Company NameGladedale Timber Systems Limited
Company StatusDissolved
Company NumberSC244049
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Secretary NameJoanne Elizabeth Massey
StatusClosed
Appointed17 December 2009(6 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 24 May 2016)
RoleCompany Director
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Giles Henry Sharp
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 24 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Craig William McKinnon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Newtonlea Avenue
Newton Mearns
Glasgow
G77 5QF
Scotland
Director NameDavid Scott Holmes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArnotdene Arnothill Lane
Falkirk
FK1 5SL
Scotland
Secretary NameCatherine Berry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Avonhead Avenue
Cumbernauld
Lanarkshire
G67 4RB
Scotland
Secretary NameCatherine Berry
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Avonhead Avenue
Cumbernauld
Lanarkshire
G67 4RB
Scotland
Director NameDavid Colin Ingram
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2007)
RoleCompany Director
Correspondence AddressBridleways
Woodcote Green Road
Epsom
Surrey
KT18 7DN
Director NameMr Walter Hecht
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2006)
RoleSenior Partner
Country of ResidenceScotland
Correspondence AddressBraehead House
20 Braehead Road, Thorntonhall
Glasgow
Lanarkshire
G74 5AQ
Scotland
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameKevin Rathbone
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2006)
RoleOperations Director
Correspondence Address4 St Mungos View
Penicuik
Midlothian
EH26 8JA
Scotland
Secretary NameMr Devendra Gandhi
NationalityBritish
StatusResigned
Appointed10 January 2005(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Director NameMr Grant Patrick Keenan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(3 years after company formation)
Appointment Duration8 months (resigned 01 November 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address36 South Broomage Avenue
Larbert
Stirlingshire
FK5 3ED
Scotland
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameMrs Michelle Hunter Motion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Curlew Brae
Livingston
EH54 6UG
Scotland
Director NameMr Devendra Gandhi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Director NameDavid Scott
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 August 2009)
RoleCompany Director
Correspondence Address66 Castle Street
Duns
Berwickshire
TD11 3BE
Scotland
Secretary NameMrs Michelle Hunter Motion
NationalityBritish
StatusResigned
Appointed30 April 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Curlew Brae
Livingston
EH54 6UG
Scotland
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed24 March 2009(6 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(6 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 December 2009)
RoleCro
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameJames McLellan Kirkpatrick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cardowan Road
Stepps
Glasgow
Lanarkshire
G33 6HJ
Scotland
Director NameMrs Elizabeth Margaret Catchpole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameMr Jon William Mortimore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road
Halbeath
Dunfermline
Fife
KY11 7EG
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websiteeuropeantimbersystems.co.uk

Location

Registered AddressArgyll Court
The Castle Business Park
Stirling
FK9 4TT
Scotland
ConstituencyStirling
WardCastle
Address Matches4 other UK companies use this postal address

Shareholders

2.8m at £1Glas Trust Corporation Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

12 February 2015Delivered on: 19 February 2015
Satisfied on: 14 April 2015
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Fully Satisfied
12 February 2015Delivered on: 19 February 2015
Satisfied on: 14 April 2015
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Fully Satisfied
30 December 2008Delivered on: 14 January 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 December 2008Delivered on: 8 January 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
22 July 2005Delivered on: 30 July 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied
5 July 2004Delivered on: 15 July 2004
Satisfied on: 4 August 2005
Persons entitled: Cattles Invoice Finance Limited

Classification: 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.
Fully Satisfied

