Company NameOchil Timber Products Limited
DirectorAndrew James McAree
Company StatusActive
Company NumberSC054746
CategoryPrivate Limited Company
Incorporation Date17 December 1973(50 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameAndrew James McAree
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1989(15 years, 3 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Winchester Avenue
Denny
FK6 6QE
Scotland
Secretary NameMs Kerry McAree
StatusCurrent
Appointed04 June 2013(39 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address5 Winchester Avenue
Denny
FK6 6QE
Scotland
Director NameDavid William McAree
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(15 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 10 January 2009)
RoleCompany Director
Correspondence Address21 Drummond Avenue
Auchterarder
PH3 1NX
Scotland
Secretary NameAnn D McAree
NationalityBritish
StatusResigned
Appointed31 March 1989(15 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 04 June 2013)
RoleCompany Director
Correspondence Address21 Drummond Avenue
Auchterarder
PH3 1NX
Scotland

Contact

Websiteochiltimber.com
Telephone01324 825503
Telephone regionFalkirk

Location

Registered Address5 Winchester Avenue
Denny
FK6 6QE
Scotland
ConstituencyFalkirk
WardDenny and Banknock

Financials

Year2013
Net Worth£190,947
Cash£242
Current Liabilities£540,535

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

6 March 1978Delivered on: 6 March 1978
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38/40 forth street stirling.
Part Satisfied
26 April 1990Delivered on: 10 May 1990
Satisfied on: 24 December 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 winchester avenue denny.
Fully Satisfied
5 February 1987Delivered on: 12 February 1987
Satisfied on: 8 May 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Offices 38-40 forth street stirling.
Fully Satisfied
8 January 1987Delivered on: 15 January 1987
Satisfied on: 24 December 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 August 2003Delivered on: 9 August 2003
Satisfied on: 20 January 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 December 1996Delivered on: 24 December 1996
Satisfied on: 26 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 winchester avenue, denny.
Fully Satisfied
14 October 1996Delivered on: 22 October 1996
Satisfied on: 3 August 2011
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.
Fully Satisfied
29 September 1984Delivered on: 4 October 1984
Satisfied on: 13 February 1987
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.
Fully Satisfied
20 January 2011Delivered on: 25 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.733 acres or thereby known as 5 winchester avenue denny.
Outstanding
17 December 2010Delivered on: 23 December 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 July 2009Delivered on: 18 July 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

10 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
24 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
13 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(5 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(5 pages)
19 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Director's details changed for Andrew James Mcaree on 27 May 2014 (2 pages)
9 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Director's details changed for Andrew James Mcaree on 27 May 2014 (2 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 June 2013Appointment of Ms Kerry Mcaree as a secretary (1 page)
13 June 2013Appointment of Ms Kerry Mcaree as a secretary (1 page)
6 June 2013Termination of appointment of Ann Mcaree as a secretary (1 page)
6 June 2013Termination of appointment of Ann Mcaree as a secretary (1 page)
27 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
27 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
4 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
8 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
28 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
28 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
20 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
20 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Andrew James Mcaree on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Andrew James Mcaree on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Andrew James Mcaree on 1 January 2010 (2 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
25 July 2009Alterations to floating charge 10 (5 pages)
25 July 2009Alterations to floating charge 14 (5 pages)
25 July 2009Alterations to floating charge 10 (5 pages)
25 July 2009Alterations to floating charge 14 (5 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 14 (1 page)
18 July 2009Particulars of a mortgage or charge / charge no: 14 (1 page)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
22 June 2009Appointment terminated director david mcaree (1 page)
22 June 2009Appointment terminated director david mcaree (1 page)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 July 2008Return made up to 29/06/08; full list of members (4 pages)
14 July 2008Return made up to 29/06/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 June 2007Return made up to 29/06/07; full list of members (3 pages)
29 June 2007Return made up to 29/06/07; full list of members (3 pages)
21 July 2006Return made up to 30/06/06; full list of members (3 pages)
21 July 2006Return made up to 30/06/06; full list of members (3 pages)
23 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 March 2006S-div 09/01/06 (1 page)
8 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2006S-div 09/01/06 (1 page)
8 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 July 2005Return made up to 30/06/05; full list of members (7 pages)
8 July 2005Return made up to 30/06/05; full list of members (7 pages)
18 August 2004Return made up to 30/06/04; full list of members (7 pages)
18 August 2004Return made up to 30/06/04; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
1 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
9 August 2003Partic of mort/charge * (5 pages)
9 August 2003Partic of mort/charge * (5 pages)
3 July 2003Return made up to 30/06/03; full list of members (7 pages)
3 July 2003Return made up to 30/06/03; full list of members (7 pages)
22 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
22 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
3 July 2002Return made up to 30/06/02; full list of members (7 pages)
3 July 2002Return made up to 30/06/02; full list of members (7 pages)
11 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
11 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
29 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
29 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
18 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 July 2001Return made up to 30/06/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 31 January 2000 (5 pages)
5 March 2001Accounts for a small company made up to 31 January 2000 (5 pages)
1 August 2000Return made up to 30/06/00; full list of members (6 pages)
1 August 2000Return made up to 30/06/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
23 July 1999Return made up to 30/06/99; no change of members (4 pages)
23 July 1999Return made up to 30/06/99; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 August 1998Return made up to 30/06/98; full list of members (6 pages)
6 August 1998Return made up to 30/06/98; full list of members (6 pages)
4 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
4 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
11 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 1996Dec mort/charge * (2 pages)
24 December 1996Dec mort/charge * (2 pages)
24 December 1996Partic of mort/charge * (9 pages)
24 December 1996Dec mort/charge * (2 pages)
24 December 1996Dec mort/charge * (2 pages)
24 December 1996Partic of mort/charge * (9 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
22 October 1996Partic of mort/charge * (6 pages)
22 October 1996Partic of mort/charge * (6 pages)
4 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1995Accounts for a small company made up to 31 January 1995 (5 pages)
10 July 1995Accounts for a small company made up to 31 January 1995 (5 pages)
17 December 1973Incorporation (9 pages)
17 December 1973Incorporation (9 pages)