KIRKWOOD TIMBER FRAME LIMITED
Overview
Company Name | KIRKWOOD TIMBER FRAME LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC712246 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KIRKWOOD TIMBER FRAME LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is KIRKWOOD TIMBER FRAME LIMITED located?
Registered Office Address | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KIRKWOOD TIMBER FRAME LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for KIRKWOOD TIMBER FRAME LIMITED?
Last Confirmation Statement Made Up To | Jun 19, 2026 |
---|---|
Next Confirmation Statement Due | Jul 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 19, 2025 |
Overdue | No |
What are the latest filings for KIRKWOOD TIMBER FRAME LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 19, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Michael Harper on Jun 17, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Michael Harper on Jun 17, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Malcolm Thomson on Jun 17, 2025 | 2 pages | CH01 | ||||||||||||||||||
Satisfaction of charge SC7122460001 in full | 1 pages | MR04 | ||||||||||||||||||
Registration of charge SC7122460002, created on Mar 31, 2025 | 18 pages | MR01 | ||||||||||||||||||
Accounts for a small company made up to Jun 30, 2024 | 14 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 19, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Jun 30, 2023 | 15 pages | AA | ||||||||||||||||||
Appointment of Mrs Barbara Ann Massie as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 5 pages | AA | ||||||||||||||||||
Appointment of Mr Michael Harper as a director on Aug 07, 2023 | 2 pages | AP01 | ||||||||||||||||||
Previous accounting period shortened from Oct 31, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Jun 19, 2023 with updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Oct 13, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr Malcolm Thomson as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Cessation of Kirkwood Homes Limited as a person with significant control on Jun 30, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2022
| 3 pages | SH01 | ||||||||||||||||||
Notification of Ian Stewart Dunbar as a person with significant control on Jun 30, 2022 | 2 pages | PSC01 | ||||||||||||||||||
Registration of charge SC7122460001, created on Jun 30, 2022 | 28 pages | MR01 | ||||||||||||||||||
Incorporation | 12 pages | NEWINC | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of KIRKWOOD TIMBER FRAME LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
CROMBIE, Colin | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | Quantity Surveyor | 288347250001 | ||||||||
DUNBAR, Ian Stewart | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | Director | 288347260001 | ||||||||
HARPER, Michael | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | Financial Director | 312757720002 | ||||||||
MARTIN, Scott Craig | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | Finance Director | 176388900002 | ||||||||
MASSIE, Barbara Ann | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | Business Development Director | 319116790001 | ||||||||
THOMSON, Malcolm | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | Director | 298970040002 |
Who are the persons with significant control of KIRKWOOD TIMBER FRAME LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Ian Stewart Dunbar | Jun 30, 2022 | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Kirkwood Homes Limited | Oct 14, 2021 | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0