About

Registered Number: SC287292
Date of Incorporation: 08/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: 44 Westport, Tarbolton, Mauchline, Ayrshire, KA5 5QH

 

Timber Technics Developments Ltd was founded on 08 July 2005 and has its registered office in Mauchline, Ayrshire, it has a status of "Active". There are 2 directors listed for Timber Technics Developments Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMRIE, John 08 July 2005 - 1
REID, Charles 08 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 03 August 2019
AA - Annual Accounts 28 April 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 23 September 2015
AD01 - Change of registered office address 23 September 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 22 July 2011
CH03 - Change of particulars for secretary 22 July 2011
CH01 - Change of particulars for director 22 July 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 05 May 2010
AD01 - Change of registered office address 17 February 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 27 July 2009
DISS40 - Notice of striking-off action discontinued 30 June 2009
363a - Annual Return 29 June 2009
GAZ1 - First notification of strike-off action in London Gazette 01 May 2009
AA - Annual Accounts 10 January 2008
363a - Annual Return 19 October 2007
363s - Annual Return 27 September 2006
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
NEWINC - New incorporation documents 08 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.