UKBizDB.co.uk

TOD TIMBER ENGINEERING LIMITED

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

This company is commonly known as Tod Timber Engineering Limited. The company was founded 13 years ago and was given the registration number SC392016. The firm's registered office is in DALRY. You can find them at Tod House, Templand Road, Dalry, Ayrshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TOD TIMBER ENGINEERING LIMITED
Company Number:SC392016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2011
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Tod House, Templand Road, Dalry, Ayrshire, KA24 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tod House, Templand Road, Dalry, KA24 5EU

Director11 June 2018Active
Tod House, Templand Road, Dalry, United Kingdom, KA24 5EU

Director26 November 2013Active
Clydesdale Bank Chambers, 12 The Cross, Dalry, Scotland, KA24 5AB

Secretary24 January 2011Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary24 January 2011Active
Tod House, Templand Road, Dalry, United Kingdom, KA24 5EU

Director24 January 2011Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director24 January 2011Active
Tod House, Templand Road, Dalry, United Kingdom, KA24 5EU

Director24 January 2011Active
Tod House, Templand Road, Dalry, United Kingdom, KA24 5EU

Director24 January 2011Active
Tod House, Templand Road, Dalry, United Kingdom, KA24 5EU

Director24 January 2011Active

People with Significant Control

Mctaggart Construction Limited
Notified on:27 October 2023
Status:Active
Country of residence:Scotland
Address:Tod House, Templand Road, Dalry, Scotland, KA24 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Climson
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Tod House, Templand Road, Dalry, KA24 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Ross Mctaggart
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:Tod House, Templand Road, Dalry, KA24 5EU
Nature of control:
  • Ownership of shares 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
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-24Capital

Capital name of class of shares.

Download
2023-10-20Capital

Capital alter shares subdivision.

Download
2023-10-20Capital

Capital alter shares subdivision.

Download
2023-10-06Incorporation

Memorandum articles.

Download
2023-10-06Resolution

Resolution.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Accounts

Change account reference date company previous shortened.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.