Kirkintilloch
Glasgow
G66 5BH
Scotland
Secretary Name | Mr Terence Anthony Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 09 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Alexandra Park Kirkintilloch Glasgow G66 5BH Scotland |
Director Name | Eric John Brown |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2009) |
Role | Chartered Accountant |
Correspondence Address | 35 Woodvale Avenue Bearsden Glasgow G61 2NY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.torwoodtimbersystems.com |
---|
Registered Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1 at 1 | Tsc Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,168,895 |
Gross Profit | £1,116,365 |
Net Worth | £458,387 |
Cash | £89,883 |
Current Liabilities | £1,349,964 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2015 | Final Gazette dissolved following liquidation (1 page) |
9 October 2014 | Administrator's progress report (15 pages) |
9 October 2014 | Notice of move from Administration to Dissolution (15 pages) |
9 October 2014 | Notice of move from Administration to Dissolution (15 pages) |
9 October 2014 | Administrator's progress report (15 pages) |
9 April 2014 | Administrator's progress report (14 pages) |
9 April 2014 | Administrator's progress report (14 pages) |
23 October 2013 | Administrator's progress report (15 pages) |
23 October 2013 | Administrator's progress report (15 pages) |
4 September 2013 | Notice of extension of period of Administration (2 pages) |
4 September 2013 | Notice of extension of period of Administration (2 pages) |
26 April 2013 | Administrator's progress report (16 pages) |
26 April 2013 | Administrator's progress report (16 pages) |
30 October 2012 | Administrator's progress report (16 pages) |
30 October 2012 | Administrator's progress report (16 pages) |
8 October 2012 | Notice of extension of period of Administration (1 page) |
8 October 2012 | Notice of extension of period of Administration (1 page) |
3 May 2012 | Administrator's progress report (16 pages) |
3 May 2012 | Administrator's progress report (16 pages) |
2 November 2011 | Administrator's progress report (15 pages) |
2 November 2011 | Administrator's progress report (15 pages) |
27 September 2011 | Notice of extension of period of Administration (1 page) |
27 September 2011 | Notice of extension of period of Administration (1 page) |
6 May 2011 | Administrator's progress report (15 pages) |
6 May 2011 | Administrator's progress report (15 pages) |
24 March 2011 | Notice of extension of period of Administration (1 page) |
24 March 2011 | Notice of extension of period of Administration (1 page) |
10 November 2010 | Administrator's progress report (15 pages) |
10 November 2010 | Administrator's progress report (15 pages) |
24 May 2010 | Statement of administrator's proposal (25 pages) |
24 May 2010 | Statement of administrator's proposal (25 pages) |
30 March 2010 | Appointment of an administrator (3 pages) |
30 March 2010 | Registered office address changed from 50 Carmaben Road East Queenslie Industrial Estate Glasgow G33 4UN on 30 March 2010 (2 pages) |
30 March 2010 | Appointment of an administrator (3 pages) |
30 March 2010 | Registered office address changed from 50 Carmaben Road East Queenslie Industrial Estate Glasgow G33 4UN on 30 March 2010 (2 pages) |
19 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
23 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
23 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
2 February 2009 | Appointment terminated director eric brown (1 page) |
2 February 2009 | Appointment terminated director eric brown (1 page) |
1 December 2008 | Full accounts made up to 31 January 2008 (19 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (19 pages) |
13 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
30 November 2007 | Full accounts made up to 31 January 2007 (20 pages) |
30 November 2007 | Full accounts made up to 31 January 2007 (20 pages) |
26 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
26 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
1 December 2006 | Full accounts made up to 31 January 2006 (17 pages) |
1 December 2006 | Full accounts made up to 31 January 2006 (17 pages) |
4 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
20 October 2005 | Return made up to 09/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 09/09/05; full list of members (7 pages) |
11 July 2005 | (5 pages) |
11 July 2005 | (5 pages) |
16 June 2005 | Partic of mort/charge * (4 pages) |
16 June 2005 | Partic of mort/charge * (4 pages) |
29 September 2004 | Return made up to 09/09/04; full list of members
|
29 September 2004 | Return made up to 09/09/04; full list of members
|
16 September 2004 | Registered office changed on 16/09/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
14 September 2004 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
14 September 2004 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New secretary appointed;new director appointed (3 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New secretary appointed;new director appointed (3 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
12 January 2004 | Company name changed pacific shelf 1243 LIMITED\certificate issued on 12/01/04 (2 pages) |
12 January 2004 | Company name changed pacific shelf 1243 LIMITED\certificate issued on 12/01/04 (2 pages) |
9 September 2003 | Incorporation (17 pages) |
9 September 2003 | Incorporation (17 pages) |