Company NameBronco Timber Products Limited
Company StatusDissolved
Company NumberSC084876
CategoryPrivate Limited Company
Incorporation Date4 October 1983(40 years, 6 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameKeith Swan Coull
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(27 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 26 September 2017)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address26 Tommy Armour Place
Carnoustie
Dundee
Angus
DD7 7TQ
Scotland
Director NameJohn David Lindsay
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(27 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 26 September 2017)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressInglewood 26 Cupar Road
Newport-On-Tay
Fife
DD6 8DF
Scotland
Director NameWilliam Henry Brown
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 August 1992)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address17 Kinnordy Road
Kirriemuir
Angus
DD8 4JL
Scotland
Director NameDuncan Reid Rose McGuire
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(5 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 03 December 2009)
RoleQuantity Surveyor
Correspondence Address7 Campfield Gardens
Broughty Ferry
Dundee
Angus
DD5 2NH
Scotland
Director NameVictor Sajda
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(5 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 May 2004)
RoleContracts Manager
Correspondence Address1 Crathes Way
Broughty Ferry
Dundee
DD5 3BY
Scotland
Secretary NameDuncan Reid Rose McGuire
NationalityBritish
StatusResigned
Appointed05 July 1989(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 July 1990)
RoleCompany Director
Correspondence Address7 Campfield Gardens
Broughty Ferry
Dundee
Angus
DD5 2NH
Scotland
Director NameDavid Alastair Stout
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(6 years, 3 months after company formation)
Appointment Duration22 years (resigned 18 January 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOakbank, Woodside Of Gagie
Kellas
Broughty Ferry
Dundee
DD5 3PD
Scotland
Secretary NameDavid Alastair Stout
NationalityBritish
StatusResigned
Appointed01 January 1990(6 years, 3 months after company formation)
Appointment Duration22 years (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOakbank, Woodside Of Gagie
Kellas
Broughty Ferry
Dundee
DD5 3PD
Scotland
Director NameDouglas Simpson Arnott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(27 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 2012)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address23 Castleroy Road
Broughty Ferry
Dundee
Tayside
DD5 2LQ
Scotland

Location

Registered AddressTen
George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

7 September 1987Delivered on: 22 September 1987
Satisfied on: 23 February 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying in the district of dundee and county of angus.
Fully Satisfied
14 February 1986Delivered on: 20 February 1986
Satisfied on: 23 February 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying in the district of dundee, county of angus.
Fully Satisfied
9 December 1985Delivered on: 20 December 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by R.J.robertson tile fixers and another.
Particulars: Bronco timber products LTD.
Outstanding
9 December 1985Delivered on: 19 December 1985
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

