Company NameMGM Timber (Scotland) Limited
Company StatusActive
Company NumberSC129921
CategoryPrivate Limited Company
Incorporation Date12 February 1991(33 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Grant Wilson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2006(15 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire House
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Michael James Donaldson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(26 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire House
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(27 years, 1 month after company formation)
Appointment Duration6 years
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire House
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameMr Neil John McMillan
StatusCurrent
Appointed01 April 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressDonaldson House Saltire House
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Veronica Watson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2023(32 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire House
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Graham Johnston
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2023(32 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire House
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Stephen Galbraith
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2023(32 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire House
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Alyson Donaldson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(32 years, 5 months after company formation)
Appointment Duration8 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire House
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Johnston Peter Campbell Clark
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(same day as company formation)
RoleSolicitor
Correspondence Address1 Invermark Terrace
Barnhill
Dundee
Tayside
DD5 2QU
Scotland
Director NameEdward John Graham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1991)
RoleAccountant
Correspondence Address8 Oldwalls Place
Grangemouth
Stirlingshire
FK3 9EP
Scotland
Director NameMr Joseph Stephen McConville
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed05 March 1991(3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 01 April 2005)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBucklers House
Bucklershead Kellas
Dundee
Tayside
DD5 3PD
Scotland
Director NameMr Charles McLeish
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 01 April 2005)
RoleArea Manager
Country of ResidenceScotland
Correspondence AddressThe Oaks
52a Carnock Road
Dunfermline
Fife
KY12 9NT
Scotland
Secretary NameEdward John Graham
NationalityBritish
StatusResigned
Appointed05 March 1991(3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1991)
RoleCompany Director
Correspondence Address8 Oldwalls Place
Grangemouth
Stirlingshire
FK3 9EP
Scotland
Secretary NameMr Joseph Stephen McConville
NationalityScottish
StatusResigned
Appointed31 July 1991(5 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBucklers House
Bucklershead Kellas
Dundee
Tayside
DD5 3PD
Scotland
Director NameMr Brian William Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 10 months after company formation)
Appointment Duration27 years, 4 months (resigned 29 April 2023)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire House
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr David John Mansell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(11 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 04 January 2024)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire House
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Michael Neil Donaldson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(13 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 August 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire House
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Scott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(13 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire House
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Ian Richard Hawkins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(14 years, 1 month after company formation)
Appointment Duration13 years (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire House
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameMr Ian Richard Hawkins
NationalityBritish
StatusResigned
Appointed01 April 2005(14 years, 1 month after company formation)
Appointment Duration16 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire House
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Sherrine Frances Margaret Stephens
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(23 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 April 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire House
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(29 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire House
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameBlackadders Solicitors (Corporation)
StatusResigned
Appointed12 February 1991(same day as company formation)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Contact

Websitemgmtimber.co.uk

Location

Registered AddressDonaldson House Saltire House
Pentland Park
Glenrothes
KY6 2AG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

45k at £1James Donaldson & Sons LTD
100.00%
Ordinary

Financials

Year2014
Turnover£40,901,000
Gross Profit£9,901,000
Net Worth£4,320,000
Cash£3,960,000
Current Liabilities£9,247,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End29 September

Returns

Latest Return15 January 2024 (2 months, 2 weeks ago)
Next Return Due29 January 2025 (10 months from now)

Charges

15 December 2021Delivered on: 23 December 2021
Persons entitled: Lloyds Bank PLC (The Security Agent)

Classification: A registered charge
Outstanding
12 February 2015Delivered on: 17 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 April 2005Delivered on: 27 April 2005
Satisfied on: 17 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
23 January 1998Delivered on: 30 January 1998
Satisfied on: 13 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at west mains industrial estate,grangemouth.
Fully Satisfied
25 April 1997Delivered on: 2 May 1997
Satisfied on: 19 April 2006
Persons entitled: Royal Bank Invoice Finance Limited

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.
Fully Satisfied
19 April 1991Delivered on: 24 April 1991
Satisfied on: 17 February 2015
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

