GRAEME HENDERSON (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
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

05/08/255 August 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

07/08/237 August 2023 Director's details changed for Mr Scott Henderson on 2023-08-06

View Document

07/08/237 August 2023 Secretary's details changed for Mr Scott Scott Henderson on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr Scott Henderson as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr Scott Henderson as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr David Scott Henderson as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Secretary's details changed for Mr David Scott Henderson on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr David Scott Henderson on 2023-08-07

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/02/2218 February 2022 Cessation of The Estate of Graeme J M Henderson as a person with significant control on 2022-02-03

View Document

18/02/2218 February 2022 Change of details for Mr David Scott Henderson as a person with significant control on 2022-02-03

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

06/08/216 August 2021 Notification of The Estate of Graeme J M Henderson as a person with significant control on 2021-02-11

View Document

06/08/216 August 2021 Cessation of Graeme J M Henderson as a person with significant control on 2021-02-11

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 Registered office address changed from , 25 Bothwell Street, Glasgow, G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2021-01-18

View Document

18/06/2018 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/08/1923 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

09/07/189 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1192090005

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1192090003

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1192090004

View Document

13/02/1813 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1192090002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

11/07/1711 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1192090002

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR PETER KIRK

View Document

11/08/1511 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Registered office address changed from , Hayfield Place, Hayfield Industrial Estate, Kirkcaldy, Fife, KY2 5DH to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2015-08-11

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM HAYFIELD PLACE HAYFIELD INDUSTRIAL ESTATE KIRKCALDY FIFE KY2 5DH

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/09/1411 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SCOTT HENDERSON / 31/07/2013

View Document

20/01/1420 January 2014 Annual return made up to 31 July 2013 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANN HENDERSON / 31/07/2013

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/08/1215 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

09/11/109 November 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

24/09/0924 September 2009 RETURN MADE UP TO 31/07/09; NO CHANGE OF MEMBERS

View Document

10/07/0910 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

29/09/0629 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/11/0220 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

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 REGISTERED OFFICE CHANGED ON 25/11/94 FROM: 26 EAST FERGUS PLACE KIRKCALDY FIFE KY1 1XT

View Document

25/11/9425 November 1994

View Document

22/11/9422 November 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

08/02/948 February 1994 NC INC ALREADY ADJUSTED 27/01/94

View Document

08/02/948 February 1994 £ NC 10000/15000 27/01/

View Document

20/07/9320 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

28/04/9328 April 1993 REGISTERED OFFICE CHANGED ON 28/04/93 FROM: 26 EAST FERGUS PLACE KIRKCALDY FIFE KY1 1XT

View Document

28/04/9328 April 1993

View Document

31/07/9231 July 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

20/06/9220 June 1992 REGISTERED OFFICE CHANGED ON 20/06/92 FROM: 2 WEST FERGUS PLACE KIRKCALDY KY1 1UR

View Document

20/06/9220 June 1992

View Document

22/05/9222 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

21/08/9121 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

28/10/9028 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

28/08/9028 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/9023 February 1990 REGISTERED OFFICE CHANGED ON 23/02/90 FROM: 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

14/02/9014 February 1990 ALTER MEM AND ARTS 14/12/89

View Document

30/01/9030 January 1990 COMPANY NAME CHANGED MEXIQUEST LIMITED CERTIFICATE ISSUED ON 31/01/90

View Document

22/11/8922 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/8922 November 1989 Memorandum and Articles of Association

View Document

22/11/8922 November 1989 ALTER MEM AND ARTS 16/11/89

View Document

22/11/8922 November 1989 Memorandum and Articles of Association

View Document

20/11/8920 November 1989 PARTIC OF MORT/CHARGE 13181

View Document

07/11/897 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 G123 NOTICE OF INC.BY £9,900

View Document

13/10/8913 October 1989 TO INC.CAP.TO £10,000 121089

View Document

13/10/8913 October 1989 ALTER MEM AND ARTS 121089

View Document

13/10/8913 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/8913 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/8927 July 1989 CERTIFICATE OF INCORPORATION

View Document

27/07/8927 July 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