Company NameTimbertop Properties Limited
Company StatusDissolved
Company NumberSC322525
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 12 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAlastair James Milburn Carmichael
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraehead
Hatton Road
Perth
PH2 7DB
Scotland
Secretary NameJudith Carol Carmichael
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBraehead
Hatton Road
Perth
PH2 7DB
Scotland

Location

Registered AddressBraehead
Hatton Road
Perth
PH2 7DB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

26 at £1Alastair James Milburn Carmichael
26.00%
Ordinary
26 at £1Judith Carol Carmichael
26.00%
Ordinary
16 at £1Andrew Ewan Carmichael
16.00%
Ordinary
16 at £1Jayne Fiona Carmichael
16.00%
Ordinary
16 at £1Ruaraidh Alastair Carmichael
16.00%
Ordinary

Financials

Year2014
Net Worth-£90,522
Cash£2,739
Current Liabilities£425,952

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
10 December 2015Application to strike the company off the register (3 pages)
10 December 2015Application to strike the company off the register (3 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 May 2010Director's details changed for Alastair James Milburn Carmichael on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Alastair James Milburn Carmichael on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Alastair James Milburn Carmichael on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 May 2009Return made up to 30/04/09; full list of members (4 pages)
25 May 2009Return made up to 30/04/09; full list of members (4 pages)
16 March 2009Amended accounts made up to 30 April 2008 (4 pages)
16 March 2009Amended accounts made up to 30 April 2008 (4 pages)
15 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2008Return made up to 30/04/08; full list of members (4 pages)
22 May 2008Return made up to 30/04/08; full list of members (4 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2007Incorporation (18 pages)
30 April 2007Incorporation (18 pages)