Pentland Park
Glenrothes
KY6 2AG
Scotland
Director Name | Mr Andrew Robert Donaldson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Michael James Donaldson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(18 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(20 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kingsknowe Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | Mr Anthony Joseph Brendan James |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years (resigned 22 December 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Orchard Close Eynsham Witney Oxfordshire OX29 4EZ |
Director Name | Mr Michael Neil Donaldson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Mr Alexander Alan Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11b House Ohill Gardens Edinburgh EH4 2AR Scotland |
Director Name | Randolph Stuart Murray |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Avonmill View Linlithgow Bridge Linlithgow West Lothian EH49 7SH Scotland |
Director Name | Paul Wren |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 June 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, Haig House Haig Business Centre Markinch Fife KY7 6AQ Scotland |
Director Name | Mr Robert Eric Wilbore |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 June 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Suite A, Haig House Haig Business Centre Markinch Fife KY7 6AQ Scotland |
Director Name | Mr Ian Richard Hawkins |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Mr Ian Richard Hawkins |
---|---|
Status | Resigned |
Appointed | 05 October 2009(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Pagan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | 12 Saint Catherine Street Cupar Fife KY15 4HH Scotland |
Website | www.timbercut4u.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,868,000 |
Gross Profit | £1,546,000 |
Net Worth | £321,000 |
Cash | £46,000 |
Current Liabilities | £2,450,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
12 February 2015 | Delivered on: 17 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
24 April 2001 | Delivered on: 8 May 2001 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 |
22 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
---|---|
9 September 2020 | Termination of appointment of Michael Neil Donaldson as a director on 31 August 2020 (1 page) |
9 September 2020 | Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages) |
24 June 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
9 April 2020 | Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
23 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
20 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
20 August 2018 | Appointment of Mr Michael James Donaldson as a director on 8 August 2018 (2 pages) |
29 March 2018 | Termination of appointment of Ian Richard Hawkins as a director on 29 March 2018 (1 page) |
16 March 2018 | Appointment of Mr Andrew Robert Donaldson as a director on 16 March 2018 (2 pages) |
27 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 October 2016 | Registered office address changed from Suite a, Haig House Haig Business Centre Markinch Fife KY7 6AQ to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Suite a, Haig House Haig Business Centre Markinch Fife KY7 6AQ to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 3 October 2016 (1 page) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
25 June 2015 | Full accounts made up to 31 March 2015 (15 pages) |
25 June 2015 | Full accounts made up to 31 March 2015 (15 pages) |
17 February 2015 | Registration of charge SC2099150002, created on 12 February 2015 (9 pages) |
17 February 2015 | Satisfaction of charge 1 in full (4 pages) |
17 February 2015 | Satisfaction of charge 1 in full (4 pages) |
17 February 2015 | Registration of charge SC2099150002, created on 12 February 2015 (9 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
9 June 2014 | Termination of appointment of Paul Wren as a director (1 page) |
9 June 2014 | Termination of appointment of Paul Wren as a director (1 page) |
9 June 2014 | Termination of appointment of Robert Wilbore as a director (1 page) |
9 June 2014 | Termination of appointment of Robert Wilbore as a director (1 page) |
21 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Director's details changed for Robert Wilbore on 12 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Robert Wilbore on 12 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
20 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Appointment of Mr Scott Cairns as a director (2 pages) |
1 April 2011 | Appointment of Mr Scott Cairns as a director (2 pages) |
17 September 2010 | Annual return made up to 11 August 2009 with a full list of shareholders (7 pages) |
17 September 2010 | Annual return made up to 11 August 2009 with a full list of shareholders (7 pages) |
16 September 2010 | Statement of company's objects (2 pages) |
16 September 2010 | Statement of company's objects (2 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
26 August 2010 | Director's details changed for Ian Richard Hawkins on 11 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Michael Neil Donaldson on 11 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Iain Torrance on 11 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Director's details changed for Mr Iain Torrance on 11 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Michael Neil Donaldson on 11 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Ian Richard Hawkins on 11 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Mr Ian Richard Hawkins on 23 August 2010 (1 page) |
