SCOTT TIMBER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Scott Allan Grant as a director on 2025-08-01

View Document

01/08/251 August 2025 NewDirector's details changed for Mr Alan Graham Milne on 2025-01-13

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

02/07/242 July 2024 Termination of appointment of Kevin Mcneilly as a director on 2024-06-30

View Document

15/02/2415 February 2024 Termination of appointment of Robert William Maclean as a director on 2024-02-14

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Appointment of Mr Alan Graham Milne as a director on 2023-08-01

View Document

02/08/232 August 2023 Termination of appointment of Tracy Jayne Trotter as a director on 2023-07-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

03/07/233 July 2023 Termination of appointment of Alan Gibson as a director on 2023-06-30

View Document

06/06/236 June 2023 Termination of appointment of Norman Robert Scott as a secretary on 2023-05-31

View Document

06/06/236 June 2023 Termination of appointment of Norman Robert Scott as a director on 2023-05-31

View Document

07/12/227 December 2022 Satisfaction of charge SC1051960008 in full

View Document

07/12/227 December 2022 Satisfaction of charge SC1051960007 in full

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN HUNTER

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WELLS

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BALLINGER

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR KEVIN MCNEILLY

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN GILLIES

View Document

12/11/1512 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR ROBERT WILLIAM MACLEAN

View Document

12/06/1512 June 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1051960008

View Document

12/06/1512 June 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1051960007

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1051960008

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1051960007

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/10/1430 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/10/1229 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/11/1110 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/06/1116 June 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

15/11/1015 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 01/10/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR WELLS / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JAYNE TROTTER / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN HUNTER / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CHARLES GILLIES / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARRUTHERS SCOTT / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GIBSON / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BALLINGER / 01/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 17/10/2008

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 17/10/2008

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM FORTIES CAMPUS ROSYTH EURO PARC, ROSYTH DUNFERMLINE FIFE KY11 2XS

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MR JOHN BALLINGER

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MR ALISTAIR WELLS

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MR ALAN GIBSON

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MR GAVIN GILLIES

View Document

09/03/099 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRACY TROTTER / 19/12/2007

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN HUNTER / 29/08/2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 CONTRACT OF INDEMNITY 28/09/2007

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0412 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: FORTIES CAMPUS EUROPARC, ROSYTH DUNFERMLINE FIFE KY11 2XS

View Document

18/11/9918 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 PARTIC OF MORT/CHARGE *****

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

08/03/968 March 1996 PARTIC OF MORT/CHARGE *****

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 PARTIC OF MORT/CHARGE *****

View Document

03/11/953 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

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

08/11/948 November 1994 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 06/10/93; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 06/10/91; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

05/12/905 December 1990 DIRECTOR RESIGNED

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

23/11/9023 November 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

25/10/9025 October 1990 RETURN MADE UP TO 06/10/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 REGISTERED OFFICE CHANGED ON 25/10/90 FROM: 8 MAXWELL PLACE STIRLING FK8 1JU

View Document

25/10/9025 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/10/8927 October 1989 DEC MORT/CHARGE 12255

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 PARTIC OF MORT/CHARGE 1846

View Document

03/08/883 August 1988 ALTER MEM AND ARTS 040788

View Document

25/05/8825 May 1988 PARTIC OF MORT/CHARGE 5263

View Document

20/07/8720 July 1987 COMPANY NAME CHANGED MALLGLEN LIMITED CERTIFICATE ISSUED ON 21/07/87

View Document

16/07/8716 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 REGISTERED OFFICE CHANGED ON 14/07/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

15/06/8715 June 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/8710 June 1987 CERTIFICATE OF INCORPORATION

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