Warning: file_put_contents(c/57f746dc44094c9f9ca16d66c6e87607.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
St Andrews Timber & Building Supplies (west) Limited, PA1 2UZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ST ANDREWS TIMBER & BUILDING SUPPLIES (WEST) LIMITED

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

This company is commonly known as St Andrews Timber & Building Supplies (west) Limited. The company was founded 21 years ago and was given the registration number SC240058. The firm's registered office is in PAISLEY. You can find them at Phoenix Mill, 107 Ferguslie, Paisley, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:ST ANDREWS TIMBER & BUILDING SUPPLIES (WEST) LIMITED
Company Number:SC240058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Phoenix Mill, 107 Ferguslie, Paisley, Scotland, PA1 2UZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix Mill, 107 Ferguslie, Paisley, Scotland, PA1 2UZ

Director05 July 2016Active
Lothlorien, 21 Baldernock Road, Milngavie, Glasgow, G62 8DU

Secretary07 February 2003Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Secretary25 November 2002Active
Phoenix Mill, 107 Ferguslie, Paisley, Scotland, PA1 2UZ

Director05 July 2016Active
11, Burns Street, Irvine, Scotland, KA12 8RW

Director01 September 2013Active
Lothlorien, 21 Baldernock Road, Milngavie, Glasgow, G62 8DU

Director07 February 2003Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Director25 November 2002Active

People with Significant Control

St. Andrews Timber & Building Supplies (Holdings) Limited
Notified on:05 July 2016
Status:Active
Country of residence:Scotland
Address:44, Kings Haugh, Edinburgh, Scotland, EH16 5UY
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2020-12-13Accounts

Accounts with accounts type small.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2018-12-17Change of name

Certificate change of name company.

Download
2018-12-17Resolution

Resolution.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Mortgage

Mortgage alter floating charge with number.

Download
2018-07-28Mortgage

Mortgage alter floating charge with number.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Mortgage

Mortgage alter floating charge with number.

Download
2017-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-05Accounts

Change account reference date company current shortened.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Address

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

Download
2016-07-13Address

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

Download

Copyright © 2024. All rights reserved.