Accounts. Accounts type full. |
2023-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2023-06-21 |
View Report |
Capital. Capital allotment shares. |
2023-05-09 |
View Report |
Officers. Termination date: 2023-03-02. Officer name: Andrew Clark Barr. |
2023-03-14 |
View Report |
Officers. Termination date: 2023-03-02. Officer name: Andrew Clark Barr. |
2023-03-14 |
View Report |
Accounts. Accounts type full. |
2022-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-28 |
View Report |
Accounts. Accounts type full. |
2021-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-29 |
View Report |
Accounts. Accounts type full. |
2020-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-27 |
View Report |
Accounts. Accounts type small. |
2019-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-26 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-01 |
View Report |
Persons with significant control. Notification date: 2016-04-30. Psc name: St.Andrews Timber & Building Supplies (Holdings) Limited. |
2018-03-06 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-31 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-15 |
View Report |
Mortgage. Charge number: SC2204700002. |
2016-05-05 |
View Report |
Mortgage. Charge creation date: 2016-04-18. Charge number: SC2204700002. |
2016-04-22 |
View Report |
Change of name. Description: Company name changed st andrews timber supplies LIMITED\certificate issued on 12/02/16. |
2016-02-12 |
View Report |
Resolution. Description: Resolutions. |
2016-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-13 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-17 |
View Report |
Capital. Capital allotment shares. |
2014-06-23 |
View Report |
Resolution. Description: Resolutions. |
2014-06-23 |
View Report |
Change of constitution. Statement of companys objects. |
2014-06-23 |
View Report |
Resolution. Description: Resolutions. |
2014-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-18 |
View Report |
Accounts. Accounts type small. |
2013-07-02 |
View Report |
Accounts. Accounts type small. |
2012-08-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-12 |
View Report |
Accounts. Accounts type small. |
2011-09-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-14 |
View Report |
Capital. Capital cancellation shares. |
2010-09-10 |
View Report |
Capital. Capital return purchase own shares. |
2010-09-10 |
View Report |
Resolution. Description: Resolutions. |
2010-08-27 |
View Report |
Accounts. Accounts type small. |
2010-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-07 |
View Report |
Officers. Officer name: Mr Andrew Clark Barr. Change date: 2009-10-01. |
2010-07-07 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Ronald Cockburn Robinson. |
2010-07-07 |
View Report |
Accounts. Accounts type small. |
2009-11-02 |
View Report |
Annual return. Legacy. |
2009-08-10 |
View Report |
Address. Description: Registered office changed on 10/08/2009 from 22-24 kings haugh prestonfield park edinburgh EH16 5UY. |
2009-08-10 |
View Report |
Address. Description: Location of debenture register. |
2009-08-10 |
View Report |
Address. Description: Location of register of members. |
2009-08-10 |
View Report |