Advanced company searchLink opens in new window

TIMAC LIMITED

Company number SC241334

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
04 Jan 2012 CH01 Director's details changed for Mr David Mackay on 1 February 2011
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
10 Jan 2011 CH01 Director's details changed for Mr Brian Tierney on 4 January 2010
08 Jan 2011 TM02 Termination of appointment of Thistle Company Secretarial Services Limited as a secretary
15 Oct 2010 AD01 Registered office address changed from Unit 3 Peffermill Business Centre North Peffer Place Edinburgh EH16 4UZ on 15 October 2010
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jan 2010 AD01 Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX Scotland on 5 January 2010
05 Jan 2010 AD01 Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX on 5 January 2010
05 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for David Mackay on 1 October 2009
05 Jan 2010 CH04 Secretary's details changed for Thistle Company Secretarial Services Limited on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Brian Tierney on 1 October 2009
28 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Dec 2008 363a Return made up to 18/12/08; full list of members
07 Nov 2008 287 Registered office changed on 07/11/2008 from thistle court 1-2 thistle street edinburgh EH2 1DD
22 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
14 Aug 2008 410(Scot) Particulars of a mortgage or charge / charge no: 5
23 Jun 2008 363s Return made up to 18/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
25 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
06 Jan 2007 363s Return made up to 18/12/06; full list of members
31 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
25 Jan 2006 363s Return made up to 18/12/05; full list of members
27 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004