Paisley
PA1 2UZ
Scotland
Director Name | Mr Ronald Cockburn Robinson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2016(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Phoenix Mill 107 Ferguslie Paisley PA1 2UZ Scotland |
Director Name | Mr Alistair John Wilkie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lothlorien, 21 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Secretary Name | Lynda Hunter Wilkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 July 2016) |
Role | Teacher |
Correspondence Address | Lothlorien, 21 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Director Name | Mrs Margaret Ann Speirs |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Burns Street Irvine Ayrshire KA12 8RW Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | www.timberplywood.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 5610313 |
Telephone region | Glasgow |
Registered Address | Phoenix Mill 107 Ferguslie Paisley PA1 2UZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
6.7k at £1 | Alistair John Wilkie 65.84% Ordinary |
---|---|
500 at £1 | Margaret Ann Speirs 4.95% Ordinary |
2.9k at £1 | Lynda Hunter Wilkie 28.22% Ordinary |
58 at £1 | Margaret Ann Speirs 0.57% Ordinary A |
42 at £1 | Colin Campbell 0.42% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £188,395 |
Cash | £293 |
Current Liabilities | £264,318 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
7 June 2017 | Delivered on: 20 June 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
17 February 2003 | Delivered 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 |
21 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
14 March 2023 | Termination of appointment of Andrew Clark Barr as a director on 2 March 2023 (1 page) |
11 January 2023 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
21 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
13 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
26 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
11 December 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
17 December 2018 | Resolutions
|
17 December 2018 | Company name changed timber & plywood services LIMITED\certificate issued on 17/12/18
|
6 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 July 2018 | Alterations to floating charge SC2400580002 (10 pages) |
28 July 2018 | Alterations to floating charge 1 (7 pages) |
8 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 June 2017 | Alterations to floating charge 1 (18 pages) |
28 June 2017 | Alterations to floating charge 1 (18 pages) |
20 June 2017 | Registration of charge SC2400580002, created on 7 June 2017 (10 pages) |
20 June 2017 | Registration of charge SC2400580002, created on 7 June 2017 (10 pages) |
5 December 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
5 December 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
2 November 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Lynda Hunter Wilkie as a secretary on 5 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Alistair John Wilkie as a director on 5 July 2016 (1 page) |
13 July 2016 | Appointment of Mr Andrew Clark Barr as a director on 5 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Alistair John Wilkie as a director on 5 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Lynda Hunter Wilkie as a secretary on 5 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Margaret Ann Speirs as a director on 5 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Margaret Ann Speirs as a director on 5 July 2016 (1 page) |
13 July 2016 | Appointment of Mr Ronald Cockburn Robinson as a director on 5 July 2016 (2 pages) |
13 July 2016 | Registered 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 2016 | Appointment of Mr Andrew Clark Barr as a director on 5 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Ronald Cockburn Robinson as a director on 5 July 2016 (2 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
2 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
5 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
3 September 2013 | Appointment of Mrs Margaret Ann Speirs as a director (2 pages) |
3 September 2013 | Appointment of Mrs Margaret Ann Speirs as a director (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 December 2012 | Resolutions
|
27 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
27 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
27 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
27 December 2012 | Resolutions
|
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
30 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Alistair John Wilkie on 25 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Alistair John Wilkie on 25 November 2009 (2 pages) |
14 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from unit 7 11-15 blackhall street paisley PA1 1TD (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from unit 7 11-15 blackhall street paisley PA1 1TD (1 page) |
15 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
15 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
25 January 2008 | Return made up to 25/11/07; full list of members (2 pages) |
25 January 2008 | Return made up to 25/11/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
25 January 2007 | Return made up to 25/11/06; full list of members (6 pages) |
25 January 2007 | Return made up to 25/11/06; full list of members (6 pages) |
25 August 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
25 August 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
30 January 2006 | Return made up to 25/11/05; full list of members
|
30 January 2006 | Return made up to 25/11/05; full list of members
|
16 March 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
16 March 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
7 December 2004 | Return made up to 25/11/04; full list of members (6 pages) |
7 December 2004 | Return made up to 25/11/04; full list of members (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 April 2004 | Particulars of contract relating to shares (4 pages) |
20 April 2004 | Particulars 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 2004 | Ad 29/01/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Ad 29/01/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 April 2004 | Resolutions
|
21 January 2004 | Return made up to 25/11/03; full list of members (6 pages) |
21 January 2004 | Return made up to 25/11/03; full list of members (6 pages) |
24 February 2003 | Resolutions
|
24 February 2003 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
24 February 2003 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
24 February 2003 | Resolutions
|
21 February 2003 | Partic of mort/charge * (6 pages) |
21 February 2003 | Partic of mort/charge * (6 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 152 bath street glasgow G2 4TB (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 152 bath street glasgow G2 4TB (1 page) |
31 December 2002 | Company name changed macrocom (799) LIMITED\certificate issued on 31/12/02 (2 pages) |
31 December 2002 | Company name changed macrocom (799) LIMITED\certificate issued on 31/12/02 (2 pages) |
25 November 2002 | Incorporation (15 pages) |
25 November 2002 | Incorporation (15 pages) |