M.R. TIMBER LIMITED

Company Documents

DateDescription
21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Registered office address changed from Flat 18 2 Woodcroft Road Edinburgh EH10 4FB Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2024-08-21

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Satisfaction of charge 1 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 2 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 3 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 SAIL ADDRESS CHANGED FROM: C/O W M RITCHIE 4 BUCKSTANE PARK EDINBURGH EH10 6PA SCOTLAND

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

01/03/181 March 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

10/12/1710 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM MARTIN RITCHIE / 13/04/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIRI RITCHIE / 13/04/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARTIN RITCHIE / 05/12/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARTIN RITCHIE / 13/04/2017

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MRS MAIRI RITCHIE / 13/04/2017

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM FLAT 18 FLAT 18 2 WOODCROFT ROAD EDINBURGH EH10 4FB SCOTLAND

View Document

18/04/1718 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MARTIN RITCHIE / 13/04/2017

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM C/O W M RITCHIE 4 BUCKSTANE PARK EDINBURGH EH10 6PA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/03/157 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

09/03/129 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 SAIL ADDRESS CHANGED FROM: C/O W M RITCHIE 4 BUCKSTANE PARK EDINBURGH EH10 6PA SCOTLAND

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAIRI RITCHIE / 09/03/2010

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: BROOMAGE AVENUE LARBERT STIRLINGSHIRE FK5 4NQ

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 PARTIC OF MORT/CHARGE *****

View Document

08/03/028 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 PARTIC OF MORT/CHARGE *****

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 PARTIC OF MORT/CHARGE *****

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9626 April 1996 ALTER MEM AND ARTS 29/03/96

View Document

22/04/9622 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/04/9615 April 1996 COMPANY NAME CHANGED SPOTFLANK LIMITED CERTIFICATE ISSUED ON 16/04/96

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/96

View Document

11/04/9611 April 1996 NC INC ALREADY ADJUSTED 29/03/96

View Document

11/04/9611 April 1996 CONVE 29/03/96

View Document

11/04/9611 April 1996 £ NC 1000/1000000 29/0

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 REGISTERED OFFICE CHANGED ON 10/04/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

10/04/9610 April 1996 SECRETARY RESIGNED

View Document

10/04/9610 April 1996 NEW SECRETARY APPOINTED

View Document

06/03/966 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company