Company NameTimbertop Products Limited
Company StatusDissolved
Company NumberSC204496
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 1 month ago)
Dissolution Date3 November 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Courtney Easton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressNetherfield 19 Duke Street
Brechin
Angus
DD9 9JZ
Scotland
Secretary NameAmanda Mary Cooper
NationalityBritish
StatusClosed
Appointed11 September 2007(7 years, 6 months after company formation)
Appointment Duration13 years, 1 month (closed 03 November 2020)
RoleCompany Director
Correspondence AddressNetherfield 19 Duke Street
Brechin
Angus
DD9 9JZ
Scotland
Director NameAlbert Wilson Thornton Melville
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleBuilder
Correspondence Address10 The Square
Torphichen
Bathgate
West Lothian
EH48 4LY
Scotland
Secretary NameAndrew Courtney Easton
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleBuilder
Correspondence AddressFlat 6, 2 East Main Street
Armadale
EH48 2NS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.timbertophandcraftedpens.com

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Andrew Courtney Easton
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,252
Current Liabilities£40,493

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

22 November 2000Delivered on: 30 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 dalziel court, stoneyburn, whitburn.
Outstanding
12 June 2000Delivered on: 23 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground east of the B8022 public road at limerigg, slamannan.
Outstanding
12 April 2000Delivered on: 19 April 2000
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.
Outstanding

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020Satisfaction of charge 1 in full (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
11 August 2020Application to strike the company off the register (3 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
17 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Director's details changed for Andrew Courtney Easton on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Andrew Courtney Easton on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Andrew Courtney Easton on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Director's change of particulars / andrew easton / 01/10/2008 (1 page)
19 March 2009Director's change of particulars / andrew easton / 01/10/2008 (1 page)
19 March 2009Return made up to 01/03/09; full list of members (3 pages)
19 March 2009Return made up to 01/03/09; full list of members (3 pages)
19 March 2009Secretary's change of particulars / amanda cooper / 01/10/2008 (1 page)
19 March 2009Secretary's change of particulars / amanda cooper / 01/10/2008 (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2008Return made up to 01/03/08; full list of members (3 pages)
30 April 2008Return made up to 01/03/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 December 2007Return made up to 01/03/07; full list of members (2 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 01/03/07; full list of members (2 pages)
12 December 2007Director's particulars changed (1 page)
30 October 2007New secretary appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New secretary appointed (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Return made up to 01/03/06; full list of members (2 pages)
21 June 2006Return made up to 01/03/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 01/03/05; full list of members (7 pages)
5 April 2005Return made up to 01/03/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 May 2003Return made up to 01/03/03; full list of members (7 pages)
28 May 2003Return made up to 01/03/03; full list of members (7 pages)
7 June 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 June 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 February 2002Return made up to 01/03/02; full list of members (6 pages)
20 February 2002Return made up to 01/03/02; full list of members (6 pages)
27 February 2001Return made up to 01/03/01; full list of members (6 pages)
27 February 2001Return made up to 01/03/01; full list of members (6 pages)
16 January 2001Registered office changed on 16/01/01 from: 238 queensferry road edinburgh midlothian EH4 2BP (1 page)
16 January 2001Registered office changed on 16/01/01 from: 238 queensferry road edinburgh midlothian EH4 2BP (1 page)
30 November 2000Partic of mort/charge * (5 pages)
30 November 2000Partic of mort/charge * (5 pages)
23 June 2000Partic of mort/charge * (5 pages)
23 June 2000Partic of mort/charge * (5 pages)
19 April 2000Partic of mort/charge * (6 pages)
19 April 2000Partic of mort/charge * (6 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
1 March 2000Incorporation (19 pages)
1 March 2000Incorporation (19 pages)