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017Notice of ceasing to act as receiver or manager (1 page)
4 April 2017Notice of ceasing to act as receiver or manager (1 page)
6 November 2012Notice of receiver's report (11 pages)
6 November 2012Notice of receiver's report (11 pages)
5 November 2012Notice of receiver's report (11 pages)
5 November 2012Notice of receiver's report (11 pages)
24 August 2012Notice of the appointment of receiver by a holder of a floating charge (3 pages)
24 August 2012Registered office address changed from Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 24 August 2012 (2 pages)
24 August 2012Notice of the appointment of receiver by a holder of a floating charge (3 pages)
24 August 2012Registered office address changed from Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 24 August 2012 (2 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 25,000
(5 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 25,000
(5 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 25,000
(5 pages)
17 February 2012Termination of appointment of David Stout as a secretary (2 pages)
17 February 2012Termination of appointment of David Stout as a director (2 pages)
17 February 2012Termination of appointment of David Stout as a director (2 pages)
17 February 2012Termination of appointment of David Stout as a secretary (2 pages)
17 January 2012Termination of appointment of Douglas Arnott as a director (2 pages)
17 January 2012Termination of appointment of Douglas Arnott as a director (2 pages)
30 November 2011Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages)
30 November 2011Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages)
20 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
20 April 2011Appointment of Keith Swan Coull as a director (3 pages)
20 April 2011Appointment of Keith Swan Coull as a director (3 pages)
20 April 2011Appointment of Douglas Simpson Arnott as a director (3 pages)
20 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
20 April 2011Appointment of John David Lindsay as a director (3 pages)
20 April 2011Appointment of Douglas Simpson Arnott as a director (3 pages)
20 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
20 April 2011Appointment of John David Lindsay as a director (3 pages)
24 February 2011Full accounts made up to 30 November 2010 (9 pages)
24 February 2011Full accounts made up to 30 November 2010 (9 pages)
2 September 2010Full accounts made up to 30 November 2009 (9 pages)
2 September 2010Full accounts made up to 30 November 2009 (9 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 January 2010Termination of appointment of Duncan Mcguire as a director (2 pages)
13 January 2010Termination of appointment of Duncan Mcguire as a director (2 pages)
5 May 2009Return made up to 05/04/09; full list of members (4 pages)
5 May 2009Return made up to 05/04/09; full list of members (4 pages)
24 April 2009Full accounts made up to 30 November 2008 (8 pages)
24 April 2009Full accounts made up to 30 November 2008 (8 pages)
29 September 2008Full accounts made up to 30 November 2007 (8 pages)
29 September 2008Full accounts made up to 30 November 2007 (8 pages)
7 May 2008Return made up to 05/04/08; no change of members (7 pages)
7 May 2008Return made up to 05/04/08; no change of members (7 pages)
28 September 2007Full accounts made up to 30 November 2006 (9 pages)
28 September 2007Full accounts made up to 30 November 2006 (9 pages)
8 May 2007Return made up to 05/04/07; no change of members (7 pages)
8 May 2007Return made up to 05/04/07; no change of members (7 pages)
26 May 2006Full accounts made up to 30 November 2005 (11 pages)
26 May 2006Full accounts made up to 30 November 2005 (11 pages)
20 April 2006Return made up to 05/04/06; full list of members (7 pages)
20 April 2006Return made up to 05/04/06; full list of members (7 pages)
29 September 2005Full accounts made up to 30 November 2004 (11 pages)
29 September 2005Full accounts made up to 30 November 2004 (11 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 May 2005Return made up to 05/04/05; full list of members (7 pages)
10 May 2005Return made up to 05/04/05; full list of members (7 pages)
29 September 2004Full accounts made up to 30 November 2003 (11 pages)
29 September 2004Full accounts made up to 30 November 2003 (11 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
18 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
18 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
27 November 2003Full accounts made up to 30 November 2002 (10 pages)
27 November 2003Full accounts made up to 30 November 2002 (10 pages)
12 May 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2002Full accounts made up to 30 November 2001 (9 pages)
21 June 2002Full accounts made up to 30 November 2001 (9 pages)
12 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2001Full accounts made up to 30 November 2000 (9 pages)
26 September 2001Full accounts made up to 30 November 2000 (9 pages)
16 May 2001Return made up to 05/04/01; full list of members (7 pages)
16 May 2001Return made up to 05/04/01; full list of members (7 pages)
4 May 2000Return made up to 05/04/00; full list of members (7 pages)
4 May 2000Return made up to 05/04/00; full list of members (7 pages)
3 April 2000Full accounts made up to 30 November 1999 (9 pages)
3 April 2000Full accounts made up to 30 November 1999 (9 pages)
15 April 1999Return made up to 05/04/99; full list of members (6 pages)
15 April 1999Full accounts made up to 30 November 1998 (8 pages)
15 April 1999Return made up to 05/04/99; full list of members (6 pages)
15 April 1999Full accounts made up to 30 November 1998 (8 pages)
20 May 1998Return made up to 05/04/98; full list of members (6 pages)
20 May 1998Return made up to 05/04/98; full list of members (6 pages)
1 April 1998Full accounts made up to 30 November 1997 (9 pages)
1 April 1998Full accounts made up to 30 November 1997 (9 pages)
27 June 1997Full accounts made up to 30 November 1996 (9 pages)
27 June 1997Full accounts made up to 30 November 1996 (9 pages)
8 April 1997Return made up to 05/04/97; full list of members (6 pages)
8 April 1997Return made up to 05/04/97; full list of members (6 pages)
12 July 1996Full accounts made up to 30 November 1995 (7 pages)
12 July 1996Full accounts made up to 30 November 1995 (7 pages)
3 May 1996Return made up to 05/04/96; full list of members (6 pages)
3 May 1996Return made up to 05/04/96; full list of members (6 pages)
23 April 1995Return made up to 05/04/95; full list of members (6 pages)
23 April 1995Return made up to 05/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
31 August 1992Declaration of assistance for shares acquisition (6 pages)
31 August 1992Declaration of assistance for shares acquisition (6 pages)
17 November 1986Return made up to 10/09/86; full list of members (10 pages)
17 November 1986Return made up to 10/09/86; full list of members (10 pages)
31 December 1985Annual return made up to 22/11/85 (10 pages)
31 December 1985Annual return made up to 22/11/85 (10 pages)
19 December 1985Particulars of mortgage/charge (3 pages)
19 December 1985Particulars of mortgage/charge (3 pages)
4 October 1983Incorporation (15 pages)
4 October 1983Incorporation (15 pages)