Company NameSt Andrews Timber & Building Supplies (West) Limited
DirectorsAndrew Clark Barr and Ronald Cockburn Robinson
Company StatusActive
Company NumberSC240058
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)
Previous NameTimber & Plywood Services Limited

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 Andrew Clark Barr
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPhoenix Mill 107 Ferguslie
Paisley
PA1 2UZ
Scotland
Director NameMr Ronald Cockburn Robinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPhoenix Mill 107 Ferguslie
Paisley
PA1 2UZ
Scotland
Director NameMr Alistair John Wilkie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(2 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLothlorien, 21 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Secretary NameLynda Hunter Wilkie
NationalityBritish
StatusResigned
Appointed07 February 2003(2 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 05 July 2016)
RoleTeacher
Correspondence AddressLothlorien, 21 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameMrs Margaret Ann Speirs
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Burns Street
Irvine
Ayrshire
KA12 8RW
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitewww.timberplywood.com/
Email address[email protected]
Telephone0141 5610313
Telephone regionGlasgow

Location

Registered AddressPhoenix Mill
107 Ferguslie
Paisley
PA1 2UZ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West

Shareholders

6.7k at £1Alistair John Wilkie
65.84%
Ordinary
500 at £1Margaret Ann Speirs
4.95%
Ordinary
2.9k at £1Lynda Hunter Wilkie
28.22%
Ordinary
58 at £1Margaret Ann Speirs
0.57%
Ordinary A
42 at £1Colin Campbell
0.42%
Ordinary A

Financials

Year2014
Net Worth£188,395
Cash£293
Current Liabilities£264,318

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

7 June 2017Delivered on: 20 June 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
17 February 2003Delivered on: 21 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
14 March 2023Termination of appointment of Andrew Clark Barr as a director on 2 March 2023 (1 page)
11 January 2023Confirmation statement made on 25 November 2022 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
21 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
13 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
26 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
17 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-05
(2 pages)
17 December 2018Company name changed timber & plywood services LIMITED\certificate issued on 17/12/18
  • CONNOT ‐ Change of name notice
(3 pages)
6 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 July 2018Alterations to floating charge SC2400580002 (10 pages)
28 July 2018Alterations to floating charge 1 (7 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 June 2017Alterations to floating charge 1 (18 pages)
28 June 2017Alterations to floating charge 1 (18 pages)
20 June 2017Registration of charge SC2400580002, created on 7 June 2017 (10 pages)
20 June 2017Registration of charge SC2400580002, created on 7 June 2017 (10 pages)
5 December 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
5 December 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
25 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
2 November 2016Registered office address changed from 44 Kings Haugh Prestonfield Park Edinburgh EH16 5UY Scotland to Phoenix Mill 107 Ferguslie Paisley PA1 2UZ on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 44 Kings Haugh Prestonfield Park Edinburgh EH16 5UY Scotland to Phoenix Mill 107 Ferguslie Paisley PA1 2UZ on 2 November 2016 (1 page)
13 July 2016Registered office address changed from Phoenix Mill 107 Ferguslie Paisley PA1 2UZ to 44 Kings Haugh Prestonfield Park Edinburgh EH16 5UY on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Lynda Hunter Wilkie as a secretary on 5 July 2016 (1 page)
13 July 2016Termination of appointment of Alistair John Wilkie as a director on 5 July 2016 (1 page)
13 July 2016Appointment of Mr Andrew Clark Barr as a director on 5 July 2016 (2 pages)
13 July 2016Termination of appointment of Alistair John Wilkie as a director on 5 July 2016 (1 page)
13 July 2016Termination of appointment of Lynda Hunter Wilkie as a secretary on 5 July 2016 (1 page)
13 July 2016Termination of appointment of Margaret Ann Speirs as a director on 5 July 2016 (1 page)
13 July 2016Termination of appointment of Margaret Ann Speirs as a director on 5 July 2016 (1 page)
13 July 2016Appointment of Mr Ronald Cockburn Robinson as a director on 5 July 2016 (2 pages)
13 July 2016Registered office address changed from Phoenix Mill 107 Ferguslie Paisley PA1 2UZ to 44 Kings Haugh Prestonfield Park Edinburgh EH16 5UY on 13 July 2016 (1 page)
13 July 2016Appointment of Mr Andrew Clark Barr as a director on 5 July 2016 (2 pages)
13 July 2016Appointment of Mr Ronald Cockburn Robinson as a director on 5 July 2016 (2 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,100
(6 pages)
15 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,100
(6 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10,100
(6 pages)
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10,100
(6 pages)
5 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,100
(6 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,100
(6 pages)
3 September 2013Appointment of Mrs Margaret Ann Speirs as a director (2 pages)
3 September 2013Appointment of Mrs Margaret Ann Speirs as a director (2 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 10,100.00
(4 pages)
27 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 10,100.00
(4 pages)
27 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 10,100.00
(4 pages)
27 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create "a" shares with share rights described in m/a 01/12/2012
(19 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Alistair John Wilkie on 25 November 2009 (2 pages)
14 January 2010Director's details changed for Alistair John Wilkie on 25 November 2009 (2 pages)
14 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 June 2009Registered office changed on 08/06/2009 from unit 7 11-15 blackhall street paisley PA1 1TD (1 page)
8 June 2009Registered office changed on 08/06/2009 from unit 7 11-15 blackhall street paisley PA1 1TD (1 page)
15 January 2009Return made up to 25/11/08; full list of members (3 pages)
15 January 2009Return made up to 25/11/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 January 2008Return made up to 25/11/07; full list of members (2 pages)
25 January 2008Return made up to 25/11/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
25 January 2007Return made up to 25/11/06; full list of members (6 pages)
25 January 2007Return made up to 25/11/06; full list of members (6 pages)
25 August 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
25 August 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
30 January 2006Return made up to 25/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2006Return made up to 25/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
16 March 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
7 December 2004Return made up to 25/11/04; full list of members (6 pages)
7 December 2004Return made up to 25/11/04; full list of members (6 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 April 2004Particulars of contract relating to shares (4 pages)
20 April 2004Particulars of contract relating to shares (4 pages)
20 April 2004£ nc 100/25000 28/01/04 (1 page)
20 April 2004£ nc 100/25000 28/01/04 (1 page)
20 April 2004Ad 29/01/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2004Ad 29/01/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2004Return made up to 25/11/03; full list of members (6 pages)
21 January 2004Return made up to 25/11/03; full list of members (6 pages)
24 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
24 February 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
24 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2003Partic of mort/charge * (6 pages)
21 February 2003Partic of mort/charge * (6 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: 152 bath street glasgow G2 4TB (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: 152 bath street glasgow G2 4TB (1 page)
31 December 2002Company name changed macrocom (799) LIMITED\certificate issued on 31/12/02 (2 pages)
31 December 2002Company name changed macrocom (799) LIMITED\certificate issued on 31/12/02 (2 pages)
25 November 2002Incorporation (15 pages)
25 November 2002Incorporation (15 pages)