Westhill
Aberdeenshire
AB32 6WD
Scotland
Director Name | Mr Douglas Neil Thomson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(20 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 07 March 2017) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 26 Charlton Crescent Aboyne Aberdeenshire AB34 5GN Scotland |
Director Name | Mr Hugh Craigie |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 09 June 2010(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 07 March 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Secretary Name | Mrs Lorna Petrie |
---|---|
Status | Closed |
Appointed | 01 October 2012(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 March 2017) |
Role | Company Director |
Correspondence Address | Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Director Name | Mr Gordon Allan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leys, Inchgarth Road Pitfodels, Cults Aberdeen Aberdeenshire AB15 9NX Scotland |
Director Name | John Brown Netten |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 June 1998) |
Role | Company Director |
Correspondence Address | 26 Oakhill Road Aberdeen Aberdeenshire AB2 4ES Scotland |
Secretary Name | John Brown Netten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 26 Oakhill Road Aberdeen Aberdeenshire AB2 4ES Scotland |
Director Name | Alasdair Shaw Craigie |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(12 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 October 2012) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Trumland Dalmunzie Road, Bieldside Aberdeen AB15 9EB Scotland |
Director Name | Mr Michael John Ritchie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 February 2005) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 4 Disblair Avenue Newmachar Aberdeenshire AB21 0PL Scotland |
Secretary Name | Charles Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 17 Stronsay Avenue Aberdeen Aberdeenshire AB2 6HX Scotland |
Director Name | Mr Michael John Davidson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bernham Avenue Stonehaven Aberdeenshire AB39 2WD Scotland |
Secretary Name | Mr Michael John Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Disblair Avenue Newmachar Aberdeenshire AB21 0PL Scotland |
Director Name | Mr Robert Shearer Summers |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 November 2008) |
Role | Sales Manager |
Correspondence Address | 11 Hopetoun Green Bucksburn Aberdeen Aberdeenshire AB21 9QX Scotland |
Secretary Name | Paul Allan Smith Presslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | 201 Forest Avenue Aberdeen Aberdeenshire AB15 4UL Scotland |
Director Name | Graeme Kinghorn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 August 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 39 Salisbury Terrace Aberdeen Aberdeenshire AB10 6QG Scotland |
Website | www.ntp-kitchens.co.uk |
---|
Registered Address | Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Address Matches | 2 other UK companies use this postal address |
70k at £1 | Chap (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,777,481 |
Gross Profit | £1,661,578 |
Net Worth | -£783,990 |
Cash | £1,345 |
Current Liabilities | £2,971,304 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 May 1997 | Delivered on: 29 May 1997 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
---|---|
4 September 1992 | Delivered on: 14 September 1992 Satisfied on: 8 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 67 decimal parts of an acre known as site 2, plot 3 at newton of murcar industrial estate, almachar, aberdeen, recoreded grs 28/03//91. Fully Satisfied |
28 May 1984 | Delivered on: 8 June 1984 Satisfied on: 10 September 1996 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 |
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2017 | Compulsory strike-off action has been suspended (1 page) |
11 January 2017 | Compulsory strike-off action has been suspended (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2016 | Notice of ceasing to act as receiver or manager (1 page) |
11 February 2016 | Notice of ceasing to act as receiver or manager (1 page) |
17 February 2014 | Notice of receiver's report (13 pages) |
17 February 2014 | Notice of receiver's report (13 pages) |
9 October 2013 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
9 October 2013 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
6 September 2013 | Termination of appointment of Graeme Kinghorn as a director (1 page) |
6 September 2013 | Termination of appointment of Graeme Kinghorn as a director (1 page) |
3 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
20 November 2012 | Appointment of Mrs Lorna Petrie as a secretary (1 page) |
20 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
20 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
20 November 2012 | Appointment of Mrs Lorna Petrie as a secretary (1 page) |
20 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
19 November 2012 | Termination of appointment of Paul Presslie as a secretary (1 page) |
19 November 2012 | Termination of appointment of Alasdair Craigie as a director (1 page) |
19 November 2012 | Termination of appointment of Paul Presslie as a secretary (1 page) |
19 November 2012 | Termination of appointment of Alasdair Craigie as a director (1 page) |
