About

Registered Number: SC202550
Date of Incorporation: 22/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 41 Abercorn Street, Paisley, Renfrewshire, PA3 4AL

 

Based in Renfrewshire, Express Timber Products Ltd was setup in 1999, it's status is listed as "Active". Simpson, Graham Robert, Ainsworth, William Eric are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, William Eric 22 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Graham Robert 22 December 1999 - 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 16 January 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 19 April 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 23 June 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2006
RESOLUTIONS - N/A 02 March 2006
RESOLUTIONS - N/A 02 March 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 20 May 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 10 May 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2001
225 - Change of Accounting Reference Date 22 January 2001
410(Scot) - N/A 19 May 2000
410(Scot) - N/A 04 May 2000
225 - Change of Accounting Reference Date 18 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
NEWINC - New incorporation documents 22 December 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 09 May 2000 Outstanding

N/A

Bond & floating charge 25 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.