About

Registered Number: SC170450
Date of Incorporation: 05/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Suite 6, Riverview House, Friarton Road, Perth, PH2 8DF,

 

Founded in 1996, E.C. Timber Ltd are based in Perth, it's status at Companies House is "Active". There are 2 directors listed as Atkins, Joanna Jane, Chapman, Shirley Courtenay for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Joanna Jane 01 November 2014 - 1
CHAPMAN, Shirley Courtenay 11 February 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
AD01 - Change of registered office address 08 February 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 16 December 2017
AA - Annual Accounts 26 July 2017
MR05 - N/A 26 July 2017
MR04 - N/A 26 July 2017
RP04AR01 - N/A 12 December 2016
RP04AR01 - N/A 12 December 2016
RP04AR01 - N/A 12 December 2016
RP04AR01 - N/A 12 December 2016
RP04AR01 - N/A 12 December 2016
RP04AR01 - N/A 12 December 2016
CS01 - N/A 05 December 2016
AA - Annual Accounts 06 August 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 26 July 2015
AP01 - Appointment of director 06 December 2014
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 27 July 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 15 December 2010
AD04 - Change of location of company records to the registered office 15 December 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 01 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 09 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 30 April 2002
410(Scot) - N/A 16 April 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
363s - Annual Return 06 December 2001
410(Scot) - N/A 20 September 2001
AA - Annual Accounts 18 May 2001
410(Scot) - N/A 15 January 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 04 October 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 19 June 1998
363s - Annual Return 18 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
MEM/ARTS - N/A 29 January 1997
CERTNM - Change of name certificate 21 January 1997
RESOLUTIONS - N/A 16 January 1997
RESOLUTIONS - N/A 16 January 1997
RESOLUTIONS - N/A 16 January 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 1997
123 - Notice of increase in nominal capital 16 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
287 - Change in situation or address of Registered Office 15 January 1997
NEWINC - New incorporation documents 05 December 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 08 April 2002 Fully Satisfied

N/A

Standard security 13 September 2001 Outstanding

N/A

Standard security 08 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.