Company NameTimbertruss Scotland Limited
DirectorChristopher F A Devlin
Company StatusLiquidation
Company NumberSC113804
CategoryPrivate Limited Company
Incorporation Date4 October 1988(35 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameChristopher F A Devlin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(1 year, 2 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Correspondence Address32 Monreith Road
Newlands
Glasgow
Lanarkshire
G43 2NY
Scotland
Secretary NameKathleen Devlin
NationalityBritish
StatusCurrent
Appointed01 March 1996(7 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address32 Monreith Road
Glasgow
Lanarkshire
G43 2NY
Scotland
Director NameWilliam Nimmo O'Neill
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address19 Beatrice Gardens
Houston
Renfrewshire
PA6 7ES
Scotland
Secretary NameMarguerite Clyde
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 1991)
RoleCompany Director
Correspondence Address16 Lawers Drive
Bearsden
Glasgow
Lanarkshire
G61 4LH
Scotland
Secretary NameMaureen Agnes Jean O'Neill
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 1995)
RoleCompany Director
Correspondence Address19 Beatrice Gardens
Houston
Johnstone
Renfrewshire
PA6 7ES
Scotland
Director NameErnesto Esposito
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1995)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address83 Ormonde Avenue
Netherlee
Glasgow
Lanarkshire
G44 3SN
Scotland
Director NameGlen Lyon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(6 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 March 1996)
RoleManaging Director
Correspondence Address7 Moirs Well
Dollar
Clackmannanshire
FK14 7BQ
Scotland
Secretary NameChristopher F A Devlin
NationalityBritish
StatusResigned
Appointed01 September 1995(6 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address32 Monreith Road
Newlands
Glasgow
Lanarkshire
G43 2NY
Scotland

Location

Registered AddressC/O Wd Robb - Liquidator
Scott House
12/16 South Frederick Street
Glasgow
G1 1HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Next Accounts Due30 June 1997 (overdue)
Accounts CategorySmall
Accounts Year End31 August

Returns

Next Return Due14 January 2017 (overdue)

Filing History

4 January 1999Statement of receipts and payments (3 pages)
4 January 1999Statement of receipts and payments (3 pages)
17 June 1998Statement of receipts and payments (3 pages)
17 June 1998Statement of receipts and payments (3 pages)
12 January 1998Statement of receipts and payments (3 pages)
12 January 1998Statement of receipts and payments (3 pages)
25 February 1997Registered office changed on 25/02/97 from: 9 south wardpark place cumbernauld north lanarkshire G67 3HX (1 page)
25 February 1997Registered office changed on 25/02/97 from: 9 south wardpark place cumbernauld north lanarkshire G67 3HX (1 page)
19 February 1997Appointment of a provisional liquidator (12 pages)
19 February 1997Appointment of a provisional liquidator (12 pages)
19 January 1997Notice of winding up order (2 pages)
19 January 1997Notice of winding up order (2 pages)
19 January 1997Appointment of a provisional liquidator (1 page)
19 January 1997Appointment of a provisional liquidator (1 page)
10 December 1996Appointment of a provisional liquidator (2 pages)
10 December 1996Appointment of a provisional liquidator (2 pages)
27 November 1996Registered office changed on 27/11/96 from: 20-24 brandon street hamilton lanarkshire ML3 6BZ (1 page)
27 November 1996Registered office changed on 27/11/96 from: 20-24 brandon street hamilton lanarkshire ML3 6BZ (1 page)
11 November 1996Registered office changed on 11/11/96 from: 9 southwardpark place cumbernauld glasgow G67 3HX (1 page)
11 November 1996Registered office changed on 11/11/96 from: 9 southwardpark place cumbernauld glasgow G67 3HX (1 page)
16 October 1996Company name changed pasquill roof trusses (glasgow) LIMITED\certificate issued on 17/10/96 (2 pages)
16 October 1996Company name changed pasquill roof trusses (glasgow) LIMITED\certificate issued on 17/10/96 (2 pages)
26 August 1996Partic of mort/charge * (5 pages)
26 August 1996Partic of mort/charge * (5 pages)
26 August 1996Partic of mort/charge * (5 pages)
26 August 1996Partic of mort/charge * (5 pages)
12 June 1996Alterations to a floating charge (8 pages)
12 June 1996Alterations to a floating charge (8 pages)
23 April 1996Registered office changed on 23/04/96 from: 9 south wardpark place cumbernauld G6 7HX (1 page)
23 April 1996Registered office changed on 23/04/96 from: 9 south wardpark place cumbernauld G6 7HX (1 page)
11 March 1996New secretary appointed (2 pages)
11 March 1996Secretary resigned (1 page)
11 March 1996Secretary resigned (1 page)
11 March 1996New secretary appointed (2 pages)
6 March 1996Director resigned (1 page)
6 March 1996Ad 01/03/96--------- £ si 49998@1=49998 £ ic 20100/70098 (2 pages)
6 March 1996Ad 01/03/96--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
6 March 1996Director resigned (1 page)
6 March 1996Ad 01/03/96--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
6 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 1996Director resigned (1 page)
6 March 1996Ad 01/03/96--------- £ si 49998@1=49998 £ ic 20100/70098 (2 pages)
6 March 1996Director resigned (1 page)
6 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1996Registered office changed on 16/02/96 from: meadowside quay 355 castlebank street glasgow G11 6DH (1 page)
16 February 1996Registered office changed on 16/02/96 from: meadowside quay 355 castlebank street glasgow G11 6DH (1 page)
30 January 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
30 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
30 January 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
30 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 November 1995Director resigned;new director appointed (2 pages)
22 November 1995Director resigned;new director appointed (2 pages)
3 October 1995Partic of mort/charge * (10 pages)
3 October 1995Partic of mort/charge * (10 pages)