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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
8 Queen Street, Peterhead, AB42 1TS | Secretary | 25 July 1991 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 28 October 2005 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 25 July 1991 | Active |
Suite S3, 8 Strathkelvin Place, Kirkintilloch, Scotland, G66 1XT | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 31 December 2013 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 28 October 2005 | Active |
15 Bruce Brae, Longside, Aberdeenshire, AB42 4SY | Director | 05 August 2002 | Active |
22 Glenugie Crescent, Peterhead, | Director | 25 July 1991 | Active |
Suite S3, 8 Strathkelvin Place, Kirkintilloch, G66 1XT | Director | 18 July 2017 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 28 October 2005 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 25 July 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-14 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Address | Change sail address company with new address. | Download |
2020-10-14 | Resolution | Resolution. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Capital | Legacy. | Download |
2020-07-01 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-01 | Insolvency | Legacy. | Download |
2020-07-01 | Resolution | Resolution. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2015-10-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.