Company NameA & R Timber Products Limited
DirectorThomas Andrew Sanderson
Company StatusLiquidation
Company NumberSC283884
CategoryPrivate Limited Company
Incorporation Date27 April 2005(18 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Thomas Andrew Sanderson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2005(same day as company formation)
RoleManufacturing Manager
Correspondence AddressRossander
Woodside
Coldstream
Berwickshire
TD12 4LX
Scotland
Director NameMrs Veronica Sanderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleManager
Correspondence AddressRossander
Woodside
Coldstream
Berwickshire
TD12 4LX
Scotland
Secretary NameMrs Veronica Sanderson
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRossander
Woodside
Coldstream
Berwickshire
TD12 4LX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressDickson & Co Ca
1 The Square
East Linton
East Lothian
EH40 3AD
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Financials

Year2011
Net Worth-£65,063
Current Liabilities£111,357

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Next Accounts Due31 January 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due11 May 2017 (overdue)

Filing History

7 June 2012Registered office address changed from Woodside Sawmill Coldstream Berwickshire TD12 4LX on 7 June 2012 (2 pages)
7 June 2012Notice of winding up order (1 page)
7 June 2012Court order notice of winding up (1 page)
7 June 2012Registered office address changed from Woodside Sawmill Coldstream Berwickshire TD12 4LX on 7 June 2012 (2 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 2
(3 pages)
20 March 2012Termination of appointment of Veronica Sanderson as a secretary (2 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (14 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 May 2009Return made up to 27/04/09; full list of members (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 June 2008Return made up to 27/04/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 June 2007Return made up to 27/04/07; no change of members (6 pages)
3 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 May 2006Return made up to 27/04/06; full list of members (6 pages)
10 August 2005Ad 30/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2005Director resigned (1 page)
28 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2005Incorporation (17 pages)
27 April 2005Secretary resigned (1 page)