Company NameNTP Kitchens & Joinery Limited
Company StatusDissolved
Company NumberSC087236
CategoryPrivate Limited Company
Incorporation Date21 March 1984(40 years, 1 month ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameNorthern Timber Products Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKeith Russell Nicol
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(20 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 07 March 2017)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address5 Morven Circle
Westhill
Aberdeenshire
AB32 6WD
Scotland
Director NameMr Douglas Neil Thomson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(20 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 07 March 2017)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address26 Charlton Crescent
Aboyne
Aberdeenshire
AB34 5GN
Scotland
Director NameMr Hugh Craigie
Date of BirthMarch 1975 (Born 49 years ago)
NationalityScottish
StatusClosed
Appointed09 June 2010(26 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 07 March 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBroadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Secretary NameMrs Lorna Petrie
StatusClosed
Appointed01 October 2012(28 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 07 March 2017)
RoleCompany Director
Correspondence AddressBroadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMr Gordon Allan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeys, Inchgarth Road
Pitfodels, Cults
Aberdeen
Aberdeenshire
AB15 9NX
Scotland
Director NameJohn Brown Netten
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 June 1998)
RoleCompany Director
Correspondence Address26 Oakhill Road
Aberdeen
Aberdeenshire
AB2 4ES
Scotland
Secretary NameJohn Brown Netten
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address26 Oakhill Road
Aberdeen
Aberdeenshire
AB2 4ES
Scotland
Director NameAlasdair Shaw Craigie
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(12 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 01 October 2012)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressTrumland
Dalmunzie Road, Bieldside
Aberdeen
AB15 9EB
Scotland
Director NameMr Michael John Ritchie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(12 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 01 February 2005)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4 Disblair Avenue
Newmachar
Aberdeenshire
AB21 0PL
Scotland
Secretary NameCharles Mutch
NationalityBritish
StatusResigned
Appointed30 April 1996(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address17 Stronsay Avenue
Aberdeen
Aberdeenshire
AB2 6HX
Scotland
Director NameMr Michael John Davidson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(13 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Bernham Avenue
Stonehaven
Aberdeenshire
AB39 2WD
Scotland
Secretary NameMr Michael John Ritchie
NationalityBritish
StatusResigned
Appointed31 December 1999(15 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Disblair Avenue
Newmachar
Aberdeenshire
AB21 0PL
Scotland
Director NameMr Robert Shearer Summers
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(20 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 2008)
RoleSales Manager
Correspondence Address11 Hopetoun Green
Bucksburn
Aberdeen
Aberdeenshire
AB21 9QX
Scotland
Secretary NamePaul Allan Smith Presslie
NationalityBritish
StatusResigned
Appointed01 February 2005(20 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2012)
RoleCompany Director
Correspondence Address201 Forest Avenue
Aberdeen
Aberdeenshire
AB15 4UL
Scotland
Director NameGraeme Kinghorn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(23 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 August 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address39 Salisbury Terrace
Aberdeen
Aberdeenshire
AB10 6QG
Scotland

Contact

Websitewww.ntp-kitchens.co.uk

Location

Registered AddressBroadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
ConstituencyGordon
WardBridge of Don
Address Matches2 other UK companies use this postal address

Shareholders

70k at £1Chap (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,777,481
Gross Profit£1,661,578
Net Worth-£783,990
Cash£1,345
Current Liabilities£2,971,304

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

26 May 1997Delivered 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 1992Delivered 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 1984Delivered 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

