TIMBERWORX CABINS LTD

Register to unlock more data on OkredoRegister

TIMBERWORX CABINS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC574425

Incorporation date

23/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Edison House, 65 High Street, Irvine KA12 0ALCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2017)
dot icon01/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon28/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon05/02/2024
Certificate of change of name
dot icon24/10/2023
Cessation of Edison Alchemy Six Ltd as a person with significant control on 2023-08-21
dot icon24/10/2023
Notification of Edison Group Ltd as a person with significant control on 2023-08-21
dot icon24/10/2023
Confirmation statement made on 2023-08-22 with updates
dot icon22/08/2023
Registered office address changed from First Floor 4 Earls Court Earls Gate Business Park Grangemouth Scotland FK3 8ZE United Kingdom to 65 Edison House 65 High Street Irvine KA12 0AL on 2023-08-22
dot icon22/08/2023
Termination of appointment of Matthew Stephen Bradshaw as a director on 2023-08-21
dot icon22/08/2023
Registered office address changed from 65 Edison House 65 High Street Irvine KA12 0AL Scotland to Edison House 65 High Street Irvine KA12 0AL on 2023-08-22
dot icon22/08/2023
Cessation of B Hub Limited as a person with significant control on 2023-08-21
dot icon22/08/2023
Appointment of Mr Calum Melville as a director on 2023-08-21
dot icon22/08/2023
Notification of Edison Alchemy Six Ltd as a person with significant control on 2023-08-21
dot icon07/06/2023
Registered office address changed from 15 Grange Road Burntisland KY3 0HH Scotland to First Floor 4 Earls Court Earls Gate Business Park Grangemouth Scotland FK3 8ZE on 2023-06-07
dot icon01/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-08-22 with updates
dot icon30/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon29/04/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon17/12/2020
Notification of B Hub Limited as a person with significant control on 2020-11-13
dot icon17/12/2020
Registered office address changed from Rowan House High Street Freuchie Cupar KY15 7EY Scotland to 15 Grange Road Burntisland KY3 0HH on 2020-12-17
dot icon17/12/2020
Cessation of Laurence Wood as a person with significant control on 2020-11-13
dot icon17/12/2020
Termination of appointment of Laurence Wood as a director on 2020-11-13
dot icon17/12/2020
Appointment of Mr Matthew Stephen Bradshaw as a director on 2020-11-13
dot icon09/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon09/09/2020
Withdraw the company strike off application
dot icon09/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon18/08/2020
First Gazette notice for voluntary strike-off
dot icon07/08/2020
Application to strike the company off the register
dot icon25/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/11/2018
Registered office address changed from 1 144 Lower Granton Road Edinburgh Scotland to Rowan House High Street Freuchie Cupar KY15 7EY on 2018-11-07
dot icon29/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon13/06/2018
Registered office address changed from 2/15 Cadiz Street Edinburgh EH6 7BH United Kingdom to 1 144 Lower Granton Road Edinburgh on 2018-06-13
dot icon23/08/2017
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
31/12/2022
dot iconNext confirmation date
22/08/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.17K
-
0.00
1.87K
-
2022
1
79.75K
-
0.00
19.91K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Calum Gerrard Melville
Director
21/08/2023 - Present
53
Mr Laurence Wood
Director
23/08/2017 - 13/11/2020
-
Bradshaw, Matthew Stephen
Director
13/11/2020 - 21/08/2023
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TIMBERWORX CABINS LTD

TIMBERWORX CABINS LTD is an(a) Dissolved company incorporated on 23/08/2017 with the registered office located at Edison House, 65 High Street, Irvine KA12 0AL. 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 TIMBERWORX CABINS LTD?

toggle

TIMBERWORX CABINS LTD is currently Dissolved. It was registered on 23/08/2017 and dissolved on 01/07/2025.

Where is TIMBERWORX CABINS LTD located?

toggle

TIMBERWORX CABINS LTD is registered at Edison House, 65 High Street, Irvine KA12 0AL.

What does TIMBERWORX CABINS LTD do?

toggle

TIMBERWORX CABINS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for TIMBERWORX CABINS LTD?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via compulsory strike-off.