Company NameAllied Timber Manufacturing Limited
Company StatusActive
Company NumberSC094079
CategoryPrivate Limited Company
Incorporation Date1 July 1985(38 years, 10 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 NameMr David Thow Shanks
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1988(3 years, 3 months after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carrick Drive
Drumpellier
Coatbridge
Lanarkshire
ML5 1JX
Scotland
Director NameMr Barry Britton Shanks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleManufacturer Of Timber Product
Country of ResidenceUnited Kingdom
Correspondence Address13 Kildonan Street
Coatbridge
Lanarkshire
ML5 3LG
Scotland
Director NameMr Gavin Simpson Shanks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1994(8 years, 6 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Meldrum Mains
Glenmavis
Lanarkshire
ML6 0QG
Scotland
Secretary NameMr David Thow Shanks
NationalityBritish
StatusCurrent
Appointed14 October 1994(9 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carrick Drive
Drumpellier
Coatbridge
Lanarkshire
ML5 1JX
Scotland
Director NameMr Alistair Forbes Shanks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2009(24 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Drumpellier Avenue
Coatbridge
Lanarkshire
ML5 1JP
Scotland
Director NameAlistair Forbes Shanks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(3 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address12 Mount Vernon Avenue
Coatbridge
Lanarkshire
ML5 1NR
Scotland
Director NameGuy S Shanks
NationalityBritish
StatusResigned
Appointed14 October 1988(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 October 1991)
RoleCompany Director
Correspondence Address7 Dunbeath Avenue
Coatbridge
Director NameJames Shanks
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(3 years, 3 months after company formation)
Appointment Duration25 years, 2 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Dunbeth Avenue
Coatbridge
ML5 3JA
Scotland
Secretary NameJames Shanks
NationalityBritish
StatusResigned
Appointed14 October 1988(3 years, 3 months after company formation)
Appointment Duration6 years (resigned 14 October 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Dunbeth Avenue
Coatbridge
ML5 3JA
Scotland

Contact

Telephone01236 762775
Telephone regionCoatbridge

Location

Registered AddressBlock 5, 104 Coltswood Road
Greenhill Industrial Estate
Coatbridge
Lanarkshire
ML5 2AG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Alistair Forbes Shanks
20.00%
Ordinary
4k at £1Barry Britton Shanks
20.00%
Ordinary
4k at £1David Thow Shanks
20.00%
Ordinary
4k at £1Gavin Simpson Shanks
20.00%
Ordinary
4k at £1James Barry Shanks
20.00%
Ordinary

Financials

Year2014
Net Worth£476,802
Cash£40
Current Liabilities£636,074

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

22 June 2004Delivered on: 30 June 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due under the agreement dated 26 may 2004.
Particulars: Other debts and non-vesting debts.
Outstanding
21 July 2000Delivered on: 2 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lochside villa, jenny's bay, lochgoilhead.
Outstanding
13 June 1986Delivered on: 19 June 1986
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.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
24 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
22 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
25 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 19,905
(8 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 19,905
(8 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
17 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 19,905
(8 pages)
17 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 19,905
(8 pages)
17 November 2014Termination of appointment of James Shanks as a director on 13 December 2013 (1 page)
17 November 2014Termination of appointment of James Shanks as a director on 13 December 2013 (1 page)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 19,905
(9 pages)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 19,905
(9 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (9 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (9 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
27 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
27 October 2010Appointment of Mr Alistair Forbes Shanks as a director (2 pages)
27 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
27 October 2010Appointment of Mr Alistair Forbes Shanks as a director (2 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
23 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
22 October 2009Director's details changed for Barry Britton Shanks on 22 October 2009 (2 pages)
22 October 2009Director's details changed for David T Shanks on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Gavin Simpson Shanks on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Gavin Simpson Shanks on 22 October 2009 (2 pages)
22 October 2009Director's details changed for James Shanks on 22 October 2009 (2 pages)
22 October 2009Director's details changed for David T Shanks on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Barry Britton Shanks on 22 October 2009 (2 pages)
22 October 2009Director's details changed for James Shanks on 22 October 2009 (2 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
11 November 2008Return made up to 14/10/08; full list of members (5 pages)
11 November 2008Return made up to 14/10/08; full list of members (5 pages)
5 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
5 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
21 November 2007Return made up to 14/10/07; change of members (9 pages)
21 November 2007Return made up to 14/10/07; change of members (9 pages)
8 January 2007Nc inc already adjusted 30/11/06 (2 pages)
8 January 2007Nc inc already adjusted 30/11/06 (2 pages)
21 December 2006Ad 30/11/06--------- £ si 19900@1=19900 £ ic 5/19905 (2 pages)
21 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2006Ad 30/11/06--------- £ si 19900@1=19900 £ ic 5/19905 (2 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
25 October 2006Return made up to 14/10/06; full list of members (9 pages)
25 October 2006Return made up to 14/10/06; full list of members (9 pages)
26 June 2006Registered office changed on 26/06/06 from: rochsolloch works rochsolloch road airdrie lanarkshire ML6 9BG (1 page)
26 June 2006Registered office changed on 26/06/06 from: rochsolloch works rochsolloch road airdrie lanarkshire ML6 9BG (1 page)
7 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
7 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
19 October 2005Return made up to 14/10/05; full list of members (9 pages)
19 October 2005Return made up to 14/10/05; full list of members (9 pages)
11 November 2004Return made up to 14/10/04; full list of members (9 pages)
11 November 2004Return made up to 14/10/04; full list of members (9 pages)
8 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
8 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
30 June 2004Partic of mort/charge * (9 pages)
30 June 2004Partic of mort/charge * (9 pages)
24 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
24 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
13 October 2003Return made up to 14/10/03; full list of members (9 pages)
13 October 2003Return made up to 14/10/03; full list of members (9 pages)
26 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
26 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
6 November 2002Return made up to 14/10/02; full list of members (9 pages)
6 November 2002Return made up to 14/10/02; full list of members (9 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
26 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
26 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 October 2001Return made up to 14/10/01; full list of members (8 pages)
3 October 2001Return made up to 14/10/01; full list of members (8 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
6 November 2000Return made up to 14/10/00; full list of members (8 pages)
6 November 2000Return made up to 14/10/00; full list of members (8 pages)
2 August 2000Partic of mort/charge * (5 pages)
2 August 2000Partic of mort/charge * (5 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
16 November 1999Return made up to 14/10/99; full list of members (8 pages)
16 November 1999Return made up to 14/10/99; full list of members (8 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 December 1998Registered office changed on 02/12/98 from: 80 locks street coatbridge monklands ML5 3RT (1 page)
2 December 1998Registered office changed on 02/12/98 from: 80 locks street coatbridge monklands ML5 3RT (1 page)
9 November 1998Return made up to 14/10/98; no change of members (6 pages)
9 November 1998Return made up to 14/10/98; no change of members (6 pages)
5 November 1997Return made up to 14/10/97; no change of members (6 pages)
5 November 1997Return made up to 14/10/97; no change of members (6 pages)
30 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
30 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
19 November 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 November 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
7 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
15 July 1996Amended accounts made up to 30 June 1995 (9 pages)
15 July 1996Amended accounts made up to 30 June 1995 (9 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)