Company NameFirstbase Timber Limited
Company StatusDissolved
Company NumberSC122399
CategoryPrivate Limited Company
Incorporation Date17 January 1990(34 years, 3 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Andrew Ross Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(20 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 09 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Secretary NameKatherine Mary McCormick
StatusClosed
Appointed31 July 2015(25 years, 6 months after company formation)
Appointment Duration1 year (closed 09 August 2016)
RoleCompany Director
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Director NameWolseley Directors Limited (Corporation)
StatusClosed
Appointed31 May 2007(17 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 09 August 2016)
Correspondence AddressParkview 1220
Arlington Business Park, Theale
Reading
RG7 4GA
Director NameDavid Aitken Crozier Montgomery
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressSeathaugh
Orchil Road
Blackford
Perthshire
PH4 1RG
Scotland
Director NameMr Frank Ferguson Andrew
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStocking Green House
Hanslope
Milton Keynes
Buckinghamshire
MK19 7LZ
Director NameAnne Anderson Andrew
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 November 1990)
RoleCompany Director
Correspondence Address26 Watford Road
Radlett
Hertfordshire
WD7 8LE
Director NameAnne Anderson Andrew
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(10 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 1993)
RoleCompany Director
Correspondence Address26 Watford Road
Radlett
Hertfordshire
WD7 8LE
Secretary NameRobert John Lennox Frew
NationalityBritish
StatusResigned
Appointed11 February 1992(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 July 1992)
RoleCompany Director
Correspondence Address4 Corbiston Way
Cumbernauld
Glasgow
Lanarkshire
G67 2JE
Scotland
Director NameMr Douglas Robert Gordon Baillie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 1994)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLaigh Of Rossie
Dunning
Perthshire
PH2 0QY
Scotland
Director NameJohn Frederick Cunningham Armstrong
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressRiggethill
Kippen
Stirling
Stirlingshire
FK8 3HS
Scotland
Secretary NameMartin Leslie Reeves
NationalityBritish
StatusResigned
Appointed27 July 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 December 1995)
RoleCompany Director
Correspondence Address26 Strathgryffe Crescent
Bridge Of Weir
Renfrewshire
PA11 3LG
Scotland
Director NameJoseph Paul
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressJaneville
Gasstown
Dumfries
Dumfriesshire
DG1 3JP
Scotland
Director NameMichael Anderson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address2 Neidpath Court
Galashiels
Selkirkshire
TD1 3RD
Scotland
Director NameMr William Hay
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Buckie Avenue
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8DE
Scotland
Director NameIan Barton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressBurnlea Perkhill
Lumphanann
Aberdeen
AB1 4RA
Scotland
Director NameDavid Conway
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address9 Stoneleigh Place
Greenock
Renfrewshire
PA16 7XB
Scotland
Director NameNicholas John Clark
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(4 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1997)
RoleChartered Accountant
Correspondence Address54 Corrour Road
Newlands
Glasgow
Lanarkshire
G43 2ED
Scotland
Secretary NameNicholas John Clark
NationalityBritish
StatusResigned
Appointed12 December 1995(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address54 Corrour Road
Newlands
Glasgow
Lanarkshire
G43 2ED
Scotland
Director NameRandolph Stuart Murray
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address20 Avonmill View
Linlithgow Bridge
Linlithgow
EH49 7SH
Scotland
Director NameMichael Neil Donaldson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressWilberlea Donaldson Gardens
St Andrews
Fife
KY16 9DN
Scotland
Director NameAdrian Barden
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 2001)
RoleCompany Director
Correspondence Address1 Croxton Gardens
Catworth
Cambridgeshire
PE28 0SE
Director NameDavid Bradley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2001)
RoleCompany Director
Correspondence AddressHambleton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3RX
Secretary NameMark Richard Priest
NationalityBritish
StatusResigned
Appointed30 June 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2001)
RoleManagement Accountant
Correspondence Address2 West Hill Avenue
Leeds
West Yorkshire
LS7 3QH
Director NameMr Richard William Clay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(11 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 June 2001)
RoleCompany Director
Correspondence Address14 The Drive
Roundhay
Leeds
LS8 1JF
Secretary NameTina Michelle Weatherhead
NationalityBritish
StatusResigned
Appointed23 March 2001(11 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 June 2001)
RoleCompany Director
Correspondence AddressGlencoe
Hollins Lane, Hampsthwaite
Harrogate
North Yorkshire
HG3 2HL
Director NameDavid Anthony Branson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 July 2002)
RoleDirector/Company Secretary
Correspondence Address32 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Director NameEdward Geoffrey Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2002)
RoleSecretary
Correspondence AddressThe Homestead
133 Malvern Road
Worcester
WR2 4LN
Director NameStephen Paul Webster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(11 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed07 June 2001(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2002)
RoleSecretary
Correspondence AddressThe Homestead
133 Malvern Road
Worcester
WR2 4LN
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(12 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHawthorn House
2 Wards Drive, Sarratt
Rickmansworth
Herts
WD3 6AE
Secretary NameMark Jonathan White
NationalityBritish
StatusResigned
Appointed31 August 2002(12 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 March 2003)
RoleCompany Director
Correspondence Address38 Grange Close
Church Road Nascot Wood
Watford
Hertfordshire
WD17 4HQ
Secretary NameAlison Drew
NationalityBritish
StatusResigned
Appointed18 March 2003(13 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 August 2011)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameTom Brophy
StatusResigned
Appointed05 August 2011(21 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2012)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameGraham Middlemiss
StatusResigned
Appointed23 November 2012(22 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed17 January 1991(1 year after company formation)
Appointment Duration1 year (resigned 11 February 1992)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