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2017Compulsory strike-off action has been suspended (1 page)
11 January 2017Compulsory strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
11 February 2016Notice of ceasing to act as receiver or manager (1 page)
11 February 2016Notice of ceasing to act as receiver or manager (1 page)
17 February 2014Notice of receiver's report (13 pages)
17 February 2014Notice of receiver's report (13 pages)
9 October 2013Notice of the appointment of receiver by a holder of a floating charge (3 pages)
9 October 2013Notice of the appointment of receiver by a holder of a floating charge (3 pages)
6 September 2013Termination of appointment of Graeme Kinghorn as a director (1 page)
6 September 2013Termination of appointment of Graeme Kinghorn as a director (1 page)
3 December 2012Full accounts made up to 31 March 2012 (20 pages)
3 December 2012Full accounts made up to 31 March 2012 (20 pages)
20 November 2012Appointment of Mrs Lorna Petrie as a secretary (1 page)
20 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 70,000
(6 pages)
20 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 70,000
(6 pages)
20 November 2012Appointment of Mrs Lorna Petrie as a secretary (1 page)
20 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 70,000
(6 pages)
19 November 2012Termination of appointment of Paul Presslie as a secretary (1 page)
19 November 2012Termination of appointment of Alasdair Craigie as a director (1 page)
19 November 2012Termination of appointment of Paul Presslie as a secretary (1 page)
19 November 2012Termination of appointment of Alasdair Craigie as a director (1 page)
7 December 2011Full accounts made up to 31 March 2011 (19 pages)
7 December 2011Full accounts made up to 31 March 2011 (19 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
5 January 2011Full accounts made up to 31 March 2010 (18 pages)
5 January 2011Full accounts made up to 31 March 2010 (18 pages)
3 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
3 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
3 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
2 December 2010Appointment of Mr Hugh Craigie as a director (2 pages)
2 December 2010Appointment of Mr Hugh Craigie as a director (2 pages)
25 June 2010Termination of appointment of Michael Davidson as a director (1 page)
25 June 2010Termination of appointment of Michael Davidson as a director (1 page)
11 December 2009Full accounts made up to 31 March 2009 (14 pages)
11 December 2009Full accounts made up to 31 March 2009 (14 pages)
26 October 2009Director's details changed for Keith Russell Nicol on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Douglas Neil Thomson on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Keith Russell Nicol on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Douglas Neil Thomson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Keith Russell Nicol on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Douglas Neil Thomson on 1 October 2009 (2 pages)
8 January 2009Appointment terminated director robert summers (1 page)
8 January 2009Appointment terminated director robert summers (1 page)
3 December 2008Director's change of particulars / michael davidson / 28/11/2008 (1 page)
3 December 2008Director's change of particulars / michael davidson / 28/11/2008 (1 page)
24 November 2008Full accounts made up to 31 March 2008 (15 pages)
24 November 2008Full accounts made up to 31 March 2008 (15 pages)
22 October 2008Location of register of members (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Return made up to 01/10/08; full list of members (5 pages)
22 October 2008Return made up to 01/10/08; full list of members (5 pages)
25 April 2008Director appointed graeme kinghorn (3 pages)
25 April 2008Director appointed graeme kinghorn (3 pages)
19 October 2007Full accounts made up to 31 March 2007 (15 pages)
19 October 2007Full accounts made up to 31 March 2007 (15 pages)
16 October 2007Return made up to 01/10/07; full list of members (3 pages)
16 October 2007Return made up to 01/10/07; full list of members (3 pages)
13 November 2006Full accounts made up to 31 March 2006 (13 pages)
13 November 2006Full accounts made up to 31 March 2006 (13 pages)
6 October 2006Return made up to 01/10/06; full list of members (3 pages)
6 October 2006Return made up to 01/10/06; full list of members (3 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
8 June 2006Registered office changed on 08/06/06 from: westhill industrial estate westhill aberdeenshire AB32 6TQ (1 page)
8 June 2006Registered office changed on 08/06/06 from: westhill industrial estate westhill aberdeenshire AB32 6TQ (1 page)
25 November 2005Full accounts made up to 31 March 2005 (14 pages)
