Advanced company searchLink opens in new window

TIMBERFRAME AUTOMATION CONSULTANCY LTD

Company number SC644694

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)
21 Mar 2024 AA Micro company accounts made up to 31 October 2023
17 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
11 Jan 2023 AA Micro company accounts made up to 31 October 2022
19 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
10 Aug 2022 AD01 Registered office address changed from 30D Barry Downs Park Barry Carnoustie Angus DD7 7SA Scotland to 55 Craigmill Gardens Carnoustie DD7 6HX on 10 August 2022
09 Mar 2022 AA Micro company accounts made up to 31 October 2021
19 Nov 2021 EW04RSS Persons' with significant control register information at 19 November 2021 on withdrawal from the public register
19 Nov 2021 EW04 Withdrawal of the persons' with significant control register information from the public register
19 Nov 2021 EW01RSS Directors' register information at 19 November 2021 on withdrawal from the public register
19 Nov 2021 EW01 Withdrawal of the directors' register information from the public register
19 Nov 2021 EW05RSS Members register information at 19 November 2021 on withdrawal from the public register
19 Nov 2021 EW05 Withdrawal of the members' register information from the public register
27 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
09 Apr 2021 AA Micro company accounts made up to 31 October 2020
17 Nov 2020 AP01 Appointment of Mrs Margaret Morrison as a director on 3 November 2020
26 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
14 Aug 2020 AD01 Registered office address changed from 115 Barry Downs Park Barry Carnoustie Angus DD7 7SA Scotland to 30D Barry Downs Park Barry Carnoustie Angus DD7 7SA on 14 August 2020
19 Feb 2020 AD01 Registered office address changed from 115B 115B Barry Downs Park Carnoustie DD7 7SA United Kingdom to 115 Barry Downs Park Barry Carnoustie Angus DD7 7SA on 19 February 2020
07 Nov 2019 AD01 Registered office address changed from 99 Barry Downs Park Barry Carnoustie Angus DD7 7SA United Kingdom to 115B 115B Barry Downs Park Carnoustie DD7 7SA on 7 November 2019
17 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted