SCOT FRAME TIMBER ENGINEERING LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

08/06/168 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

21/08/1521 August 2015 SECRETARY APPOINTED MR WILLIAM ALEXANDER JOHNSTONE

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, SECRETARY IAN MCDOUGALL

View Document

09/06/159 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

05/06/145 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

12/06/1312 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

15/06/1215 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS EDWARDS / 01/07/2010

View Document

22/06/1122 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERNARD BARRON / 30/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CRUICKSHANK / 30/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CECIL JOSEPH IRWIN / 30/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE CRUICKSHANK / 30/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KENNETH MILNE / 30/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT SIMPSON / 30/05/2010

View Document

06/07/106 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

06/12/096 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/034 March 2003 � IC 50000/20000 12/02/03 � SR 30000@1=30000

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

24/02/0324 February 2003 SECTION 381A AGREEMENT 12/02/03

View Document

19/02/0319 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0319 February 2003 ARTICLES OF ASSOCIATION

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 03/10/01

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01

View Document

03/10/013 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

27/06/0027 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 � NC 60000/110000 03/12

View Document

17/06/9817 June 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/12/97

View Document

17/06/9817 June 1998 � NC 60000/110000 03/12/97 AUTH ALLOT OF SECURITY 03/12/97 SHARE RIGHTS 03/12/97

View Document

17/06/9817 June 1998 NC INC ALREADY ADJUSTED 03/12/97

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: 100 UNION STREET ABERDEEN AB10 1QR

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

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

25/11/9425 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: BURGH HOUSE 7-9 KING STREET ABERDEEN

View Document

11/07/9411 July 1994 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

16/06/9116 June 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8928 November 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/895 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/895 June 1989 REGISTERED OFFICE CHANGED ON 05/06/89 FROM: G OFFICE CHANGED 05/06/89 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

30/05/8930 May 1989 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