Bargarron
Erskine
PA8 6DA
Scotland
Director Name | Mr David Scott Henderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2013(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | David Robertson Watson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rathlin Carsie Blairgowrie PH10 6QW Scotland |
Director Name | Mr Graeme J M Henderson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Munro Street Kirkcaldy Fife KY1 1PY Scotland |
Secretary Name | David Robertson Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rathlin Carsie Blairgowrie PH10 6QW Scotland |
Director Name | Mr Darren Watson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr Peter Russell |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Linden Coupar Angus Road Rosemount Blairgowrie PH10 6JY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.ghtimber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01592 267794 |
Telephone region | Kirkcaldy |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
9.9k at £1 | Graeme Henderson (Timber) LTD 75.00% Ordinary |
---|---|
300 at £1 | Ian Paterson 2.27% Ordinary |
1.5k at £1 | David Watson 11.36% Ordinary |
1.5k at £1 | Graeme Henderson 11.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,160 |
Cash | £34,068 |
Current Liabilities | £256,868 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
24 September 2002 | Delivered on: 1 October 2002 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 |
---|
6 September 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
28 August 2023 | Confirmation statement made on 2 August 2023 with updates (4 pages) |
7 August 2023 | Director's details changed for Mr David Scott Henderson on 7 August 2023 (2 pages) |
7 August 2023 | Director's details changed (2 pages) |
26 August 2022 | Confirmation statement made on 2 August 2022 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
12 April 2022 | Termination of appointment of Peter Russell as a director on 31 March 2022 (1 page) |
27 August 2021 | Total exemption full accounts made up to 31 January 2021 (14 pages) |
9 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
17 March 2021 | Termination of appointment of Graeme J M Henderson as a director on 11 February 2021 (1 page) |
18 January 2021 | Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 18 January 2021 (1 page) |
11 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
10 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
11 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
14 June 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
9 January 2017 | Termination of appointment of Darren Watson as a director on 9 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Peter Russell as a director on 12 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Darren Watson as a director on 9 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Peter Russell as a director on 12 December 2016 (2 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
11 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
7 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 September 2014 | Director's details changed for Graeme J M Henderson on 2 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Graeme J M Henderson on 2 August 2014 (2 pages) |
11 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Mr David Scott Henderson on 29 October 2013 (2 pages) |
11 September 2014 | Director's details changed for Graeme J M Henderson on 2 August 2014 (2 pages) |
11 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Termination of appointment of David Robertson Watson as a director on 31 March 2014 (1 page) |
11 September 2014 | Director's details changed for Mr David Scott Henderson on 29 October 2013 (2 pages) |
11 September 2014 | Termination of appointment of David Robertson Watson as a director on 31 March 2014 (1 page) |
11 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
20 June 2014 | Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
20 June 2014 | Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
3 April 2014 | Termination of appointment of David Watson as a secretary (1 page) |
3 April 2014 | Termination of appointment of David Watson as a secretary (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 March 2014 | Appointment of Mr Darren Watson as a director (2 pages) |
6 March 2014 | Appointment of Mr Darren Watson as a director (2 pages) |
20 December 2013 | Appointment of Mr David Scott Henderson as a director (2 pages) |
20 December 2013 | Appointment of Mr David Scott Henderson as a director (2 pages) |
11 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Resolutions
|
10 December 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Resolutions
|
10 December 2013 | Solvency statement dated 31/03/13 (1 page) |
10 December 2013 | Solvency statement dated 31/03/13 (1 page) |
9 December 2013 | Director's details changed for David Robertson Watson on 2 August 2013 (2 pages) |
9 December 2013 | Director's details changed for David Robertson Watson on 2 August 2013 (2 pages) |
9 December 2013 | Director's details changed for Ian Weir Paterson on 2 August 2013 (2 pages) |
9 December 2013 | Director's details changed for Ian Weir Paterson on 2 August 2013 (2 pages) |
9 December 2013 | Director's details changed for Ian Weir Paterson on 2 August 2013 (2 pages) |
9 December 2013 | Director's details changed for David Robertson Watson on 2 August 2013 (2 pages) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 August 2012 | Annual return made up to 2 August 2012 (15 pages) |
22 August 2012 | Annual return made up to 2 August 2012 (15 pages) |
22 August 2012 | Annual return made up to 2 August 2012 (15 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (15 pages) |
12 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (15 pages) |
12 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (15 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (15 pages) |
16 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (15 pages) |
16 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (15 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 August 2009 | Return made up to 02/08/09; no change of members (5 pages) |
10 August 2009 | Return made up to 02/08/09; no change of members (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
11 September 2008 | Return made up to 02/08/08; full list of members (8 pages) |
11 September 2008 | Return made up to 02/08/08; full list of members (8 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
15 August 2007 | Return made up to 02/08/07; full list of members (8 pages) |
15 August 2007 | Return made up to 02/08/07; full list of members (8 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
10 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
10 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
19 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
27 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
27 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
9 October 2002 | Ad 02/08/02--------- £ si 32998@1=32998 £ ic 2/33000 (2 pages) |
9 October 2002 | Ad 02/08/02--------- £ si 32998@1=32998 £ ic 2/33000 (2 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Nc inc already adjusted 01/10/02 (2 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Nc inc already adjusted 01/10/02 (2 pages) |
1 October 2002 | Partic of mort/charge * (6 pages) |
1 October 2002 | Partic of mort/charge * (6 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New secretary appointed;new director appointed (2 pages) |
18 September 2002 | New secretary appointed;new director appointed (2 pages) |
18 September 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
2 August 2002 | Incorporation (16 pages) |
2 August 2002 | Incorporation (16 pages) |