BIG M TIMBER PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BIG M TIMBER PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC278311

Incorporation date

12/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mha, 12 Carden Place, Aberdeen AB10 1URCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2005)
dot icon17/09/2024
Registered office address changed from C/O Unit 1 & 2 Wood International Centre Craigshaw Drive West Tullos Industrial Estate Aberdeen AB12 3AG to C/O Mha 12 Carden Place Aberdeen AB10 1UR on 2024-09-17
dot icon30/08/2024
Resolutions
dot icon12/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Registration of charge SC2783110001, created on 2016-06-23
dot icon29/03/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon28/02/2015
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon26/03/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon25/03/2014
Accounts for a dormant company made up to 2014-01-31
dot icon07/05/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon07/05/2013
Termination of appointment of Kenneth Sutherland as a secretary
dot icon08/03/2013
Accounts for a dormant company made up to 2013-01-31
dot icon03/07/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon22/02/2012
Accounts for a dormant company made up to 2012-01-31
dot icon25/08/2011
Accounts for a dormant company made up to 2009-01-31
dot icon01/08/2011
Accounts for a dormant company made up to 2011-01-31
dot icon01/08/2011
Accounts for a dormant company made up to 2010-01-31
dot icon28/07/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon28/07/2011
Registered office address changed from Units 1,2 & 3 Wood International Centre Craigshaw Drive, West Tullos Aberdeen AB12 3AG on 2011-07-28
dot icon19/07/2011
Order of court - restore and wind up
dot icon08/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2010
First Gazette notice for voluntary strike-off
dot icon04/06/2010
Application to strike the company off the register
dot icon12/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon12/01/2010
Director's details changed for Karen Ann Cameron on 2010-01-12
dot icon03/03/2009
Return made up to 12/01/09; full list of members
dot icon26/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon21/04/2008
Return made up to 12/01/08; no change of members
dot icon01/12/2007
Accounts for a dormant company made up to 2007-01-31
dot icon07/02/2007
Return made up to 12/01/07; full list of members
dot icon09/10/2006
Accounts for a dormant company made up to 2006-01-31
dot icon16/02/2006
Return made up to 12/01/06; full list of members
dot icon03/06/2005
Secretary resigned
dot icon03/06/2005
Director resigned
dot icon03/06/2005
New secretary appointed
dot icon03/06/2005
New director appointed
dot icon03/06/2005
Registered office changed on 03/06/05 from: 34 albyn place aberdeen aberdeenshire AB10 1FW
dot icon29/03/2005
Certificate of change of name
dot icon12/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/01/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
128.93K
-
0.00
97.64K
-
2022
10
180.09K
-
0.00
137.03K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STRONACHS
Nominee Secretary
12/01/2005 - 23/03/2005
212
Mrs Karen Ann Cameron
Director
23/03/2005 - Present
-
Neilson, Ewan Craig
Nominee Director
12/01/2005 - 23/03/2005
208
Sutherland, Kenneth
Secretary
23/03/2005 - 31/01/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG M TIMBER PRODUCTS LIMITED

BIG M TIMBER PRODUCTS LIMITED is an(a) Liquidation company incorporated on 12/01/2005 with the registered office located at C/O Mha, 12 Carden Place, Aberdeen AB10 1UR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG M TIMBER PRODUCTS LIMITED?

toggle

BIG M TIMBER PRODUCTS LIMITED is currently Liquidation. It was registered on 12/01/2005 .

Where is BIG M TIMBER PRODUCTS LIMITED located?

toggle

BIG M TIMBER PRODUCTS LIMITED is registered at C/O Mha, 12 Carden Place, Aberdeen AB10 1UR.

What does BIG M TIMBER PRODUCTS LIMITED do?

toggle

BIG M TIMBER PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BIG M TIMBER PRODUCTS LIMITED?

toggle

The latest filing was on 17/09/2024: Registered office address changed from C/O Unit 1 & 2 Wood International Centre Craigshaw Drive West Tullos Industrial Estate Aberdeen AB12 3AG to C/O Mha 12 Carden Place Aberdeen AB10 1UR on 2024-09-17.