TIMBERFORTH LIMITED
SOUTH LANARKSHIRE

Hellopages » South Lanarkshire » South Lanarkshire » ML3 9BY

Company number SC159229
Status Active
Incorporation Date 17 July 1995
Company Type Private Limited Company
Address 49 WELLHALL ROAD, HAMILTON, SOUTH LANARKSHIRE, ML3 9BY
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 25 September 2015; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 2 . The most likely internet sites of TIMBERFORTH LIMITED are www.timberforth.co.uk, and www.timberforth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Timberforth Limited is a Private Limited Company. The company registration number is SC159229. Timberforth Limited has been working since 17 July 1995. The present status of the company is Active. The registered address of Timberforth Limited is 49 Wellhall Road Hamilton South Lanarkshire Ml3 9by. . SHEARER, David Scott is a Secretary of the company. SHEARER, David Scott is a Director of the company. SHEARER, John is a Director of the company. Secretary SHEARER, Caroline Gracie has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
SHEARER, David Scott
Appointed Date: 09 August 2002

Director
SHEARER, David Scott
Appointed Date: 05 March 2008
52 years old

Director
SHEARER, John
Appointed Date: 08 August 1995
73 years old

Resigned Directors

Secretary
SHEARER, Caroline Gracie
Resigned: 09 August 2002
Appointed Date: 08 August 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 August 1995
Appointed Date: 17 July 1995

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 August 1995
Appointed Date: 17 July 1995

Persons With Significant Control

Mr John Shearer
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

TIMBERFORTH LIMITED Events

31 Aug 2016
Confirmation statement made on 17 July 2016 with updates
06 May 2016
Total exemption small company accounts made up to 25 September 2015
24 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2

01 Dec 2014
Total exemption small company accounts made up to 25 September 2014
08 Aug 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2

...
... and 43 more events
22 Sep 1995
Partic of mort/charge *
16 Aug 1995
Registered office changed on 16/08/95 from: 24 great king street edinburgh EH3 6QN
16 Aug 1995
Secretary resigned;new secretary appointed
16 Aug 1995
Director resigned;new director appointed
17 Jul 1995
Incorporation

TIMBERFORTH LIMITED Charges

13 September 1995
Standard security
Delivered: 22 September 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat right at 17 birnam place, plot 65…