25 November 2005Full accounts made up to 31 March 2005 (14 pages)
8 November 2005Company name changed northern timber products LIMITED\certificate issued on 08/11/05 (2 pages)
8 November 2005Company name changed northern timber products LIMITED\certificate issued on 08/11/05 (2 pages)
11 October 2005Return made up to 01/10/05; full list of members (3 pages)
11 October 2005Return made up to 01/10/05; full list of members (3 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005Secretary resigned;director resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005Secretary resigned;director resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
10 November 2004Full accounts made up to 31 March 2004 (14 pages)
10 November 2004Full accounts made up to 31 March 2004 (14 pages)
12 October 2004Return made up to 01/10/04; full list of members (6 pages)
12 October 2004Return made up to 01/10/04; full list of members (6 pages)
28 January 2004Return made up to 01/10/03; full list of members (6 pages)
28 January 2004Return made up to 01/10/03; full list of members (6 pages)
21 November 2003Full accounts made up to 31 March 2003 (14 pages)
21 November 2003Full accounts made up to 31 March 2003 (14 pages)
11 October 2002Return made up to 01/10/02; full list of members (6 pages)
11 October 2002Full accounts made up to 31 March 2002 (15 pages)
11 October 2002Full accounts made up to 31 March 2002 (15 pages)
11 October 2002Return made up to 01/10/02; full list of members (6 pages)
7 November 2001Full accounts made up to 31 March 2001 (15 pages)
7 November 2001Full accounts made up to 31 March 2001 (15 pages)
31 October 2001Return made up to 01/10/01; full list of members (6 pages)
31 October 2001Return made up to 01/10/01; full list of members (6 pages)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
23 October 2000Full accounts made up to 31 March 2000 (14 pages)
23 October 2000Full accounts made up to 31 March 2000 (14 pages)
13 October 2000Return made up to 01/10/00; full list of members (6 pages)
13 October 2000Return made up to 01/10/00; full list of members (6 pages)
12 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
5 October 1999Return made up to 01/10/99; full list of members (8 pages)
5 October 1999Return made up to 01/10/99; full list of members (8 pages)
16 September 1999Full accounts made up to 31 March 1999 (14 pages)
16 September 1999Full accounts made up to 31 March 1999 (14 pages)
5 November 1998Return made up to 01/10/98; full list of members (8 pages)
5 November 1998Return made up to 01/10/98; full list of members (8 pages)
7 September 1998Full accounts made up to 31 March 1998 (14 pages)
7 September 1998Full accounts made up to 31 March 1998 (14 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 June 1998Registered office changed on 29/06/98 from: denmore road bridge of don aberdeen (1 page)
29 June 1998Registered office changed on 29/06/98 from: denmore road bridge of don aberdeen (1 page)
14 October 1997Return made up to 01/10/97; full list of members (9 pages)
14 October 1997Full accounts made up to 31 March 1997 (12 pages)
14 October 1997Full accounts made up to 31 March 1997 (12 pages)
14 October 1997Return made up to 01/10/97; full list of members (9 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
29 May 1997Partic of mort/charge * (5 pages)
29 May 1997Partic of mort/charge * (5 pages)
29 October 1996Return made up to 01/10/96; full list of members (11 pages)
29 October 1996Return made up to 01/10/96; full list of members (11 pages)
8 October 1996Dec mort/charge * (4 pages)
8 October 1996Dec mort/charge * (4 pages)
10 September 1996Dec mort/charge * (4 pages)
10 September 1996Dec mort/charge * (4 pages)
4 September 1996Full accounts made up to 31 March 1996 (13 pages)
4 September 1996Full accounts made up to 31 March 1996 (13 pages)
30 August 1996Accounting reference date shortened from 31/08/96 to 31/03/96 (1 page)
30 August 1996Accounting reference date shortened from 31/08/96 to 31/03/96 (1 page)
10 June 1996New secretary appointed (2 pages)
10 June 1996Secretary resigned (2 pages)
10 June 1996New director appointed (1 page)
10 June 1996New secretary appointed (2 pages)
10 June 1996New director appointed (1 page)
10 June 1996New director appointed (1 page)
10 June 1996New director appointed (1 page)
10 June 1996Secretary resigned (2 pages)
3 May 1996Ad 10/05/84--------- £ si 50000@1 (2 pages)
3 May 1996Ad 10/05/84--------- £ si 50000@1 (2 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 December 1995Full accounts made up to 31 August 1995 (13 pages)
1 December 1995Full accounts made up to 31 August 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
21 March 1984Incorporation (13 pages)
21 March 1984Incorporation (13 pages)