Company NameCastle Timber Limited
Company StatusDissolved
Company NumberSC279915
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Stuart Thomas McGilvray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(1 month, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Macleod Crescent
Helensburgh
Dunbartonshire
G84 9QX
Scotland
Secretary NameHelen Henderson
NationalityBritish
StatusClosed
Appointed08 April 2005(1 month, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 03 January 2017)
RoleCompany Director
Correspondence Address4 Barloan Crescent
Dumbarton
G82 2AT
Scotland
Director NameDerek Halcrow
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address16 Cortachy Avenue
Carron
Falkirk
Stirlingshire
FK2 8DH
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland

Location

Registered Address2nd Floor, 18
Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth-£43,204
Cash£207
Current Liabilities£791,988

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 January 2017Final Gazette dissolved following liquidation (1 page)
3 October 2016Notice of final meeting of creditors (5 pages)
25 November 2015Satisfaction of charge 2 in full (1 page)
25 November 2015Satisfaction of charge 1 in full (1 page)
13 November 2015Notice of winding up order (1 page)
13 November 2015Court order notice of winding up (1 page)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
13 November 2013Registered office address changed from Haines Watts Business Recovery (Scotland) Ltd 231/233 St. Vincent Street Glasgow Strathclyde G2 5QY on 13 November 2013 (2 pages)
15 January 2013Registered office address changed from Unit 14 Vale of Leven Industrial Estate Dumbarton West Dunbartonshire G82 3PD United Kingdom on 15 January 2013 (2 pages)
15 January 2013Appointment of a provisional liquidator (2 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 2
(4 pages)
31 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Stuart Thomas Mcgilvray on 14 February 2010 (2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 March 2009Return made up to 14/02/09; full list of members (3 pages)
19 August 2008Registered office changed on 19/08/2008 from unit 26 birch road broadmeadow industrial estate dumbarton dunbartonshire G82 2RE (1 page)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 March 2007Return made up to 14/02/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 January 2007Director resigned (1 page)
13 March 2006Return made up to 14/02/06; full list of members (7 pages)
29 July 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
1 July 2005Alterations to a floating charge (5 pages)
1 July 2005Registered office changed on 01/07/05 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
15 June 2005Partic of mort/charge * (3 pages)
17 May 2005Partic of mort/charge * (3 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 February 2005Incorporation (21 pages)