Advanced company searchLink opens in new window

TIMBERWORX CABINS LTD

Company number SC574425

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)
05 Feb 2024 CERTNM Company name changed cabin scotland LTD\certificate issued on 05/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-04
24 Oct 2023 CS01 Confirmation statement made on 22 August 2023 with updates
24 Oct 2023 PSC02 Notification of Edison Group Ltd as a person with significant control on 21 August 2023
24 Oct 2023 PSC07 Cessation of Edison Alchemy Six Ltd as a person with significant control on 21 August 2023
22 Aug 2023 PSC02 Notification of Edison Alchemy Six Ltd as a person with significant control on 21 August 2023
22 Aug 2023 AP01 Appointment of Mr Calum Melville as a director on 21 August 2023
22 Aug 2023 PSC07 Cessation of B Hub Limited as a person with significant control on 21 August 2023
22 Aug 2023 AD01 Registered office address changed from 65 Edison House 65 High Street Irvine KA12 0AL Scotland to Edison House 65 High Street Irvine KA12 0AL on 22 August 2023
22 Aug 2023 TM01 Termination of appointment of Matthew Stephen Bradshaw as a director on 21 August 2023
22 Aug 2023 AD01 Registered office address changed from First Floor 4 Earls Court Earls Gate Business Park Grangemouth Scotland FK3 8ZE United Kingdom to 65 Edison House 65 High Street Irvine KA12 0AL on 22 August 2023
07 Jun 2023 AD01 Registered office address changed from 15 Grange Road Burntisland KY3 0HH Scotland to First Floor 4 Earls Court Earls Gate Business Park Grangemouth Scotland FK3 8ZE on 7 June 2023
01 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with updates
30 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
29 Apr 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
17 Dec 2020 PSC02 Notification of B Hub Limited as a person with significant control on 13 November 2020
17 Dec 2020 AD01 Registered office address changed from Rowan House High Street Freuchie Cupar KY15 7EY Scotland to 15 Grange Road Burntisland KY3 0HH on 17 December 2020
17 Dec 2020 PSC07 Cessation of Laurence Wood as a person with significant control on 13 November 2020
17 Dec 2020 TM01 Termination of appointment of Laurence Wood as a director on 13 November 2020
17 Dec 2020 AP01 Appointment of Mr Matthew Stephen Bradshaw as a director on 13 November 2020
09 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
09 Sep 2020 DS02 Withdraw the company strike off application
09 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off