19 September 2023Director's details changed for Mr Graham Johnstone on 7 April 2023 (2 pages)
31 July 2023Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages)
12 May 2023Termination of appointment of Brian William Smith as a director on 29 April 2023 (1 page)
9 May 2023Full accounts made up to 30 September 2022 (26 pages)
7 April 2023Termination of appointment of Sherrine Frances Margaret Stephens as a director on 7 April 2023 (1 page)
7 April 2023Director's details changed for Mrs Veronica Kathleen Watson on 7 April 2023 (2 pages)
7 April 2023Appointment of Mr Graham Johnstone as a director on 7 April 2023 (2 pages)
7 April 2023Appointment of Mrs Veronica Kathleen Watson as a director on 7 April 2023 (2 pages)
7 April 2023Appointment of Mr Stephen Galbraith as a director on 7 April 2023 (2 pages)
7 April 2023Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page)
20 February 2023Confirmation statement made on 15 January 2023 with updates (4 pages)
29 June 2022Full accounts made up to 30 September 2021 (26 pages)
5 April 2022Change of details for James Donaldson & Sons Ltd as a person with significant control on 15 March 2022 (2 pages)
26 January 2022Satisfaction of charge SC1299210005 in full (4 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
23 December 2021Registration of charge SC1299210006, created on 15 December 2021 (18 pages)
7 April 2021Appointment of Mr Neil John Mcmillan as a secretary on 1 April 2021 (2 pages)
6 April 2021Termination of appointment of Ian Richard Hawkins as a secretary on 31 March 2021 (1 page)
19 February 2021Full accounts made up to 30 September 2020 (25 pages)
25 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
14 September 2020Current accounting period extended from 30 March 2020 to 29 September 2020 (1 page)
9 September 2020Termination of appointment of Michael Neil Donaldson as a director on 31 August 2020 (1 page)
9 September 2020Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages)
9 April 2020Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page)
22 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
27 December 2019Full accounts made up to 31 March 2019 (22 pages)
29 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 31 March 2018 (22 pages)
29 March 2018Termination of appointment of Ian Richard Hawkins as a director on 29 March 2018 (1 page)
16 March 2018Appointment of Mr Andrew Robert Donaldson as a director on 16 March 2018 (2 pages)
25 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
7 September 2017Full accounts made up to 31 March 2017 (20 pages)
7 September 2017Full accounts made up to 31 March 2017 (20 pages)
2 May 2017Appointment of Mr Michael James Donaldson as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Mr Michael James Donaldson as a director on 1 May 2017 (2 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
3 October 2016Registered office address changed from Suite a, Haig Business Centre Haig House Balgonie Road Markinch Fife KY7 6AQ to Donaldson House Saltire House Pentland Park Glenrothes KY6 2AG on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Suite a, Haig Business Centre Haig House Balgonie Road Markinch Fife KY7 6AQ to Donaldson House Saltire House Pentland Park Glenrothes KY6 2AG on 3 October 2016 (1 page)
5 September 2016Full accounts made up to 31 March 2016 (20 pages)
5 September 2016Full accounts made up to 31 March 2016 (20 pages)
9 August 2016Memorandum and Articles of Association (19 pages)
9 August 2016Memorandum and Articles of Association (19 pages)
13 April 2016Statement of company's objects (2 pages)
13 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 April 2016Statement of company's objects (2 pages)
13 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 45,000
(6 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 45,000
(6 pages)
30 December 2015Full accounts made up to 31 March 2015 (20 pages)
30 December 2015Full accounts made up to 31 March 2015 (20 pages)
17 February 2015Satisfaction of charge 1 in full (4 pages)
17 February 2015Satisfaction of charge 4 in full (4 pages)
17 February 2015Satisfaction of charge 1 in full (4 pages)
17 February 2015Satisfaction of charge 4 in full (4 pages)
17 February 2015Registration of charge SC1299210005, created on 12 February 2015 (9 pages)
17 February 2015Registration of charge SC1299210005, created on 12 February 2015 (9 pages)
13 February 2015Satisfaction of charge 3 in full (4 pages)
13 February 2015Satisfaction of charge 3 in full (4 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 45,000
(6 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 45,000
(6 pages)
13 January 2015Appointment of Mrs Sherrine Frances Margaret Stephens as a director on 13 January 2015 (2 pages)
13 January 2015Appointment of Mrs Sherrine Frances Margaret Stephens as a director on 13 January 2015 (2 pages)
19 December 2014Full accounts made up to 31 March 2014 (17 pages)
19 December 2014Full accounts made up to 31 March 2014 (17 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 45,000
