Company NameTimbera Properties Ballater Limited
Company StatusDissolved
Company NumberSC198351
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 8 months ago)
Dissolution Date29 March 2018 (6 years ago)
Previous NameElphinstone Halls Ballater Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Samuel Watters
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(5 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 29 March 2018)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address5 Cadogan Park
Belfast
County Antrim
BT9 6HG
Northern Ireland
Director NameJames Walker
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 2001)
RoleCompany Director
Correspondence Address7 Shanter Wynd
Ayr
KA7 4RS
Scotland
Secretary NameJames Thomson
NationalityBritish
StatusResigned
Appointed11 October 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 2001)
RoleCompany Director
Correspondence Address21 Gearholm Road
Ayr
Ayrshire
KA7 4DJ
Scotland
Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDoonside High Maybole Road
Ayr
KA7 4EB
Scotland
Director NameJames Thomson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2001)
RoleCompany Director
Correspondence Address21 Gearholm Road
Ayr
Ayrshire
KA7 4DJ
Scotland
Director NameJohn Keith Martin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 South Beach
Troon
Ayrshire
KA10 6EF
Scotland
Director NameMr Kenneth Ross
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address144 Eaglesham Road
Clarkston
Glasgow
Lanarkshire
G76 8RP
Scotland
Director NameMr Kenneth Liddell Tough
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elphinstone Road
Giffnock
Glasgow
G46 6TF
Scotland
Secretary NameJohn Keith Martin
NationalityBritish
StatusResigned
Appointed06 February 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 South Beach
Troon
Ayrshire
KA10 6EF
Scotland
Secretary NameDeborah Jane Watters
NationalityBritish
StatusResigned
Appointed04 May 2005(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 September 2010)
RoleCompany Director
Correspondence Address5 Cadogan Park
Belfast
County Antrim
BT9 6HG
Northern Ireland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address206 St Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

250k at £1Timbera Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,052,361
Cash£95,545
Current Liabilities£5,144,479

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

4 May 2005Delivered on: 19 May 2005
Persons entitled: Anglo Irish Bank Corporation PLC

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
6 May 2005Delivered on: 14 May 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming elphinstone hall situated on the north west side of st.luke's place and st. Luke's terrace, glasgow (title number GLA144643).
Outstanding
16 February 2001Delivered on: 23 February 2001
Satisfied on: 12 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Student accomodation development at ballater street and crown street, gorbals, glasgow.
Fully Satisfied
6 February 2001Delivered on: 13 February 2001
Satisfied on: 12 May 2005
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

