Claredon Place
Dunblane
Perthshire
FK15 9HB
Scotland
Director Name | Mr Alan Gordon McMeekin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2008(25 years after company formation) |
Appointment Duration | 9 years (closed 07 October 2017) |
Role | Vp - Operations & Finance |
Country of Residence | United Kingdom |
Correspondence Address | Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ Scotland |
Secretary Name | Mr Alan Gordon McMeekin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2008(25 years after company formation) |
Appointment Duration | 9 years (closed 07 October 2017) |
Role | Director - Finance & Logistics |
Country of Residence | United Kingdom |
Correspondence Address | Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ Scotland |
Director Name | Alexander Hurry Harper |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | Varis 3 Muircote Road Nairn Morayshire IV12 5NH Scotland |
Secretary Name | Alexander Hurry Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | Varis 3 Muircote Road Nairn Morayshire IV12 5NH Scotland |
Director Name | Arkadi Gregory Bykhovsky |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 March 1990(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 July 1993) |
Role | President Noranda Forest Sales |
Correspondence Address | Suite 700 4 King Street West Toronto Ontario M5h 3x1 |
Director Name | Brian Lewis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1990(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 January 1996) |
Role | Md Noranda Forest Sales (Uk) |
Correspondence Address | 25 Bramble Drive Sneyd Park Bristol Avon BS9 1RE |
Director Name | Robert Timothy Kenny |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 March 1990(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 1991) |
Role | President Noranda Forest |
Correspondence Address | Suite 500 1 Toronto Street Toronto Ontario M5c 2w4 Foreign |
Director Name | Paul Tindall |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 1992) |
Role | Vice President |
Correspondence Address | Suite 500 One Toronto Street Toronto Ontario M5c 2w4 |
Director Name | Kenneth Linn MacDonald |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 1992) |
Role | President |
Correspondence Address | Suite 444 PO Box 7 Toronto Diminion Bank Tower Toronto Ontario M5k Ia1 |
Director Name | Jane Kinsella |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 July 1993) |
Role | Vice President Finance & Admin |
Correspondence Address | 4110 Claypine Rise Mississauga Ontario L4W 3SZ |
Secretary Name | Frederick Best McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 8 Darroch Place Nairn IV12 4TA Scotland |
Director Name | Kenneth Linn MacDonald |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 April 1997) |
Role | President |
Correspondence Address | Suite 444 PO Box 7 Toronto Diminion Bank Tower Toronto Ontario M5k Ia1 |
Director Name | David Charles McElroy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 November 1993(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1995) |
Role | Vice President |
Correspondence Address | 274 Apring Garden Road Oakville On Canada Foreign |
Director Name | Jack Alan Stevenson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 November 1993(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 April 1998) |
Role | Managing Director |
Correspondence Address | 34 Menteith View Dunblane Perthshire FK15 0PD Scotland |
Director Name | Dominic Gammiero |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 November 1993(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 April 1997) |
Role | President |
Correspondence Address | 1166 Old Post Drive Oakville Ontario L6m 1a6 |
Secretary Name | John Christopher Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 2 Abbots Road Grangemouth Stirlingshire FK3 8HX Scotland |
Director Name | Mr Robert Watson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 February 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Swinside Lamplugh Road Cockermouth Cumbria CA13 0DP |
Director Name | John Christopher Irvine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 December 1999) |
Role | Accountant |
Correspondence Address | 2 Abbots Road Grangemouth Stirlingshire FK3 8HX Scotland |
Director Name | Nicola Mhairi Arnold |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 September 2008) |
Role | Accountant |
Correspondence Address | 40 Kellie Wynd Kippendavie Dunblane FK15 0NR Scotland |
Secretary Name | Nicola Mhairi Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 September 2008) |
Role | Accountant |
Correspondence Address | 40 Kellie Wynd Kippendavie Dunblane FK15 0NR Scotland |
Director Name | Thomas Gordon Stinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 2002(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2003) |
Role | Corp.Secretary |
Correspondence Address | 80 Alcorn Avenue Toronto Ontario M4v 1e4 |
Telephone | 01463 792424 |
---|---|
Telephone region | Inverness |
Registered Address | Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
843k at £0.0001 | Csc Forest Products (Holdings) LTD 84.03% Ordinary |
---|---|
- | OTHER 15.97% - |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 January 1994 | Delivered on: 27 January 1994 Satisfied on: 30 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10.335 hectares of ground at morayhill, dalcross, invernessshire as relative to feu disposition by moray estates development company LTD ifo highlands and islands development board dated 19TH march and recorded grs inverness 3RD may both 1984 under exception of 169 square metres. Fully Satisfied |
---|---|
14 January 1994 | Delivered on: 19 January 1994 Satisfied on: 30 July 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 |
