Warning: file_put_contents(c/6dd64ceb68e9ed1f5c1d25ac5b3f1369.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Timber Frameworks (alba) Limited, G2 2ND Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TIMBER FRAMEWORKS (ALBA) LIMITED

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

This company is commonly known as Timber Frameworks (alba) Limited. The company was founded 15 years ago and was given the registration number SC349165. The firm's registered office is in GLASGOW. You can find them at 225 West George Street, , Glasgow, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:TIMBER FRAMEWORKS (ALBA) LIMITED
Company Number:SC349165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2008
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:225 West George Street, Glasgow, G2 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
225, West George Street, Glasgow, G2 2ND

Secretary05 August 2019Active
225, West George Street, Glasgow, G2 2ND

Director20 October 2008Active
225, West George Street, Glasgow, Scotland, G2 2ND

Corporate Secretary21 October 2008Active
58 Happy Valley Road, Blackburn, Bathgate, EH47 7RA

Director20 October 2008Active
11, Woodside Crescent, Glasgow, G3 7UL

Corporate Director26 September 2008Active

People with Significant Control

Mrs Susan Taylor
Notified on:05 August 2019
Status:Active
Date of birth:April 1960
Nationality:British
Address:225, West George Street, Glasgow, G2 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Charles Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:225, West George Street, Glasgow, G2 2ND
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-25Accounts

Accounts with accounts type full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Resolution

Resolution.

Download
2019-08-06Officers

Appoint person secretary company with name date.

Download
2019-08-05Officers

Termination secretary company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Resolution

Resolution.

Download
2019-03-26Capital

Capital cancellation shares.

Download
2019-03-26Capital

Capital return purchase own shares.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-09-22Mortgage

Mortgage satisfy charge full.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.