TIMAC LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 APPLICATION FOR STRIKING-OFF

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/01/164 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN TIERNEY

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/12/1327 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACKAY / 01/07/2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/12/1228 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

12/10/1212 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/09/1225 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/01/124 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACKAY / 01/02/2011

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN TIERNEY / 04/01/2010

View Document

10/01/1110 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

08/01/118 January 2011 APPOINTMENT TERMINATED, SECRETARY THISTLE COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM UNIT 3 PEFFERMILL BUSINESS CENTRE NORTH PEFFER PLACE EDINBURGH EH16 4UZ

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKAY / 01/10/2009

View Document

05/01/105 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THISTLE COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 1A TORPHICHEN STREET EDINBURGH EH3 8HX SCOTLAND

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 1A TORPHICHEN STREET EDINBURGH EH3 8HX

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TIERNEY / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM THISTLE COURT 1-2 THISTLE STREET EDINBURGH EH2 1DD

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/06/0823 June 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 PARTIC OF MORT/CHARGE *****

View Document

20/04/0420 April 2004 PARTIC OF MORT/CHARGE *****

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

31/01/0431 January 2004 PARTIC OF MORT/CHARGE *****

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 50 ALBANY STREET EDINBURGH MIDLOTHIAN EH1 3QR

View Document

13/01/0413 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 51 SOUTH BRIDGE EDINBURGH EH1 1PP

View Document

06/03/036 March 2003 PARTIC OF MORT/CHARGE *****

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0219 December 2002 COMPANY NAME CHANGED KIRKCREST LIMITED CERTIFICATE ISSUED ON 19/12/02

View Document

18/12/0218 December 2002 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