Advanced company searchLink opens in new window

NATIONAL TIMBER GROUP SCOTLAND LIMITED

Company number SC080045

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)
03 Dec 2021 MR01 Registration of charge SC0800450016, created on 16 November 2021
02 Dec 2021 466(Scot) Alterations to floating charge SC0800450011
10 Aug 2021 AA Full accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
22 Dec 2020 AA Full accounts made up to 31 December 2019
23 Nov 2020 AP01 Appointment of Mr Joshua Mark Chilton as a director on 28 July 2020
06 Jul 2020 TM01 Termination of appointment of Stuart Whiteford as a director on 30 June 2020
13 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
18 Mar 2020 466(Scot) Alterations to floating charge SC0800450012
14 Mar 2020 466(Scot) Alterations to floating charge SC0800450014
11 Mar 2020 466(Scot) Alterations to floating charge SC0800450011
09 Mar 2020 MR01 Registration of charge SC0800450015, created on 28 February 2020
03 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
03 Feb 2020 AP01 Appointment of Mr Richard Geoffrey Myatt as a director on 27 January 2020
29 Oct 2019 AA Full accounts made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 2 April 2019 with updates
26 Mar 2019 AD01 Registered office address changed from , Shielhill Wood, Tealing, by Dundee, DD4 0PW to Thornbridge Yard Laurieston Road Grangemouth Stirlingshire FK3 8XX on 26 March 2019
04 Feb 2019 TM02 Termination of appointment of Steven Mason as a secretary on 4 February 2019
04 Feb 2019 TM01 Termination of appointment of Steven Mason as a director on 4 February 2019
21 Nov 2018 AP01 Appointment of Mr Robert Todd Barclay as a director on 12 November 2018
12 Oct 2018 AP01 Appointment of Mr John Alexander George Douglas as a director on 1 October 2018
21 Aug 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
16 Aug 2018 PSC02 Notification of Lhsl 2 Limited as a person with significant control on 29 June 2018
16 Aug 2018 PSC07 Cessation of George Edwin Low as a person with significant control on 29 June 2018
01 Aug 2018 MR04 Satisfaction of charge 10 in full