FIRSTBASE TIMBER LIMITED

Company Documents

DateDescription
16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MIDDLEMISS / 16/02/2015

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

29/01/1529 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

30/01/1430 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

22/01/1322 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY TOM BROPHY

View Document

07/12/127 December 2012 SECRETARY APPOINTED GRAHAM MIDDLEMISS

View Document

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

31/01/1231 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

09/08/119 August 2011 SECRETARY APPOINTED TOM BROPHY

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY ALISON DREW

View Document

25/01/1125 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR ROBERT ANDREW ROSS SMITH

View Document

27/01/1027 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WEBSTER / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON DREW / 01/10/2009

View Document

05/10/095 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: G OFFICE CHANGED 12/01/07 25 SCOTLAND STREET GLASGOW G5 8NB

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

16/09/0416 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

11/10/0311 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/07/99

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 DEC MORT/CHARGE *****

View Document

31/08/9931 August 1999 DEC MORT/CHARGE *****

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 AUDITOR'S RESIGNATION

View Document

04/02/994 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 � NC 374000/687760 31/07/97

View Document

06/08/976 August 1997 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/976 August 1997 ADOPT MEM AND ARTS 31/07/97

View Document

06/08/976 August 1997 NC INC ALREADY ADJUSTED 31/07/97

View Document

06/08/976 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/07/97

View Document

06/08/976 August 1997 RECLASS/CONSOL SHARES 31/07/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 PARTIC OF MORT/CHARGE *****

View Document

18/12/9518 December 1995 NEW SECRETARY APPOINTED

View Document

27/03/9527 March 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 COMPANY NAME CHANGED FIRSTBASE (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 15/11/94

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9410 November 1994 � NC 300000/374000 31/10/94

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/10/94

View Document

05/09/945 September 1994 DIRECTOR RESIGNED

View Document

31/08/9431 August 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

11/02/9411 February 1994 RETURN MADE UP TO 17/01/94; CHANGE OF MEMBERS

View Document

05/11/935 November 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

28/06/9328 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 AUDITOR'S RESIGNATION

View Document

01/10/921 October 1992 APPOINTMENT OF AUDITOR

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92 FROM: G OFFICE CHANGED 26/08/92 11 WALKER STREET EDINBURGH EH3 7NE

View Document

12/08/9212 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9214 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

17/06/9217 June 1992 S-DIV 13/04/92

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9217 June 1992 RETENTION OF SHAREHOLDG 13/04/92

View Document

21/05/9221 May 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9218 February 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

12/04/9112 April 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 NEW DIRECTOR APPOINTED

View Document

23/11/9023 November 1990 DIRECTOR RESIGNED

View Document

01/10/901 October 1990 COMPANY NAME CHANGED DMWS 152 LIMITED CERTIFICATE ISSUED ON 02/10/90

View Document

28/08/9028 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

15/03/9015 March 1990 NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/906 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/906 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/03/906 March 1990 � NC 100/300000 01/03

View Document

06/03/906 March 1990 NC INC ALREADY ADJUSTED 01/03/90

View Document

06/03/906 March 1990 PARTIC OF MORT/CHARGE 2501

View Document

17/01/9017 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information