Company NameTimber, Chemical Products Limited
Company StatusDissolved
Company NumberSC105395
CategoryPrivate Limited Company
Incorporation Date24 June 1987(36 years, 10 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameJune Alison Robinson
NationalityBritish
StatusClosed
Appointed08 October 1993(6 years, 3 months after company formation)
Appointment Duration22 years, 12 months (closed 27 September 2016)
RoleCompany Director
Correspondence Address16 Drumbeg Loan
Killearn
Glasgow
G63 9LG
Scotland
Director NameRobert Christopher Robinson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1994(7 years, 4 months after company formation)
Appointment Duration21 years, 10 months (closed 27 September 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLadebrae
Drumbeg Loan
Killearn
Glasgow
G63 9LG
Scotland
Director NameThomas Alexander Robinson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityScottish
StatusClosed
Appointed05 September 1997(10 years, 2 months after company formation)
Appointment Duration19 years (closed 27 September 2016)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address172 Mugdock Road
Milngavie
Glasgow
G62 8NE
Scotland
Director NameJohn Gunn
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(2 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressHeatherdale 6 Queens Crescent
Falkirk
Stirlingshire
FK1 5JL
Scotland
Director NameMiriam M Gunn
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(2 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Correspondence Address6 Queens Crescent
Falkirk
Stirlingshire
FK1 5JL
Scotland
Director NameEnid M Smith
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(2 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 September 1997)
RoleNursing Sister
Correspondence Address7 Mannofield
Bearsden
Glasgow
Lanarkshire
G61 4AY
Scotland
Director NameJames D Smith
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(2 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 September 1997)
RoleOffice Manager
Correspondence Address7 Mannofield
Bearsden
Glasgow
Lanarkshire
G61 4AY
Scotland
Secretary NameMiriam M Gunn
NationalityBritish
StatusResigned
Appointed22 September 1989(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 08 October 1993)
RoleCompany Director
Correspondence Address6 Queens Crescent
Falkirk
Stirlingshire
FK1 5JL
Scotland

Contact

Telephone01360 550433
Telephone regionKillearn

Location

Registered AddressLadebrae, 16 Drumbeg Loan
Killearn
G63 9LG
Scotland
ConstituencyStirling
WardForth and Endrick

Shareholders

20 at £1Robert Christopher Robinson
41.67%
Ordinary
20 at £1Thomas Alexander Robinson
41.67%
Ordinary
8 at £1Mrs June Allison Robinson
16.67%
Ordinary

Financials

Year2014
Net Worth£18,911
Cash£33,815
Current Liabilities£40,205

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
1 July 2016Application to strike the company off the register (3 pages)
1 July 2016Application to strike the company off the register (3 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 January 2016Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 January 2016Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 48
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 48
(5 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 48
(5 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 48
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 48
(5 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 48
(5 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 November 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
3 November 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (13 pages)
10 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (13 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 November 2009Director's details changed for Thomas Alexander Robinson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Robert Christopher Robinson on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Thomas Alexander Robinson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Robert Christopher Robinson on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
24 November 2008Return made up to 31/10/08; full list of members (4 pages)
24 November 2008Return made up to 31/10/08; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 November 2007Return made up to 31/10/07; full list of members (7 pages)
21 November 2007Return made up to 31/10/07; full list of members (7 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
8 December 2005Return made up to 31/10/05; full list of members (9 pages)
8 December 2005Return made up to 31/10/05; full list of members (9 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 December 2004Return made up to 31/10/04; full list of members (9 pages)
13 December 2004Return made up to 31/10/04; full list of members (9 pages)
26 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
31 October 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
12 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 November 2001Return made up to 31/10/01; full list of members (8 pages)
28 November 2001Return made up to 31/10/01; full list of members (8 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
17 December 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/12/00
(8 pages)
17 December 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/12/00
(8 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 November 1999Return made up to 31/10/99; change of members (9 pages)
17 November 1999Return made up to 31/10/99; change of members (9 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
16 November 1998Return made up to 31/10/98; no change of members (4 pages)
16 November 1998Return made up to 31/10/98; no change of members (4 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 January 1998Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 January 1997Registered office changed on 23/01/97 from: doanldson alexander russell & haddow solicitor & notaries rothsay house 134 douglas street glasgow G2 4HF (1 page)
23 January 1997Registered office changed on 23/01/97 from: doanldson alexander russell & haddow solicitor & notaries rothsay house 134 douglas street glasgow G2 4HF (1 page)
18 November 1996Return made up to 31/10/96; no change of members
  • 363(287) ‐ Registered office changed on 18/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1996Return made up to 31/10/96; no change of members
  • 363(287) ‐ Registered office changed on 18/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
14 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
30 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
30 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
30 October 1995Return made up to 31/10/95; no change of members (6 pages)
30 October 1995Return made up to 31/10/95; no change of members (6 pages)