WINDYMAINS TIMBER LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2856480006

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2856480005

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM NO 2 LOCHRIN SQUARE 96 FOUNTAINBRIDGE EDINBURGH EH3 9QA

View Document

14/06/1014 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JACK HARRISON / 02/06/2010

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/06/0922 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/04/0810 April 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 7 CASTLE STREET EDINBURGH EH2 3AP

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 PARTIC OF MORT/CHARGE *****

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 PARTIC OF MORT/CHARGE *****

View Document

29/09/0529 September 2005 COMPANY NAME CHANGED DALGLEN (NO. 982) LIMITED CERTIFICATE ISSUED ON 29/09/05

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: DALMORE HOUSE 310 ST. VINCENT STREET GLASGOW STRATHCLYDE G2 5QR

View Document

22/09/0522 September 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 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