Company NamePerthshire Timber Company Limited
Company StatusActive
Company NumberSC142941
CategoryPrivate Limited Company
Incorporation Date26 February 1993(31 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMrs Valerie Milne Gordon
NationalityBritish
StatusCurrent
Appointed26 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraig House
Stanley
Perthshire
PH1 4NG
Scotland
Director NameIain Graham Murray Gordon
Date of BirthApril 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2011(18 years after company formation)
Appointment Duration13 years, 1 month
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address6 Telford Gardens
Birnam
Dunkeld
Perthshire
PH8 0QB
Scotland
Director NameMiss Caroline Jane Gordon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(22 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCraig House
Stanley
Perthshire
PH1 4NG
Scotland
Director NameMrs Valerie Milne Gordon
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(22 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraig House
Stanley
Perthshire
PH1 4NG
Scotland
Director NameWilliam Murray Gordon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleTimber Merchant & Sawmiller
Correspondence AddressCraig House
Stanley
Perthshire
PH1 4NG
Scotland
Director NameAnthony James Mitchell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lesmurdie House
Elgin
Moray
IV30 1JF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.perthshiretimber.co.uk
Email address[email protected]
Telephone01350 727494
Telephone regionDunkeld

Location

Registered AddressCraig House
Stanley
Perthshire
PH1 4NG
Scotland
ConstituencyPerth and North Perthshire
WardStrathtay
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,146,387
Cash£562,152
Current Liabilities£252,853

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

29 July 1993Delivered on: 9 August 1993
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
28 May 1993Delivered on: 10 June 1993
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
9 March 1993Delivered on: 18 March 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Polney sawmill, tullymully, dunkeld, being all and whole (first) that piece of ground lying on the north side of the public road from pitlochry to dunkeld in the parish of dunkeld and county of perth extending to three acres and six decimal or one tenth parts of an acre or thereby imperial standard measure being the subjects described in feu charter by the honourable mrs angela campbell-preston ifo mearns sawmills LTD recorded grs perth 19TH march 1960 (second) that piece of ground lying on the north side of the public road from pitlochry to dunkeld in the said parish and county extending to eight acres or thereby imperial standard measure and being the subjects described in feu charter by the honourable angela campbell-preston ifo mearns sawmills LTD recorded grs 24TH nov 1970.
Outstanding

Filing History

29 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
3 March 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
19 October 2020Director's details changed for Iain Graham Murray Gordon on 18 October 2020 (2 pages)
19 October 2020Director's details changed for Miss Caroline Jane Gordon on 18 October 2020 (2 pages)
6 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000
(5 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000
(5 pages)
7 December 2015Appointment of Miss Caroline Jane Gordon as a director on 31 October 2015 (2 pages)
7 December 2015Appointment of Miss Caroline Jane Gordon as a director on 31 October 2015 (2 pages)
7 December 2015Appointment of Mrs Valerie Milne Gordon as a director on 31 October 2015 (2 pages)
7 December 2015Appointment of Mrs Valerie Milne Gordon as a director on 31 October 2015 (2 pages)
7 December 2015Termination of appointment of Anthony James Mitchell as a director on 31 October 2015 (1 page)
7 December 2015Termination of appointment of Anthony James Mitchell as a director on 31 October 2015 (1 page)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50,000
(5 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50,000
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50,000
(5 pages)
4 February 2014Director's details changed for Anthony James Mitchell on 1 January 2014 (2 pages)
4 February 2014Director's details changed for Anthony James Mitchell on 1 January 2014 (2 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50,000
(5 pages)
4 February 2014Director's details changed for Anthony James Mitchell on 1 January 2014 (2 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (14 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (14 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
29 March 2012Annual return made up to 27 January 2012 (14 pages)
29 March 2012Annual return made up to 27 January 2012 (14 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 April 2011Appointment of Iain Graham Murray Gordon as a director (3 pages)
13 April 2011Appointment of Iain Graham Murray Gordon as a director (3 pages)
8 April 2011Annual return made up to 27 January 2011 (14 pages)
8 April 2011Annual return made up to 27 January 2011 (14 pages)
4 April 2011Termination of appointment of William Gordon as a director (2 pages)
4 April 2011Termination of appointment of William Gordon as a director (2 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
11 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
11 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
4 March 2009Return made up to 27/01/09; no change of members (4 pages)
4 March 2009Return made up to 27/01/09; no change of members (4 pages)
29 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
29 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
10 April 2008Return made up to 27/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2008Return made up to 27/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
14 February 2007Return made up to 27/01/07; full list of members (7 pages)
14 February 2007Return made up to 27/01/07; full list of members (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 February 2006Return made up to 27/01/06; full list of members (7 pages)
15 February 2006Return made up to 27/01/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 27/01/05; full list of members (7 pages)
21 March 2005Return made up to 27/01/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 February 2004Return made up to 27/01/04; full list of members (7 pages)
23 February 2004Return made up to 27/01/04; full list of members (7 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
13 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
11 February 2002Return made up to 27/01/02; full list of members (6 pages)
11 February 2002Return made up to 27/01/02; full list of members (6 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 February 2000Return made up to 27/01/00; full list of members (6 pages)
15 February 2000Return made up to 27/01/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 February 1999Return made up to 27/01/99; no change of members (4 pages)
21 February 1999Return made up to 27/01/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 February 1998Return made up to 27/01/98; no change of members (4 pages)
17 February 1998Return made up to 27/01/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 March 1997Return made up to 27/01/97; full list of members (6 pages)
11 March 1997Return made up to 27/01/97; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 January 1996Return made up to 27/01/96; no change of members (4 pages)
19 January 1996Return made up to 27/01/96; no change of members (4 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
26 February 1993Incorporation (18 pages)
26 February 1993Incorporation (18 pages)