23 August 2010 | Director's details changed for Ian Richard Hawkins on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Paul Wren on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Robert Wilbore on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Robert Wilbore on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Iain Torrance on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Michael Neil Donaldson on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Ian Richard Hawkins on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Iain Torrance on 23 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Mr Ian Richard Hawkins on 23 August 2010 (1 page) |
23 August 2010 | Director's details changed for Mr Michael Neil Donaldson on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Paul Wren on 23 August 2010 (2 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
14 October 2009 | Appointment of Mr Ian Richard Hawkins as a secretary (1 page) |
14 October 2009 | Termination of appointment of Alexander Sinclair as a secretary (1 page) |
14 October 2009 | Termination of appointment of Alexander Sinclair as a secretary (1 page) |
14 October 2009 | Appointment of Mr Ian Richard Hawkins as a secretary (1 page) |
12 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
12 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
1 December 2008 | Return made up to 11/08/08; no change of members (6 pages) |
1 December 2008 | Return made up to 11/08/08; no change of members (6 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
3 June 2008 | Director appointed robert wilbore (2 pages) |
3 June 2008 | Director appointed robert wilbore (2 pages) |
3 June 2008 | Director appointed paul wren (2 pages) |
3 June 2008 | Director appointed paul wren (2 pages) |
14 May 2008 | Director appointed iain torrance (2 pages) |
14 May 2008 | Director appointed iain torrance (2 pages) |
12 May 2008 | Director appointed ian hawkins (2 pages) |
12 May 2008 | Director appointed ian hawkins (2 pages) |
21 April 2008 | Appointment terminated director randolph murray (1 page) |
21 April 2008 | Appointment terminated director randolph murray (1 page) |
18 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
18 August 2007 | Return made up to 11/08/07; full list of members (7 pages) |
18 August 2007 | Return made up to 11/08/07; full list of members (7 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Ad 06/03/07--------- £ si 400000@1=400000 £ ic 360000/760000 (2 pages) |
12 April 2007 | Nc inc already adjusted 06/03/07 (1 page) |
12 April 2007 | Ad 06/03/07--------- £ si 400000@1=400000 £ ic 360000/760000 (2 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Nc inc already adjusted 06/03/07 (1 page) |
15 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
15 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
25 September 2006 | Return made up to 11/08/06; full list of members (7 pages) |
25 September 2006 | Return made up to 11/08/06; full list of members (7 pages) |
25 September 2006 | £ ic 400000/360000 30/09/05 £ sr 40000@1=40000 (1 page) |
25 September 2006 | £ ic 400000/360000 30/09/05 £ sr 40000@1=40000 (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
10 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
10 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
15 August 2005 | Return made up to 11/08/05; full list of members
|
15 August 2005 | Return made up to 11/08/05; full list of members
|
25 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
23 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
23 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
20 June 2003 | Full accounts made up to 31 March 2003 (18 pages) |
20 June 2003 | Full accounts made up to 31 March 2003 (18 pages) |
22 August 2002 | Return made up to 11/08/02; full list of members
|
22 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: 12 saint catherine street cupar fife KY15 4HN (1 page) |
22 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: 12 saint catherine street cupar fife KY15 4HN (1 page) |
22 August 2002 | Return made up to 11/08/02; full list of members
|
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
14 November 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
14 November 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
21 August 2001 | Return made up to 11/08/01; full list of members
|
21 August 2001 | Return made up to 11/08/01; full list of members
|
8 May 2001 | Partic of mort/charge * (6 pages) |
8 May 2001 | Partic of mort/charge * (6 pages) |
1 May 2001 | Company name changed pbl 161 LIMITED\certificate issued on 01/05/01 (2 pages) |
1 May 2001 | Company name changed pbl 161 LIMITED\certificate issued on 01/05/01 (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
21 December 2000 | Memorandum and Articles of Association (10 pages) |
21 December 2000 | Ad 07/12/00--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Memorandum and Articles of Association (10 pages) |
21 December 2000 | Ad 07/12/00--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Nc inc already adjusted 07/12/00 (1 page) |
21 December 2000 | Nc inc already adjusted 07/12/00 (1 page) |
21 December 2000 | New director appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
11 August 2000 | Incorporation (15 pages) |
11 August 2000 | Incorporation (15 pages) |