UKBizDB.co.uk

A & G KING TIMBER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & G King Timber Limited. The company was founded 24 years ago and was given the registration number SC198132. The firm's registered office is in LOCKERBIE. You can find them at Rammerscales Sawmill, Hightae, Lockerbie, Dumfriesshire. This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:A & G KING TIMBER LIMITED
Company Number:SC198132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1999
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 16100 - Sawmilling and planing of wood

Office Address & Contact

Registered Address:Rammerscales Sawmill, Hightae, Lockerbie, Dumfriesshire, DG11 1LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springbank, Hightae, Lockerbie, DG11 1JS

Secretary21 November 2005Active
Parkend, Heck, Hightae, Lockerbie, United Kingdom, DG11 1JF

Director16 July 1999Active
Woodlea, Terregles, Dumfries, DG2 9RU

Director16 July 1999Active
Woodlea, Terregles, Dumfries, DG2 9RU

Director16 July 1999Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary16 July 1999Active
Tipperwhippie, Catherinefield Road, Dumfries, DG1 3PJ

Secretary15 October 2004Active
Tipperwhippie, Catherinefield Road, Dumfries, DG1 3PJ

Secretary16 July 1999Active
Kenmore, Kirkton, Dumfries, DG1 1ST

Secretary21 June 2000Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director16 July 1999Active

People with Significant Control

Mr Alan George King
Notified on:06 April 2018
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Parkend, Heck, Lockerbie, United Kingdom, DG11 1JF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alan George King
Notified on:18 July 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Rammerscales Sawmill, Lockerbie, DG11 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-15Officers

Change person director company with change date.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Accounts

Accounts with accounts type total exemption small.

Download
2014-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.