TIMBERA PROPERTIES MANAGEMENT LIMITED

Company Documents

DateDescription
02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/01/165 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

29/12/1429 December 2014 Annual return made up to 27 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

27/12/1327 December 2013 Annual return made up to 27 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

27/12/1227 December 2012 Annual return made up to 27 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/01/124 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/01/115 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH WATTERS

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM
120 BOTHWELL STREET
GLASGOW
G2 7GL

View Document

01/02/101 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 REGISTERED OFFICE CHANGED ON 09/01/2010 FROM
C/O MCCLURE NAISMITH
292 ST VINCENT STREET
GLASGOW
G2 5TQ

View Document

10/02/0910 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

20/10/0820 October 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM:
ELPHINSTONE HOUSE
295 FENWICK ROAD
GLASGOW
G46 6UH

View Document

16/05/0516 May 2005 COMPANY NAME CHANGED
ELPHINSTONE HALLS MANAGEMENT LIM
ITED
CERTIFICATE ISSUED ON 16/05/05

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 DEC MORT/CHARGE *****

View Document

11/01/0511 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM:
292 SAINT VINCENT STREET
GLASGOW
LANARKSHIRE G2 5TQ

View Document

13/02/0113 February 2001 PARTIC OF MORT/CHARGE *****

View Document

29/01/0129 January 2001 COMPANY NAME CHANGED
ST. VINCENT STREET (336) LIMITED
CERTIFICATE ISSUED ON 29/01/01

View Document

27/12/0027 December 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information