Company NameSc022619 Limited
Company StatusDissolved
Company NumberSC022619
CategoryPrivate Limited Company
Incorporation Date6 December 1943(80 years, 5 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NameTimbacraft Limited

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameEdith Boyle
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1989(45 years, 11 months after company formation)
Appointment Duration33 years, 4 months (closed 04 April 2023)
RoleSecretary
Correspondence AddressRed Beech Lodge
20a West Argyle Street
Helensburgh
G84 8YB
Scotland
Director NameIan Robert Boyle
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1989(45 years, 11 months after company formation)
Appointment Duration33 years, 4 months (closed 04 April 2023)
RoleWorks Manager
Correspondence AddressLimekiln House
Rosneath
Dunbartonshire
Secretary NameEdith Boyle
NationalityBritish
StatusClosed
Appointed13 November 1989(45 years, 11 months after company formation)
Appointment Duration33 years, 4 months (closed 04 April 2023)
RoleCompany Director
Correspondence AddressRed Beech Lodge
20a West Argyle Street
Helensburgh
G84 8YB
Scotland
Director NameMorven Boyle
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(60 years, 7 months after company formation)
Appointment Duration18 years, 9 months (closed 04 April 2023)
RoleIT Manager
Correspondence AddressThe Coach House
Station Road
Rhu
Argyll & Bute
G84 8LW
Scotland
Director NamePeter Boyle
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1989(45 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 1991)
RoleBoat Builder
Correspondence AddressFerry Inn
Rosneath
Dunbartonshire

Location

Registered AddressBegbies Traynor
2nd Floor Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

17 March 2000Delivered on: 22 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
19 February 1975Delivered on: 28 February 1975
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at rhu dumbartonshire.
Outstanding
8 March 1968Delivered on: 8 March 1968
Satisfied on: 30 July 1992
Persons entitled: The British Linen Bank

Classification: Cash credit bond & disposition in security
Secured details: All sums due or to become due but not exceeding £5,000 of principal.
Particulars: Subjects in aros road, shandon, dumbartonshire.
Fully Satisfied
21 April 1962Delivered on: 3 May 1962
Satisfied on: 30 July 1992
Persons entitled: Board of Trade

Classification: Instrument of charge
Secured details: For further securing all sums due or to become duebut not exceeding £14,000 of principal.
Particulars: Floating charge over the. Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 April 1962Delivered on: 19 April 1962
Satisfied on: 30 July 1992
Persons entitled: Board of Trade

Classification: Disposition and relative agreement
Secured details: All sums due or to become due by the company to the board of trade not exceeding £14,000 of principal.
Particulars: Heritable property at shandon, dumbartonshire.
Fully Satisfied