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
8 February 2016Application to strike the company off the register (3 pages)
8 February 2016Application to strike the company off the register (3 pages)
14 January 2016Auditor's resignation (1 page)
14 January 2016Auditor's resignation (1 page)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2015Solvency Statement dated 17/12/15 (1 page)
22 December 2015Solvency Statement dated 17/12/15 (1 page)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1.00
(4 pages)
22 December 2015Statement by Directors (1 page)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1.00
(4 pages)
22 December 2015Statement by Directors (1 page)
22 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 2,750,001.00
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 2,750,001.00
(4 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
26 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages)
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page)
26 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page)
26 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages)
23 October 2015Registered office address changed from Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page)
30 September 2015Full accounts made up to 31 December 2014 (13 pages)
30 September 2015Full accounts made up to 31 December 2014 (13 pages)
14 April 2015Satisfaction of charge SC2440490005 in full (4 pages)
14 April 2015Satisfaction of charge SC2440490005 in full (4 pages)
14 April 2015Satisfaction of charge SC2440490006 in full (4 pages)
14 April 2015Satisfaction of charge SC2440490006 in full (4 pages)
7 April 2015Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page)
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,750,000
(6 pages)
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,750,000
(6 pages)
19 February 2015Registration of charge SC2440490005, created on 12 February 2015 (19 pages)
19 February 2015Registration of charge SC2440490006, created on 12 February 2015 (16 pages)
19 February 2015Registration of charge SC2440490005, created on 12 February 2015 (19 pages)
19 February 2015Registration of charge SC2440490006, created on 12 February 2015 (16 pages)
3 February 2015Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages)
3 February 2015Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages)
7 January 2015Satisfaction of charge 3 in full (4 pages)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
7 January 2015Satisfaction of charge 2 in full (4 pages)
7 January 2015Satisfaction of charge 4 in full (4 pages)
7 January 2015Satisfaction of charge 3 in full (4 pages)
7 January 2015Satisfaction of charge 4 in full (4 pages)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
7 January 2015Satisfaction of charge 2 in full (4 pages)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
15 December 2014Second filing of AR01 previously delivered to Companies House made up to 17 February 2012 (16 pages)
15 December 2014Second filing of AR01 previously delivered to Companies House made up to 17 February 2012 (16 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,750,000
(6 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,750,000
(6 pages)
20 November 2013Termination of appointment of Elizabeth Catchpole as a director (1 page)
20 November 2013Termination of appointment of Elizabeth Catchpole as a director (1 page)
1 November 2013Appointment of Jon William Mortimore as a director (2 pages)
1 November 2013Appointment of Jon William Mortimore as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
8 October 2012Full accounts made up to 31 December 2011 (21 pages)
8 October 2012Full accounts made up to 31 December 2011 (21 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director (2 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2014.
(6 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2014.
(6 pages)
17 October 2011Termination of appointment of James Kirkpatrick as a director (1 page)
17 October 2011Termination of appointment of James Kirkpatrick as a director (1 page)
30 September 2011Full accounts made up to 31 December 2010 (21 pages)
30 September 2011Full accounts made up to 31 December 2010 (21 pages)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
3 September 2010Appointment of James Mclellan Kirkpatrick as a director (2 pages)
3 September 2010Appointment of James Mclellan Kirkpatrick as a director (2 pages)
23 July 2010Termination of appointment of David Gaffney as a director (1 page)
23 July 2010Termination of appointment of David Gaffney as a director (1 page)
21 July 2010Full accounts made up to 31 December 2009 (21 pages)
21 July 2010Full accounts made up to 31 December 2009 (21 pages)
16 June 2010Appointment of Mr Colin Edward Lewis as a director (2 pages)
16 June 2010Appointment of Mr Colin Edward Lewis as a director (2 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
3 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-16
(1 page)
3 February 2010Company name changed mk timber systems LIMITED\certificate issued on 03/02/10
  • CONNOT ‐
(3 pages)
3 February 2010Company name changed mk timber systems LIMITED\certificate issued on 03/02/10
  • CONNOT ‐
(3 pages)
3 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-16
(1 page)
29 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
29 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
22 December 2009Termination of appointment of Robin Johnson as a secretary (1 page)
22 December 2009Termination of appointment of Robin Johnson as a secretary (1 page)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
25 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
25 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
25 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
24 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
24 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
14 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
14 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (22 pages)
29 October 2009Full accounts made up to 31 December 2008 (22 pages)
2 October 2009Full accounts made up to 31 December 2007 (22 pages)
2 October 2009Full accounts made up to 31 December 2007 (22 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a)/group specific conflicts 01/09/2009
(35 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a)/group specific conflicts 01/09/2009
(35 pages)
10 September 2009Director appointed dominic joseph lavelle (10 pages)
10 September 2009Director appointed dominic joseph lavelle (10 pages)
25 August 2009Appointment terminated director david scott (1 page)
25 August 2009Appointment terminated director david scott (1 page)
21 August 2009Appointment terminated secretary michelle motion (1 page)
21 August 2009Appointment terminated director michelle motion (1 page)
