Company NameAsp Timber Systems Ltd.
Company StatusDissolved
Company NumberSC264639
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Secretary NameAndrea Penman
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDrumgray
Wallacestone Brae, Wallacestone
Falkirk
Central
FK2 0DJ
Scotland
Director NameAlexander Penman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(7 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 14 June 2022)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressDrumgray Wallacestone Brae
Wallacestone
Falkirk
Central
FK2 0DJ
Scotland
Director NameAlexander Penman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressDrumgray
Wallacestone Brae
Wakkacestone
Falkirk, Central
FK2 0DJ
Scotland
Director NameMrs Andrea Penman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2011)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressDrumgray Wallacestone Brae
Wallacestone
Falkirk
Central
FK2 0DJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01324 718014
Telephone regionFalkirk

Location

Registered AddressDavidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Alexander Penman
100.00%
Ordinary

Financials

Year2014
Net Worth£5,188
Cash£388
Current Liabilities£26,077

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

14 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
10 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
2 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
13 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
27 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 May 2018Registered office address changed from C/O Davidson Sharp & Co Lennox House Lennox Road Cumbernauld Glasgow G67 1LL to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL on 29 May 2018 (1 page)
15 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
23 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
23 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(4 pages)
20 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(4 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 2
(4 pages)
18 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 2
(4 pages)
18 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 January 2012Termination of appointment of Andrea Penman as a director (2 pages)
4 January 2012Termination of appointment of Andrea Penman as a director (2 pages)
4 January 2012Appointment of Alexander Penman as a director (3 pages)
4 January 2012Appointment of Alexander Penman as a director (3 pages)
7 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Andrea Penman on 8 March 2010 (2 pages)
6 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Andrea Penman on 8 March 2010 (2 pages)
6 May 2010Director's details changed for Andrea Penman on 8 March 2010 (2 pages)
6 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 November 2009Appointment of Andrea Penman as a director (2 pages)
27 November 2009Appointment of Andrea Penman as a director (2 pages)
18 November 2009Termination of appointment of Alexander Penman as a director (1 page)
18 November 2009Termination of appointment of Alexander Penman as a director (1 page)
29 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 April 2009Return made up to 09/03/09; full list of members (3 pages)
21 April 2009Return made up to 09/03/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 March 2008Return made up to 09/03/08; full list of members (3 pages)
20 March 2008Return made up to 09/03/08; full list of members (3 pages)
23 March 2007Return made up to 09/03/07; full list of members (6 pages)
23 March 2007Return made up to 09/03/07; full list of members (6 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 March 2006Return made up to 09/03/06; full list of members (6 pages)
20 March 2006Return made up to 09/03/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 April 2005Return made up to 09/03/05; full list of members (6 pages)
11 April 2005Return made up to 09/03/05; full list of members (6 pages)
2 September 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
2 September 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
9 March 2004Incorporation (16 pages)
9 March 2004Incorporation (16 pages)