Company NameTorwood Timber Systems Limited
Company StatusDissolved
Company NumberSC255674
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)
Previous NamePacific Shelf 1243 Limited

Business Activity

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

Directors

Director NameMr Terence Anthony Hamilton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 09 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Alexandra Park
Kirkintilloch
Glasgow
G66 5BH
Scotland
Secretary NameMr Terence Anthony Hamilton
NationalityBritish
StatusClosed
Appointed29 October 2003(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 09 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Alexandra Park
Kirkintilloch
Glasgow
G66 5BH
Scotland
Director NameEric John Brown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2009)
RoleChartered Accountant
Correspondence Address35 Woodvale Avenue
Bearsden
Glasgow
G61 2NY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.torwoodtimbersystems.com

Location

Registered AddressC/O Kpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at 1Tsc Industries LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,168,895
Gross Profit£1,116,365
Net Worth£458,387
Cash£89,883
Current Liabilities£1,349,964

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015Final Gazette dissolved following liquidation (1 page)
9 October 2014Administrator's progress report (15 pages)
9 October 2014Notice of move from Administration to Dissolution (15 pages)
9 October 2014Notice of move from Administration to Dissolution (15 pages)
9 October 2014Administrator's progress report (15 pages)
9 April 2014Administrator's progress report (14 pages)
9 April 2014Administrator's progress report (14 pages)
23 October 2013Administrator's progress report (15 pages)
23 October 2013Administrator's progress report (15 pages)
4 September 2013Notice of extension of period of Administration (2 pages)
4 September 2013Notice of extension of period of Administration (2 pages)
26 April 2013Administrator's progress report (16 pages)
26 April 2013Administrator's progress report (16 pages)
30 October 2012Administrator's progress report (16 pages)
30 October 2012Administrator's progress report (16 pages)
8 October 2012Notice of extension of period of Administration (1 page)
8 October 2012Notice of extension of period of Administration (1 page)
3 May 2012Administrator's progress report (16 pages)
3 May 2012Administrator's progress report (16 pages)
2 November 2011Administrator's progress report (15 pages)
2 November 2011Administrator's progress report (15 pages)
27 September 2011Notice of extension of period of Administration (1 page)
27 September 2011Notice of extension of period of Administration (1 page)
6 May 2011Administrator's progress report (15 pages)
6 May 2011Administrator's progress report (15 pages)
24 March 2011Notice of extension of period of Administration (1 page)
24 March 2011Notice of extension of period of Administration (1 page)
10 November 2010Administrator's progress report (15 pages)
10 November 2010Administrator's progress report (15 pages)
24 May 2010Statement of administrator's proposal (25 pages)
24 May 2010Statement of administrator's proposal (25 pages)
30 March 2010Appointment of an administrator (3 pages)
30 March 2010Registered office address changed from 50 Carmaben Road East Queenslie Industrial Estate Glasgow G33 4UN on 30 March 2010 (2 pages)
30 March 2010Appointment of an administrator (3 pages)
30 March 2010Registered office address changed from 50 Carmaben Road East Queenslie Industrial Estate Glasgow G33 4UN on 30 March 2010 (2 pages)
19 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
23 September 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
23 September 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
2 February 2009Appointment terminated director eric brown (1 page)
2 February 2009Appointment terminated director eric brown (1 page)
1 December 2008Full accounts made up to 31 January 2008 (19 pages)
1 December 2008Full accounts made up to 31 January 2008 (19 pages)
13 October 2008Return made up to 09/09/08; full list of members (3 pages)
13 October 2008Return made up to 09/09/08; full list of members (3 pages)
30 November 2007Full accounts made up to 31 January 2007 (20 pages)
30 November 2007Full accounts made up to 31 January 2007 (20 pages)
26 October 2007Return made up to 09/09/07; full list of members (2 pages)
26 October 2007Return made up to 09/09/07; full list of members (2 pages)
1 December 2006Full accounts made up to 31 January 2006 (17 pages)
1 December 2006Full accounts made up to 31 January 2006 (17 pages)
4 October 2006Return made up to 09/09/06; full list of members (2 pages)
4 October 2006Return made up to 09/09/06; full list of members (2 pages)
20 October 2005Return made up to 09/09/05; full list of members (7 pages)
20 October 2005Return made up to 09/09/05; full list of members (7 pages)
11 July 2005 (5 pages)
11 July 2005 (5 pages)
16 June 2005Partic of mort/charge * (4 pages)
16 June 2005Partic of mort/charge * (4 pages)
29 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004Registered office changed on 16/09/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
16 September 2004Registered office changed on 16/09/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
14 September 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
14 September 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New secretary appointed;new director appointed (3 pages)
14 January 2004Director resigned (1 page)
14 January 2004New secretary appointed;new director appointed (3 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004New director appointed (2 pages)
12 January 2004Company name changed pacific shelf 1243 LIMITED\certificate issued on 12/01/04 (2 pages)
12 January 2004Company name changed pacific shelf 1243 LIMITED\certificate issued on 12/01/04 (2 pages)
9 September 2003Incorporation (17 pages)
9 September 2003Incorporation (17 pages)