687.8k at £1Wolseley Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

19 December 1995Delivered on: 22 December 1995
Satisfied on: 31 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2, 21/25 scotland street, glasgow.
Fully Satisfied
1 March 1990Delivered on: 6 March 1990
Satisfied on: 31 August 1999
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

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016Application to strike the company off the register (3 pages)
27 April 2016Solvency Statement dated 20/04/16 (1 page)
27 April 2016Statement of capital on 27 April 2016
  • GBP 0.0001
(4 pages)
27 April 2016Resolutions
  • RES13 ‐ The amount of £10,000 currently standing to the credit of the share premium account of the company be cancelled in its entirety, with the reserves created on both the reduction and the cancellation being allocated to the profit and loss account 22/04/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 April 2016Statement by Directors (1 page)
10 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 687,760
(5 pages)
3 August 2015Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page)
16 March 2015Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page)
3 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 687,760
(5 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
30 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 687,760
(5 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
7 December 2012Termination of appointment of Tom Brophy as a secretary (1 page)
7 December 2012Appointment of Graham Middlemiss as a secretary (2 pages)
10 February 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
9 August 2011Appointment of Tom Brophy as a secretary (1 page)
9 August 2011Termination of appointment of Alison Drew as a secretary (1 page)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
4 May 2010Termination of appointment of Stephen Webster as a director (1 page)
30 April 2010Appointment of Mr Robert Andrew Ross Smith as a director (2 pages)
27 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
5 October 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
3 December 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
17 January 2007Return made up to 17/01/07; full list of members (2 pages)
12 January 2007Registered office changed on 12/01/07 from: 25 scotland street glasgow G5 8NB (1 page)
4 September 2006Accounts for a dormant company made up to 31 July 2006 (6 pages)
13 February 2006Return made up to 17/01/06; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 31 July 2005 (6 pages)
1 September 2005Director's particulars changed (1 page)
19 January 2005Return made up to 17/01/05; full list of members (7 pages)
8 December 2004Accounts for a dormant company made up to 31 July 2004 (7 pages)
16 September 2004Secretary's particulars changed (1 page)
28 January 2004Return made up to 17/01/04; full list of members (5 pages)
11 October 2003Accounts for a dormant company made up to 31 July 2003 (7 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
20 January 2003Return made up to 17/01/03; full list of members (5 pages)
4 December 2002Accounts for a dormant company made up to 31 July 2002 (8 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Director resigned (1 page)
5 August 2002Director's particulars changed (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
15 February 2002Director's particulars changed (1 page)
22 January 2002Return made up to 17/01/02; full list of members (6 pages)
3 December 2001Accounts for a dormant company made up to 31 July 2001 (4 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New secretary appointed;new director appointed (4 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
2 February 2001Full accounts made up to 31 July 2000 (13 pages)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
24 January 2001Return made up to 17/01/01; full list of members (9 pages)
8 June 2000Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
8 June 2000Full accounts made up to 31 July 1999 (16 pages)
1 February 2000Return made up to 17/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
31 August 1999Dec mort/charge * (4 pages)
31 August 1999Dec mort/charge * (4 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
12 July 1999New secretary appointed (2 pages)
9 July 1999Auditor's resignation (1 page)
4 February 1999Full group accounts made up to 31 October 1998 (22 pages)
24 January 1999Return made up to 17/01/99; full list of members (9 pages)
10 February 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 January 1998Full group accounts made up to 31 October 1997 (25 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
6 August 1997£ nc 374000/687760 31/07/97 (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Notice of assignment of name or new name to shares (2 pages)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 August 1997Ad 31/07/97--------- £ si 343880@1=343880 £ ic 343880/687760 (2 pages)
6 August 1997Memorandum and Articles of Association (12 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
5 February 1997Full group accounts made up to 31 October 1996 (23 pages)
22 February 1996Full accounts made up to 31 October 1995 (22 pages)
23 January 1996Return made up to 17/01/96; no change of members (6 pages)
18 December 1995New secretary appointed (2 pages)