About

Registered Number: SC252957
Date of Incorporation: 17/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 16 North Platt Crescent, Ratho, Newbridge, Midlothian, EH28 8JT

 

Timberbush Project Management Ltd was established in 2003, it's status at Companies House is "Active". The company has 2 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEOWN, David 17 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MCKEOWN, Patricia Anne 17 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH03 - Change of particulars for secretary 18 July 2012
AD01 - Change of registered office address 10 April 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 23 February 2006
RESOLUTIONS - N/A 08 November 2005
RESOLUTIONS - N/A 08 November 2005
363a - Annual Return 24 July 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2003
CERTNM - Change of name certificate 28 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
NEWINC - New incorporation documents 17 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.