22 March 1990 | Delivered on: 5 April 1990 Satisfied on: 14 January 1994 Persons entitled: Kansallis-Osake-Pannki Classification: Assignment of lease rebates Secured details: All sums due or to become due. Particulars: All right, title and interests of the company in and to any and all monies which are from time to time paid or payable to the company under or pursuant a lease & sub hire agreement. Fully Satisfied |
22 March 1990 | Delivered on: 5 April 1990 Satisfied on: 8 November 1993 Persons entitled: Den Norske Credit Bank PLC Classification: Assignment lease rebates Secured details: All sums due or to become due. Particulars: Right, title and interest of the company in and to any and all moneys paid or payable to the company in respect of lease between nordic leasing limited and the company. Fully Satisfied |
31 August 1984 | Delivered on: 18 September 1984 Satisfied on: 29 November 1993 Persons entitled: Nordic Bank PLC Classification: Assignment Secured details: All sums due or to become due. Particulars: All right, title and interest of the company and in and to any and all moneys which are from time to time paid or payable to the company under or pursuant to either of two master hire agreements dated 31ST august, 1984 and made between the company and nll or under or pursuant to any hiring schedule entered into pursuant to either such master hire agreements including any moneys which the company would otherwise be entitled to retain from moneys paid in respect of insurance or sales proceeds. Fully Satisfied |
31 August 1984 | Delivered on: 18 September 1984 Satisfied on: 8 November 1993 Persons entitled: Nordic Leasing LTD Classification: Deed Secured details: All sums due or to become due. Particulars: All amounts for the time being standing to the credit of the account of the company numbered 44470088 designated highland forest products P.L.C. special deposit account nll with leopold joseph & sons limited including all benefits and proceeds thereof or of any renewal redesignation or extension thereof. Fully Satisfied |
31 August 1984 | Delivered on: 18 September 1984 Persons entitled: Nordic Leasing LTD 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. Outstanding |
7 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2017 | Return of final meeting of voluntary winding up (17 pages) |
29 March 2017 | Resolutions
|
12 October 2016 | Registered office address changed from Station Road Cowie Stirlingshire FK7 7BQ to Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ on 12 October 2016 (2 pages) |
12 October 2016 | Register inspection address has been changed to Station Road Cowie Stirling FK7 7BQ (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Mr Alan Gordon Mcmeekin on 19 March 2016 (2 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr Alan Gordon Mcmeekin on 31 March 2015 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
2 October 2013 | Full accounts made up to 31 December 2012 (7 pages) |
11 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Secretary's details changed for Mr Alan Gordon Mcmeekin on 10 April 2013 (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 July 2012 | Resolutions
|
26 July 2012 | Solvency statement dated 12/07/12 (1 page) |
26 July 2012 | Statement of capital on 26 July 2012
|
26 July 2012 | Statement by directors (1 page) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (6 pages) |
10 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (6 pages) |
26 September 2008 | Director appointed mr alan gordon mcmeekin (2 pages) |
26 September 2008 | Secretary appointed mr alan gordon mcmeekin (2 pages) |
25 September 2008 | Appointment terminated director nicola arnold (1 page) |
25 September 2008 | Appointment terminated secretary nicola arnold (1 page) |
15 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (8 pages) |
18 April 2007 | Return made up to 19/03/07; full list of members
|
31 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
5 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
18 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (6 pages) |
8 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (6 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 April 2002 | Return made up to 19/03/02; full list of members
|
29 March 2002 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | Secretary resigned;director resigned (1 page) |
29 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
19 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
2 March 1999 | New director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
11 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
24 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
9 April 1998 | Return made up to 19/03/98; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
17 March 1997 | Return made up to 19/03/97; no change of members (4 pages) |
1 October 1996 | Director's particulars changed (1 page) |
30 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Dec mort/charge * (4 pages) |
12 July 1996 | Director's particulars changed (1 page) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | New secretary appointed (2 pages) |
18 April 1996 | Return made up to 19/03/96; full list of members (6 pages) |
31 January 1996 | Director resigned (1 page) |
29 December 1995 | Company name changed norbord industries (internationa l) LTD.\certificate issued on 01/01/96 (4 pages) |
4 December 1995 | Auditor's resignation (2 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: morayhill inverness IV1 2JQ (1 page) |
30 May 1995 | Full accounts made up to 31 December 1994 (22 pages) |
10 May 1995 | Return made up to 19/03/95; no change of members (6 pages) |
15 February 1993 | Secretary resigned;director resigned (8 pages) |
9 December 1991 | Company name changed\certificate issued on 09/12/91 (2 pages) |
8 December 1989 | Re-registration of Memorandum and Articles (24 pages) |
23 December 1987 | Memorandum and Articles of Association (47 pages) |