About

Registered Number: SC287292
Date of Incorporation: 08/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 44 Westport, Tarbolton, Mauchline, Ayrshire, KA5 5QH

 

Founded in 2005, Timber Technics Developments Ltd have registered office in Mauchline, it's status at Companies House is "Active". Imrie, John, Reid, Charles are the current directors of the business.

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.