(6 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 45,000
(6 pages)
21 November 2013Full accounts made up to 31 March 2013 (18 pages)
21 November 2013Full accounts made up to 31 March 2013 (18 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
28 August 2012Full accounts made up to 31 March 2012 (19 pages)
28 August 2012Full accounts made up to 31 March 2012 (19 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 31 March 2011 (18 pages)
7 September 2011Full accounts made up to 31 March 2011 (18 pages)
1 April 2011Director's details changed for Mr Scott Cairns on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr David John Mansell on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr David John Mansell on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Scott Cairns on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Scott Cairns on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr David John Mansell on 1 April 2011 (2 pages)
3 March 2011Amending 288A (2 pages)
3 March 2011Amending 288A (2 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Brian William Smith on 18 November 2010 (2 pages)
19 November 2010Director's details changed for Brian William Smith on 18 November 2010 (2 pages)
23 August 2010Director's details changed for Grant Wilson on 23 August 2010 (2 pages)
23 August 2010Director's details changed for David John Mansell on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Ian Richard Hawkins on 23 August 2010 (2 pages)
23 August 2010Director's details changed for David John Mansell on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Scott Cairns on 23 August 2010 (2 pages)
23 August 2010Secretary's details changed for Ian Richard Hawkins on 23 August 2010 (1 page)
23 August 2010Director's details changed for Scott Cairns on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Brian William Smith on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Brian William Smith on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Grant Wilson on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Michael Neil Donaldson on 23 August 2010 (2 pages)
23 August 2010Secretary's details changed for Ian Richard Hawkins on 23 August 2010 (1 page)
23 August 2010Director's details changed for Ian Richard Hawkins on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Michael Neil Donaldson on 23 August 2010 (2 pages)
11 August 2010Full accounts made up to 31 March 2010 (18 pages)
11 August 2010Full accounts made up to 31 March 2010 (18 pages)
5 February 2010Director's details changed for Grant Wilson on 15 January 2010 (2 pages)
5 February 2010Director's details changed for David John Mansell on 15 January 2010 (2 pages)
5 February 2010Director's details changed for Brian William Smith on 15 January 2010 (2 pages)
5 February 2010Director's details changed for David John Mansell on 15 January 2010 (2 pages)
5 February 2010Director's details changed for Grant Wilson on 15 January 2010 (2 pages)
5 February 2010Director's details changed for Brian William Smith on 15 January 2010 (2 pages)
5 February 2010Director's details changed for Scott Cairns on 15 January 2010 (2 pages)
5 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
5 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Scott Cairns on 15 January 2010 (2 pages)
20 November 2009Full accounts made up to 31 March 2009 (18 pages)
20 November 2009Full accounts made up to 31 March 2009 (18 pages)
17 February 2009Return made up to 12/02/09; full list of members (5 pages)
17 February 2009Return made up to 12/02/09; full list of members (5 pages)
13 August 2008Full accounts made up to 31 March 2008 (17 pages)
13 August 2008Full accounts made up to 31 March 2008 (17 pages)
25 April 2008Return made up to 12/02/08; no change of members (9 pages)
25 April 2008Return made up to 12/02/08; no change of members (9 pages)
1 August 2007Full accounts made up to 31 March 2007 (17 pages)
1 August 2007Full accounts made up to 31 March 2007 (17 pages)
15 February 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
1 August 2006Full accounts made up to 31 March 2006 (17 pages)
1 August 2006Full accounts made up to 31 March 2006 (17 pages)
19 April 2006Dec mort/charge * (2 pages)
19 April 2006Dec mort/charge * (2 pages)
28 March 2006Return made up to 12/02/06; full list of members (11 pages)
28 March 2006Return made up to 12/02/06; full list of members (11 pages)
24 March 2006Auditor's resignation (1 page)
24 March 2006Auditor's resignation (1 page)
2 February 2006Full accounts made up to 31 March 2005 (19 pages)
2 February 2006Full accounts made up to 31 March 2005 (19 pages)
17 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 May 2005Declaration of assistance for shares acquisition (6 pages)
17 May 2005Declaration of assistance for shares acquisition (6 pages)
17 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: 3 atholl place perth perthshire PH1 5ND (1 page)
4 May 2005Registered office changed on 04/05/05 from: 3 atholl place perth perthshire PH1 5ND (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