7 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
3 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
3 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
3 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
2 December 2010 | Appointment of Mr Hugh Craigie as a director (2 pages) |
2 December 2010 | Appointment of Mr Hugh Craigie as a director (2 pages) |
25 June 2010 | Termination of appointment of Michael Davidson as a director (1 page) |
25 June 2010 | Termination of appointment of Michael Davidson as a director (1 page) |
11 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
26 October 2009 | Director's details changed for Keith Russell Nicol on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Douglas Neil Thomson on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Keith Russell Nicol on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Douglas Neil Thomson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Keith Russell Nicol on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Douglas Neil Thomson on 1 October 2009 (2 pages) |
8 January 2009 | Appointment terminated director robert summers (1 page) |
8 January 2009 | Appointment terminated director robert summers (1 page) |
3 December 2008 | Director's change of particulars / michael davidson / 28/11/2008 (1 page) |
3 December 2008 | Director's change of particulars / michael davidson / 28/11/2008 (1 page) |
24 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
22 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
25 April 2008 | Director appointed graeme kinghorn (3 pages) |
25 April 2008 | Director appointed graeme kinghorn (3 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
16 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
6 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
6 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: westhill industrial estate westhill aberdeenshire AB32 6TQ (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: westhill industrial estate westhill aberdeenshire AB32 6TQ (1 page) |
25 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
8 November 2005 | Company name changed northern timber products LIMITED\certificate issued on 08/11/05 (2 pages) |
8 November 2005 | Company name changed northern timber products LIMITED\certificate issued on 08/11/05 (2 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Secretary resigned;director resigned (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Secretary resigned;director resigned (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
28 January 2004 | Return made up to 01/10/03; full list of members (6 pages) |
28 January 2004 | Return made up to 01/10/03; full list of members (6 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
11 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
11 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
31 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
14 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
23 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
13 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
13 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
5 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
5 November 1998 | Return made up to 01/10/98; full list of members (8 pages) |
5 November 1998 | Return made up to 01/10/98; full list of members (8 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: denmore road bridge of don aberdeen (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: denmore road bridge of don aberdeen (1 page) |
14 October 1997 | Return made up to 01/10/97; full list of members (9 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
14 October 1997 | Return made up to 01/10/97; full list of members (9 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
29 May 1997 | Partic of mort/charge * (5 pages) |
29 May 1997 | Partic of mort/charge * (5 pages) |
29 October 1996 | Return made up to 01/10/96; full list of members (11 pages) |
29 October 1996 | Return made up to 01/10/96; full list of members (11 pages) |
8 October 1996 | Dec mort/charge * (4 pages) |
8 October 1996 | Dec mort/charge * (4 pages) |
10 September 1996 | Dec mort/charge * (4 pages) |
10 September 1996 | Dec mort/charge * (4 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
30 August 1996 | Accounting reference date shortened from 31/08/96 to 31/03/96 (1 page) |
30 August 1996 | Accounting reference date shortened from 31/08/96 to 31/03/96 (1 page) |
10 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | Secretary resigned (2 pages) |
10 June 1996 | New director appointed (1 page) |
10 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | New director appointed (1 page) |
10 June 1996 | New director appointed (1 page) |
10 June 1996 | New director appointed (1 page) |
10 June 1996 | Secretary resigned (2 pages) |
3 May 1996 | Ad 10/05/84--------- £ si 50000@1 (2 pages) |
3 May 1996 | Ad 10/05/84--------- £ si 50000@1 (2 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 December 1995 | Full accounts made up to 31 August 1995 (13 pages) |
1 December 1995 | Full accounts made up to 31 August 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
21 March 1984 | Incorporation (13 pages) |
21 March 1984 | Incorporation (13 pages) |