Filing History

29 March 2018Final Gazette dissolved following liquidation (1 page)
29 December 2017Notice of move from Administration to Dissolution (18 pages)
29 December 2017Notice of move from Administration to Dissolution (18 pages)
27 July 2017Administrator's progress report (18 pages)
27 July 2017Notice of extension of period of Administration (1 page)
27 July 2017Notice of extension of period of Administration (1 page)
27 July 2017Administrator's progress report (18 pages)
30 January 2017Administrator's progress report (19 pages)
30 January 2017Administrator's progress report (19 pages)
30 January 2017Notice of extension of period of Administration (1 page)
30 January 2017Notice of extension of period of Administration (1 page)
18 August 2016Administrator's progress report (18 pages)
18 August 2016Administrator's progress report (18 pages)
29 March 2016Statement of affairs with form 2.13B(Scot) (17 pages)
29 March 2016Statement of affairs with form 2.13B(Scot) (17 pages)
29 March 2016Statement of administrator's proposal (36 pages)
29 March 2016Statement of administrator's proposal (36 pages)
12 February 2016Appointment of an administrator (6 pages)
12 February 2016Appointment of an administrator (6 pages)
11 February 2016Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 206 st Vincent Street Glasgow G2 5SG on 11 February 2016 (2 pages)
11 February 2016Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 206 st Vincent Street Glasgow G2 5SG on 11 February 2016 (2 pages)
28 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 250,000
(3 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 250,000
(3 pages)
3 October 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 250,000
(3 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 250,000
(3 pages)
5 August 2013Accounts for a small company made up to 30 September 2012 (6 pages)
5 August 2013Accounts for a small company made up to 30 September 2012 (6 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
9 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
9 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
26 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
26 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
24 September 2010Termination of appointment of Deborah Watters as a secretary (1 page)
24 September 2010Termination of appointment of Deborah Watters as a secretary (1 page)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
23 June 2010Accounts for a small company made up to 30 September 2008 (9 pages)
23 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
23 June 2010Accounts for a small company made up to 30 September 2008 (9 pages)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
15 March 2010Registered office address changed from 120 Bothwell Street Glasgow G2 7GL on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 120 Bothwell Street Glasgow G2 7GL on 15 March 2010 (2 pages)
1 February 2010Annual return made up to 17 July 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 17 July 2009 with a full list of shareholders (5 pages)
9 January 2010Registered office address changed from C/O Mcclure Naismith 292 St Vincent Street Glasgow G2 5TQ on 9 January 2010 (1 page)
9 January 2010Registered office address changed from C/O Mcclure Naismith 292 St Vincent Street Glasgow G2 5TQ on 9 January 2010 (1 page)
9 January 2010Registered office address changed from C/O Mcclure Naismith 292 St Vincent Street Glasgow G2 5TQ on 9 January 2010 (1 page)
23 January 2009Accounts for a small company made up to 30 September 2007 (7 pages)
23 January 2009Accounts for a small company made up to 30 September 2007 (7 pages)
20 October 2008Return made up to 17/07/08; no change of members (4 pages)
20 October 2008Return made up to 17/07/08; no change of members (4 pages)
14 February 2008Accounts for a small company made up to 30 September 2006 (7 pages)
14 February 2008Accounts for a small company made up to 30 September 2006 (7 pages)
9 January 2008Return made up to 17/07/07; no change of members (6 pages)
9 January 2008Return made up to 17/07/07; no change of members (6 pages)
1 February 2007Accounts for a small company made up to 30 September 2005 (8 pages)
1 February 2007Accounts for a small company made up to 30 September 2005 (8 pages)
20 November 2006Return made up to 17/07/06; full list of members (2 pages)
20 November 2006Return made up to 17/07/06; full list of members (2 pages)
21 September 2005Return made up to 17/07/05; full list of members (6 pages)
21 September 2005Return made up to 17/07/05; full list of members (6 pages)
13 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
13 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
19 May 2005Partic of mort/charge * (3 pages)
19 May 2005Partic of mort/charge * (3 pages)
16 May 2005Director resigned (1 page)
16 May 2005Company name changed elphinstone halls ballater limit ed\certificate issued on 16/05/05 (2 pages)
16 May 2005Declaration of assistance for shares acquisition (5 pages)
16 May 2005Declaration of assistance for shares acquisition (5 pages)
16 May 2005Secretary resigned;director resigned (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Registered office changed on 16/05/05 from: 295 fenwick road glasgow G46 6UH (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 May 2005Secretary resigned;director resigned (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005Registered office changed on 16/05/05 from: 295 fenwick road glasgow G46 6UH (1 page)
16 May 2005Company name changed elphinstone halls ballater limit ed\certificate issued on 16/05/05 (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005Director resigned (1 page)
14 May 2005Partic of mort/charge * (3 pages)
14 May 2005Partic of mort/charge * (3 pages)
12 May 2005Dec mort/charge * (2 pages)
12 May 2005Dec mort/charge * (2 pages)
12 May 2005Dec mort/charge * (2 pages)
12 May 2005Dec mort/charge * (2 pages)
26 July 2004Return made up to 17/07/04; full list of members (7 pages)
26 July 2004Return made up to 17/07/04; full list of members (7 pages)
18 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
18 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
1 August 2003Return made up to 17/07/03; full list of members (7 pages)
1 August 2003Return made up to 17/07/03; full list of members (7 pages)
17 April 2003Full accounts made up to 30 September 2002 (14 pages)
17 April 2003Full accounts made up to 30 September 2002 (14 pages)
18 July 2002Return made up to 17/07/02; full list of members (7 pages)
18 July 2002Return made up to 17/07/02; full list of members (7 pages)
11 February 2002Full accounts made up to 30 September 2001 (10 pages)
11 February 2002Full accounts made up to 30 September 2001 (10 pages)
3 December 2001Full accounts made up to 6 February 2001 (10 pages)
3 December 2001Full accounts made up to 6 February 2001 (10 pages)
3 December 2001Full accounts made up to 6 February 2001 (10 pages)
2 August 2001Return made up to 17/07/01; full list of members (7 pages)
2 August 2001Return made up to 17/07/01; full list of members (7 pages)
23 February 2001Partic of mort/charge * (5 pages)
23 February 2001Partic of mort/charge * (5 pages)
15 February 2001Director resigned (1 page)
15 February 2001Secretary resigned;director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Secretary resigned;director resigned (1 page)
15 February 2001Director resigned (1 page)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
13 February 2001Partic of mort/charge * (7 pages)
13 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 February 2001£ nc 1000/250000 05/02/01 (1 page)
13 February 2001Registered office changed on 13/02/01 from: eldo house monkton road prestwick ayrshire KA9 2PB (1 page)
13 February 2001Declaration of assistance for shares acquisition (9 pages)
13 February 2001Ad 05/02/01--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
13 February 2001Registered office changed on 13/02/01 from: eldo house monkton road prestwick ayrshire KA9 2PB (1 page)
13 February 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
13 February 2001£ nc 1000/250000 05/02/01 (1 page)
13 February 2001Ad 05/02/01--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
13 February 2001Partic of mort/charge * (7 pages)
13 February 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
13 February 2001Declaration of assistance for shares acquisition (9 pages)
12 February 2001Company name changed pacific shelf 878 LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed pacific shelf 878 LIMITED\certificate issued on 12/02/01 (2 pages)
19 January 2001Auditor's resignation (1 page)
19 January 2001Auditor's resignation (1 page)
23 September 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
23 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
23 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 2000Return made up to 17/07/00; full list of members (7 pages)
14 August 2000Return made up to 17/07/00; full list of members (7 pages)
15 May 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (2 pages)
15 May 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999New secretary appointed (2 pages)
20 October 1999Registered office changed on 20/10/99 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
20 October 1999Registered office changed on 20/10/99 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 July 1999Incorporation (20 pages)
26 July 1999Incorporation (20 pages)