006 | Full accounts made up to 31 December 2005 |
9 November 2006 | Director resigned |
9 November 2006 | Full accounts made up to 31 December 2005 |
9 November 2006 | Director resigned |
9 November 2006 | Director resigned |
9 November 2006 | Director resigned |
3 November 2006 | Director resigned |
3 November 2006 | Director resigned |
29 March 2006 | Return made up to 17/02/06; full list of members |
29 March 2006 | Return made up to 17/02/06; full list of members |
8 March 2006 | New director appointed |
8 March 2006 | New director appointed |
8 March 2006 | New director appointed |
8 March 2006 | Director resigned |
8 March 2006 | Director resigned |
8 March 2006 | Director resigned |
8 March 2006 | New director appointed |
8 March 2006 | Director resigned |
8 March 2006 | Director resigned |
8 March 2006 | Director resigned |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 |
4 August 2005 | Dec mort/charge * |
4 August 2005 | Dec mort/charge * |
30 July 2005 | Partic of mort/charge * |
30 July 2005 | Partic of mort/charge * |
4 July 2005 | Return made up to 17/02/05; full list of members |
4 July 2005 | Return made up to 17/02/05; full list of members |
28 June 2005 | New secretary appointed |
28 June 2005 | New secretary appointed |
27 June 2005 | New director appointed |
27 June 2005 | New director appointed |
5 April 2005 | Registered office changed on 05/04/05 from: cheetham & co homelea house, faith avenue quarriers village bridge of weir PA11 3SX |
5 April 2005 | Registered office changed on 05/04/05 from: cheetham & co homelea house, faith avenue quarriers village bridge of weir PA11 3SX |
5 April 2005 | New director appointed |
5 April 2005 | New director appointed |
5 April 2005 | New director appointed |
5 April 2005 | New secretary appointed |
5 April 2005 | New director appointed |
5 April 2005 | Secretary resigned |
5 April 2005 | Secretary resigned |
5 April 2005 | New secretary appointed |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
10 January 2005 | Total exemption small company accounts made up to 31 December 2003 |
10 January 2005 | Total exemption small company accounts made up to 31 December 2003 |
7 December 2004 | Registered office changed on 07/12/04 from: 1 colvilles place kelvin industrial estate east kilbride glasgow G75 0PZ |
7 December 2004 | Registered office changed on 07/12/04 from: 1 colvilles place kelvin industrial estate east kilbride glasgow G75 0PZ |
15 July 2004 | Partic of mort/charge * |
15 July 2004 | Partic of mort/charge * |
31 March 2004 | Return made up to 17/02/04; full list of members
|
31 March 2004 | Nc inc already adjusted 31/10/03 |
31 March 2004 | Resolutions
|
31 March 2004 | Nc inc already adjusted 31/10/03 |
31 March 2004 | Resolutions
|
31 March 2004 | Return made up to 17/02/04; full list of members
|
31 March 2004 | Ad 14/11/03--------- £ si 249900@1=249900 £ ic 100/250000 |
31 March 2004 | Ad 14/11/03--------- £ si 249900@1=249900 £ ic 100/250000 |
12 March 2004 | Registered office changed on 12/03/04 from: c/o the merk group 1 cadogan square, cadogan street glasgow G2 7HF |
12 March 2004 | Registered office changed on 12/03/04 from: c/o the merk group 1 cadogan square, cadogan street glasgow G2 7HF |
6 February 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 |
6 February 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 |
4 February 2004 | Company name changed timber kit & treatment warehouse LIMITED\certificate issued on 04/02/04 |
4 February 2004 | Company name changed timber kit & treatment warehouse LIMITED\certificate issued on 04/02/04 |
6 December 2003 | New director appointed |
6 December 2003 | New director appointed |
16 June 2003 | New director appointed |
16 June 2003 | New director appointed |
16 June 2003 | New secretary appointed |
16 June 2003 | New director appointed |
16 June 2003 | New director appointed |
16 June 2003 | New secretary appointed |
4 March 2003 | Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 |
4 March 2003 | Secretary resigned |
4 March 2003 | Secretary resigned |
4 March 2003 | Director resigned |
4 March 2003 | Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 |
4 March 2003 | Director resigned |
17 February 2003 | Incorporation |
17 February 2003 | Incorporation |