OCHIL TIMBER PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewParticulars of variation of rights attached to shares

View Document

26/09/2526 September 2025 NewConfirmation statement made on 2025-09-26 with updates

View Document

26/09/2526 September 2025 NewChange of share class name or designation

View Document

23/09/2523 September 2025 NewTermination of appointment of Andrew James Mcaree as a director on 2025-09-23

View Document

23/09/2523 September 2025 NewTermination of appointment of Kerry Mcaree as a secretary on 2025-09-23

View Document

23/09/2523 September 2025 New

View Document

23/09/2523 September 2025 NewMemorandum and Articles of Association

View Document

23/09/2523 September 2025 New

View Document

23/09/2523 September 2025 NewStatement of capital on 2025-09-23

View Document

23/09/2523 September 2025 NewResolutions

View Document

23/09/2523 September 2025 NewResolutions

View Document

23/09/2523 September 2025 NewNotification of Cameron Jay Mcaree as a person with significant control on 2025-09-23

View Document

08/09/258 September 2025 NewAppointment of Mr Cameron Mcaree as a director on 2025-09-08

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/06/2116 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/11/2010 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/08/1929 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/08/183 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/06/1713 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/09/1519 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/06/149 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MCAREE / 27/05/2014

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/06/1313 June 2013 SECRETARY APPOINTED MS KERRY MCAREE

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY ANN MCAREE

View Document

27/05/1327 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/05/1229 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/08/114 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 10

View Document

08/07/118 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

20/01/1120 January 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 13

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MCAREE / 01/01/2010

View Document

21/06/1021 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

25/07/0925 July 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 10

View Document

25/07/0925 July 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 14

View Document

18/07/0918 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

22/06/0922 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MCAREE

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/07/0814 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/03/068 March 2006 S-DIV 09/01/06

View Document

08/03/068 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

09/08/039 August 2003 PARTIC OF MORT/CHARGE *****

View Document

03/07/033 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

03/07/023 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 DEC MORT/CHARGE *****

View Document

24/12/9624 December 1996 PARTIC OF MORT/CHARGE *****

View Document

24/12/9624 December 1996 DEC MORT/CHARGE *****

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

22/10/9622 October 1996 PARTIC OF MORT/CHARGE *****

View Document

04/07/964 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

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

29/06/9429 June 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

15/11/9315 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 REGISTERED OFFICE CHANGED ON 03/08/92

View Document

20/06/9220 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

29/08/9129 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 252,366(A),386 11/02/91

View Document

24/07/9024 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

24/07/9024 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 PARTIC OF MORT/CHARGE 4996

View Document

08/05/908 May 1990 DEC MORT/CHARGE 4887

View Document

12/04/9012 April 1990 REGISTERED OFFICE CHANGED ON 12/04/90 FROM: 38/40 FORTH STREET STIRLING FK8 1UF

View Document

19/04/8919 April 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

19/04/8919 April 1989 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

22/05/8722 May 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

17/12/7317 December 1973 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