21 August 2009Appointment terminated secretary michelle motion (1 page)
21 August 2009Appointment terminated director michelle motion (1 page)
11 June 2009Return made up to 17/02/09; full list of members (5 pages)
11 June 2009Appointment terminated director devendra gandhi (1 page)
11 June 2009Appointment terminated director devendra gandhi (1 page)
11 June 2009Appointment terminated director remo dipre (1 page)
11 June 2009Appointment terminated director remo dipre (1 page)
11 June 2009Appointment terminated secretary devendra gandhi (1 page)
11 June 2009Return made up to 17/02/09; full list of members (5 pages)
11 June 2009Appointment terminated secretary devendra gandhi (1 page)
20 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
20 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
27 March 2009Secretary appointed robin simon johnson (1 page)
27 March 2009Secretary appointed robin simon johnson (1 page)
30 January 2009Resolutions
  • RES13 ‐ Enter into guarantee approved 23/12/2008
(3 pages)
30 January 2009Resolutions
  • RES13 ‐ Enter into guarantee approved 23/12/2008
(3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 August 2008Company name changed european timber systems LIMITED\certificate issued on 04/09/08 (2 pages)
30 August 2008Company name changed european timber systems LIMITED\certificate issued on 04/09/08 (2 pages)
9 June 2008Registered office changed on 09/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ (1 page)
9 June 2008Registered office changed on 09/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ (1 page)
6 June 2008Secretary appointed michelle motion (2 pages)
6 June 2008Secretary appointed michelle motion (2 pages)
26 March 2008Director appointed michelle motion (2 pages)
26 March 2008Director appointed michelle motion (2 pages)
18 March 2008Return made up to 17/02/08; full list of members (4 pages)
18 March 2008Return made up to 17/02/08; full list of members (4 pages)
6 February 2008Auditor's resignation (1 page)
6 February 2008Auditor's resignation (1 page)
23 January 2008New director appointed (37 pages)
23 January 2008New director appointed (37 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
16 January 2008New director appointed (31 pages)
16 January 2008New director appointed (31 pages)
11 December 2007Full accounts made up to 31 December 2006 (20 pages)
11 December 2007Full accounts made up to 31 December 2006 (20 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: 1-3 colvilles place kelvin industrial estate east kilbride glasgow G75 0PZ (1 page)
11 July 2007Registered office changed on 11/07/07 from: 1-3 colvilles place kelvin industrial estate east kilbride glasgow G75 0PZ (1 page)
21 June 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
21 June 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
11 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 January 2007Declaration of assistance for shares acquisition (6 pages)
11 January 2007Declaration of assistance for shares acquisition (6 pages)
11 January 2007Declaration of assistance for shares acquisition (6 pages)
11 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 January 2007Declaration of assistance for shares acquisition (6 pages)
8 January 2007Director resigned (1 page)
8 January 2007Ad 19/12/06--------- £ si 2500000@1=2500000 £ ic 250000/2750000 (2 pages)
8 January 2007Nc inc already adjusted 19/12/06 (1 page)
8 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 January 2007Ad 19/12/06--------- £ si 2500000@1=2500000 £ ic 250000/2750000 (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 January 2007Nc inc already adjusted 19/12/06 (1 page)
9 November 2006Full accounts made up to 31 December 2005 (22 pages)
9 November 2006Director resigned (1 page)
9 November 2006Full accounts made up to 31 December 2005 (22 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
29 March 2006Return made up to 17/02/06; full list of members (9 pages)
29 March 2006Return made up to 17/02/06; full list of members (9 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 August 2005Dec mort/charge * (2 pages)
4 August 2005Dec mort/charge * (2 pages)
30 July 2005Partic of mort/charge * (7 pages)
30 July 2005Partic of mort/charge * (7 pages)
4 July 2005Return made up to 17/02/05; full list of members (8 pages)
4 July 2005Return made up to 17/02/05; full list of members (8 pages)
28 June 2005New secretary appointed (1 page)
28 June 2005New secretary appointed (1 page)
27 June 2005New director appointed (1 page)
27 June 2005New director appointed (1 page)
5 April 2005Registered office changed on 05/04/05 from: cheetham & co homelea house, faith avenue quarriers village bridge of weir PA11 3SX (1 page)
5 April 2005Registered office changed on 05/04/05 from: cheetham & co homelea house, faith avenue quarriers village bridge of weir PA11 3SX (1 page)
5 April 2005New director appointed (8 pages)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (8 pages)
5 April 2005New secretary appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (1 page)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 December 2004Registered office changed on 07/12/04 from: 1 colvilles place kelvin industrial estate east kilbride glasgow G75 0PZ (1 page)
7 December 2004Registered office changed on 07/12/04 from: 1 colvilles place kelvin industrial estate east kilbride glasgow G75 0PZ (1 page)
15 July 2004Partic of mort/charge * (6 pages)
15 July 2004Partic of mort/charge * (6 pages)
31 March 2004Return made up to 17/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2004Nc inc already adjusted 31/10/03 (1 page)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2004Nc inc already adjusted 31/10/03 (1 page)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2004Return made up to 17/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2004Ad 14/11/03--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
31 March 2004Ad 14/11/03--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
12 March 2004Registered office changed on 12/03/04 from: c/o the merk group 1 cadogan square, cadogan street glasgow G2 7HF (1 page)
12 March 2004Registered office changed on 12/03/04 from: c/o the merk group 1 cadogan square, cadogan street glasgow G2 7HF (1 page)
6 February 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
6 February 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
4 February 2004Company name changed timber kit & treatment warehouse LIMITED\certificate issued on 04/02/04 (2 pages)
4 February 2004Company name changed timber kit & treatment warehouse LIMITED\certificate issued on 04/02/04 (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
4 March 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2003Director resigned (1 page)
17 February 2003Incorporation (17 pages)
17 February 2003Incorporation (17 pages)