ROBERTRYAN TIMBER ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

10/04/2410 April 2024 Registered office address changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS to Unit 6 Nobel Workshops, Nobel Business Park Ardeer Stevenston Ayrshire KA20 3LN on 2024-04-10

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

05/06/235 June 2023 Notification of Robert Kirkwood as a person with significant control on 2023-06-05

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-11 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/11/1914 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMPSON DEVELOPMENTS AYSHIRE LIMITED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 DIRECTOR APPOINTED MR MALCOLM GEORGE SIMPSON

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

11/08/1811 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/04/1824 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

06/10/156 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DISS40 (DISS40(SOAD))

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1513 March 2015 FIRST GAZETTE

View Document

15/09/1415 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

01/03/141 March 2014 DISS40 (DISS40(SOAD))

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1428 February 2014 FIRST GAZETTE

View Document

16/09/1316 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/10/128 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/09/1114 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/09/1015 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/05/091 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/05/091 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/05/091 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

26/09/0626 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

09/12/049 December 2004 DEC MORT/CHARGE *****

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 52A HAMILTON STREET SALTCOATS AYRSHIRE KA21 5DS

View Document

08/09/048 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 PARTIC OF MORT/CHARGE *****

View Document

09/03/049 March 2004 CRT ORDER CASE RESCINDE

View Document

01/03/041 March 2004 APPOINTMENT OF LIQUIDATOR P

View Document

20/02/0420 February 2004 PARTIC OF MORT/CHARGE *****

View Document

12/02/0412 February 2004 PARTIC OF MORT/CHARGE *****

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

19/09/0119 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 PARTIC OF MORT/CHARGE *****

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

27/11/0027 November 2000 PARTIC OF MORT/CHARGE *****

View Document

20/09/0020 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 PARTIC OF MORT/CHARGE *****

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

08/06/008 June 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 29/02/00

View Document

10/01/0010 January 2000 PARTIC OF MORT/CHARGE *****

View Document

13/10/9913 October 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 PARTIC OF MORT/CHARGE *****

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 58 HAMILTON STREET SALTCOATS AYRSHIRE KA21 5DS

View Document

11/09/9811 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

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