About

Registered Number: SC198132
Date of Incorporation: 16/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: Rammerscales Sawmill, Hightae, Lockerbie, Dumfriesshire, DG11 1LD

 

A & G King Timber Ltd was setup in 1999, it has a status of "Active". There are 5 directors listed for this company. We don't currently know the number of employees at A & G King Timber Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, George 16 July 1999 - 1
KING, Rietta Elizabeth 16 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
DUNBAR, Hazel 21 November 2005 - 1
KING, Alan George 16 July 1999 21 June 2000 1
ST.JOHN, Stuart 21 June 2000 15 October 2004 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 17 July 2018
PSC07 - N/A 17 July 2018
PSC07 - N/A 17 July 2018
PSC01 - N/A 17 July 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 28 June 2017
CH01 - Change of particulars for director 15 March 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 09 February 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 22 December 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 08 March 2005
287 - Change in situation or address of Registered Office 22 December 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 27 April 2004
287 - Change in situation or address of Registered Office 27 October 2003
363s - Annual Return 19 July 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 24 July 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
410(Scot) - N/A 12 April 2000
410(Scot) - N/A 04 April 2000
225 - Change of Accounting Reference Date 16 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
NEWINC - New incorporation documents 16 July 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 31 March 2000 Outstanding

N/A

Floating charge 24 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.