Company NameIBT Building & Timber (Merchants) Ltd
DirectorsAllan Gordon Hogg and Gerard Carney
Company StatusActive
Company NumberSC229110
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years ago)
Previous NameInnes Building & Timber (Merchants) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Allan Gordon Hogg
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address65 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
Director NameMr Gerard Carney
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(21 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleManaging Director
Country of ResidenceScotland
Correspondence Address65 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
Director NameAndrew Ritchie Leck
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleGeneral Manager
Correspondence AddressLillybank, 7 Kincaidfield
Birdston Road
Milton Of Campsie
Glasgow
G66 8ER
Scotland
Secretary NameBarry Liddell
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ewing Place
Falkirk
FK2 7LP
Scotland
Director NameMr John Innes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(1 month after company formation)
Appointment Duration15 years, 10 months (resigned 15 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways 41 Laurel Grove
Bonnybridge
Stirlingshire
FK4 2ED
Scotland
Director NameMr James Allan Turnbull
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(1 month, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 15 February 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cammo Road
Edinburgh
Midlothian
EH4 8EF
Scotland
Director NameMr James Jackson Wilson Preston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 2012)
RoleChartered Surveyor]
Country of ResidenceScotland
Correspondence Address33 Alpin Drive
Dunblane
Perthshire
FK15 0FQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteibtmerchants.co.uk
Email address[email protected]
Telephone01553 255067
Telephone regionKings Lynn

Location

Registered Address65 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £1Allan Gordon Hogg
30.00%
Ordinary
15k at £1Ruth Isabelle Hogg
30.00%
Ordinary
12.5k at £1Gordon Hogg 2nd Iv Trust
25.00%
Ordinary
7.5k at £1Gordon Carr Hogg
15.00%
Ordinary

Financials

Year2014
Net Worth£2,346,788
Cash£210,427
Current Liabilities£1,830,588

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Charges

28 May 2020Delivered on: 2 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 March 2018Delivered on: 26 March 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
13 February 2018Delivered on: 13 February 2018
Persons entitled: Eriden Properties LLP

Classification: A registered charge
Outstanding
13 February 2018Delivered on: 13 February 2018
Persons entitled: Drumalbyn Properties LLP

Classification: A registered charge
Outstanding

Filing History

13 November 2023Appointment of Mr Gerard Carney as a director on 13 November 2023 (2 pages)
30 June 2023Full accounts made up to 30 September 2022 (24 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
16 November 2022Director's details changed for Mr Allan Gordon Hogg on 16 November 2022 (2 pages)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
9 September 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
26 June 2020Alterations to floating charge SC2291100003 (12 pages)
19 June 2020Alterations to floating charge SC2291100004 (14 pages)
2 June 2020Registration of charge SC2291100004, created on 28 May 2020 (5 pages)
27 May 2020Satisfaction of charge SC2291100001 in full (1 page)
27 May 2020Satisfaction of charge SC2291100002 in full (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
26 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-26
(3 pages)
26 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
26 February 2019Cessation of Ruth Isabelle Hogg as a person with significant control on 11 May 2018 (1 page)
26 February 2019Cessation of Allan Gordon Hogg as a person with significant control on 11 May 2018 (1 page)
26 February 2019Notification of Northumberland Merchants Ltd as a person with significant control on 11 May 2018 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
29 March 2018Alterations to floating charge SC2291100002 (11 pages)
29 March 2018Alterations to floating charge SC2291100001 (12 pages)
27 March 2018Alterations to floating charge SC2291100003 (11 pages)
26 March 2018Registration of charge SC2291100003, created on 20 March 2018 (10 pages)
15 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
15 February 2018Termination of appointment of James Allan Turnbull as a director on 15 February 2018 (1 page)
15 February 2018Termination of appointment of John Innes as a director on 15 February 2018 (1 page)
13 February 2018Registration of charge SC2291100002, created on 13 February 2018 (16 pages)
13 February 2018Registration of charge SC2291100001, created on 13 February 2018 (15 pages)
9 January 2018Previous accounting period extended from 31 March 2017 to 30 September 2017 (3 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
9 January 2017Registered office address changed from Wood Street Grangemouth FK3 8LH to 65 Northumberland Street Edinburgh EH3 6JQ on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Wood Street Grangemouth FK3 8LH to 65 Northumberland Street Edinburgh EH3 6JQ on 9 January 2017 (1 page)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50,000
(6 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50,000
(6 pages)
23 February 2016Termination of appointment of Barry Liddell as a secretary on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Barry Liddell as a secretary on 23 February 2016 (1 page)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 50,000
(7 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 50,000
(7 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 50,000
(7 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 50,000
(7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Termination of appointment of James Preston as a director (1 page)
14 June 2012Termination of appointment of James Preston as a director (1 page)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for John Innes on 13 March 2010 (2 pages)
16 March 2010Director's details changed for James Allan Turnbull on 13 March 2010 (2 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for James Allan Turnbull on 13 March 2010 (2 pages)
16 March 2010Director's details changed for John Innes on 13 March 2010 (2 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
13 March 2009Return made up to 13/03/09; full list of members (5 pages)
13 March 2009Return made up to 13/03/09; full list of members (5 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
17 March 2008Return made up to 13/03/08; full list of members (4 pages)
17 March 2008Return made up to 13/03/08; full list of members (4 pages)
4 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
4 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
15 March 2007Return made up to 13/03/07; full list of members (2 pages)
15 March 2007Return made up to 13/03/07; full list of members (2 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
13 March 2006Return made up to 13/03/06; full list of members (2 pages)
13 March 2006Return made up to 13/03/06; full list of members (2 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 March 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 March 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
15 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
18 March 2004Return made up to 13/03/04; full list of members (8 pages)
18 March 2004Return made up to 13/03/04; full list of members (8 pages)
30 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
30 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
22 March 2003Return made up to 13/03/03; full list of members (8 pages)
22 March 2003Return made up to 13/03/03; full list of members (8 pages)
18 June 2002Ad 14/06/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 June 2002Ad 14/06/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
30 March 2002New director appointed (2 pages)
30 March 2002New director appointed (2 pages)
30 March 2002New secretary appointed (2 pages)
30 March 2002New secretary appointed (2 pages)
30 March 2002New director appointed (2 pages)
30 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Company name changed innes building & timber LTD.\certificate issued on 14/03/02 (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Company name changed innes building & timber LTD.\certificate issued on 14/03/02 (2 pages)
13 March 2002Incorporation (16 pages)
13 March 2002Incorporation (16 pages)