UKBizDB.co.uk

INDEX TIMBER & BUILDING SUPPLIES LIMITED

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

This company is commonly known as Index Timber & Building Supplies Limited. The company was founded 32 years ago and was given the registration number SC133069. The firm's registered office is in EDINBURGH. You can find them at C/o Mazars Llp, Mvl Team (rs) Apex 2, 97 Haymarket Terrace, Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INDEX TIMBER & BUILDING SUPPLIES LIMITED
Company Number:SC133069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 July 1991
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Mazars Llp, Mvl Team (rs) Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
8 Queen Street, Peterhead, AB42 1TS

Secretary25 July 1991Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary28 October 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary25 July 1991Active
Suite S3, 8 Strathkelvin Place, Kirkintilloch, Scotland, G66 1XT

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director31 December 2013Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director28 October 2005Active
15 Bruce Brae, Longside, Aberdeenshire, AB42 4SY

Director05 August 2002Active
22 Glenugie Crescent, Peterhead,

Director25 July 1991Active
Suite S3, 8 Strathkelvin Place, Kirkintilloch, G66 1XT

Director18 July 2017Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director28 October 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director25 July 1991Active

People with Significant Control

Travis Perkins Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-08-14Gazette

Gazette dissolved liquidation.

Download
2021-05-14Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-10-14Address

Change registered office address company with date old address new address.

Download
2020-10-14Address

Change sail address company with new address.

Download
2020-10-14Resolution

Resolution.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Capital

Legacy.

Download
2020-07-01Capital

Capital statement capital company with date currency figure.

Download
2020-07-01Insolvency

Legacy.

Download
2020-07-01Resolution

Resolution.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2015-10-23Mortgage

Mortgage satisfy charge full.

Download
2015-10-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.