27 April 2005Partic of mort/charge * (3 pages)
27 April 2005Alterations to a floating charge (5 pages)
27 April 2005Alterations to a floating charge (8 pages)
27 April 2005Alterations to a floating charge (5 pages)
27 April 2005Alterations to a floating charge (8 pages)
27 April 2005Partic of mort/charge * (3 pages)
10 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (3 pages)
30 September 2004New director appointed (3 pages)
30 September 2004New director appointed (2 pages)
30 June 2004Full accounts made up to 31 March 2004 (20 pages)
30 June 2004Full accounts made up to 31 March 2004 (20 pages)
5 March 2004Return made up to 12/02/04; full list of members (11 pages)
5 March 2004Return made up to 12/02/04; full list of members (11 pages)
29 July 2003Full accounts made up to 31 March 2003 (19 pages)
29 July 2003Full accounts made up to 31 March 2003 (19 pages)
23 July 2003Accounting reference date extended from 30/09/02 to 30/03/03 (1 page)
23 July 2003Accounting reference date extended from 30/09/02 to 30/03/03 (1 page)
11 March 2003Return made up to 12/02/03; full list of members (9 pages)
11 March 2003Return made up to 12/02/03; full list of members (9 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
13 March 2002Return made up to 12/02/02; full list of members (7 pages)
13 March 2002Full accounts made up to 30 September 2001 (15 pages)
13 March 2002Return made up to 12/02/02; full list of members (7 pages)
13 March 2002Full accounts made up to 30 September 2001 (15 pages)
8 March 2001Return made up to 12/02/01; full list of members (7 pages)
8 March 2001Return made up to 12/02/01; full list of members (7 pages)
25 January 2001Full accounts made up to 30 September 2000 (16 pages)
25 January 2001Full accounts made up to 30 September 2000 (16 pages)
27 December 2000Registered office changed on 27/12/00 from: unit 101 castlecroft trading estate friarton road perth (1 page)
27 December 2000Registered office changed on 27/12/00 from: unit 101 castlecroft trading estate friarton road perth (1 page)
23 August 2000Full accounts made up to 30 September 1999 (16 pages)
23 August 2000Full accounts made up to 30 September 1999 (16 pages)
8 March 2000Return made up to 12/02/00; full list of members (7 pages)
8 March 2000Return made up to 12/02/00; full list of members (7 pages)
19 February 1999Return made up to 12/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1999Return made up to 12/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1999Full accounts made up to 30 September 1998 (16 pages)
17 February 1999Full accounts made up to 30 September 1998 (16 pages)
13 March 1998Return made up to 12/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1998Return made up to 12/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1998Dec mort/charge release * (5 pages)
24 February 1998Dec mort/charge release * (5 pages)
5 February 1998Full accounts made up to 30 September 1997 (15 pages)
5 February 1998Full accounts made up to 30 September 1997 (15 pages)
30 January 1998Partic of mort/charge * (5 pages)
30 January 1998Partic of mort/charge * (5 pages)
28 July 1997Alterations to a floating charge (8 pages)
28 July 1997Alterations to a floating charge (8 pages)
25 July 1997Alterations to a floating charge (8 pages)
25 July 1997Alterations to a floating charge (8 pages)
24 July 1997Alterations to a floating charge (8 pages)
24 July 1997Alterations to a floating charge (8 pages)
22 July 1997Alterations to a floating charge (8 pages)
22 July 1997Alterations to a floating charge (8 pages)
2 May 1997Partic of mort/charge * (6 pages)
2 May 1997Partic of mort/charge * (6 pages)
10 April 1997Full accounts made up to 30 September 1996 (15 pages)
10 April 1997Full accounts made up to 30 September 1996 (15 pages)
13 March 1996Return made up to 12/02/96; no change of members (6 pages)
13 March 1996Return made up to 12/02/96; no change of members (6 pages)
26 February 1996Auditor's resignation (1 page)
26 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 February 1996Auditor's resignation (1 page)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
5 October 1993Ad 30/09/93--------- £ si 20000@1=20000 £ ic 25000/45000 (2 pages)
5 October 1993Ad 30/09/93--------- £ si 20000@1=20000 £ ic 25000/45000 (2 pages)
2 August 1991Ad 05/03/91--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
2 August 1991Ad 05/03/91--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
24 April 1991Partic of mort/charge 4672 (3 pages)
24 April 1991Partic of mort/charge 4672 (3 pages)
19 March 1991Company name changed taymac (twelve) LIMITED\certificate issued on 20/03/91 (2 pages)
19 March 1991Company name changed taymac (twelve) LIMITED\certificate issued on 20/03/91 (2 pages)
17 March 1991£ nc 1000/100000 05/03/91 (1 page)
17 March 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 March 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 1991£ nc 1000/100000 05/03/91 (1 page)
12 February 1991Incorporation (18 pages)
12 February 1991Incorporation (18 pages)