Company NameTimberkit Building Services Ltd.
DirectorGeorge Allan McKinlay
Company StatusLiquidation
Company NumberSC219545
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameGeorge Allan McKinlay
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2001(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address22 Falloch Road
Milngavie
Glasgow
Lanarkshire
G62 7RP
Scotland
Secretary NameMartin Murray
NationalityBritish
StatusCurrent
Appointed01 March 2002(9 months, 1 week after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Ashfield Road
Milngavie
Glasgow
Lanarkshire
G62 6BT
Scotland
Secretary NameElma McKinlay
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Falloch Road
Milngavie
Glasgow
G62 7RP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 412
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2002
Net Worth-£1,156
Cash£12,999
Current Liabilities£62,198

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Next Accounts Due31 March 2004 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due8 June 2017 (overdue)

Filing History

25 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2003Registered office changed on 24/04/03 from: 3 ashfield road milngavie glasgow G62 6BT (1 page)
24 April 2003Registered office changed on 24/04/03 from: 3 ashfield road milngavie glasgow G62 6BT (1 page)
15 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
12 November 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
14 June 2002Return made up to 25/05/02; full list of members (6 pages)
14 June 2002Return made up to 25/05/02; full list of members (6 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 3 ashfield road milngavie G62 6BT (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 3 ashfield road milngavie G62 6BT (1 page)
18 June 2001Ad 13/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 2001Ad 13/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Director resigned (1 page)
25 May 2001Incorporation (16 pages)
25 May 2001Incorporation (16 pages)