Company NameAlexanders Timber Design Limited
Company StatusActive
Company NumberSC335744
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 3 months ago)
Previous NamePacific Shelf 1481 Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Hamish Finlay Wilson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(2 months, 3 weeks after company formation)
Appointment Duration16 years
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCarbieston House
Ayr
KA6 5JU
Scotland
Director NameMr Mike Glennon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed04 April 2008(3 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Newgrove Avenue
Dublin 4
Irish
Director NameMr Patrick John Glennon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed04 April 2008(3 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKnockmartin
Longford
Irish
Secretary NameMr Mike Glennon
NationalityIrish
StatusCurrent
Appointed04 April 2008(3 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Newgrove Avenue
Dublin 4
Irish
Director NameMr Alexander Halliday O'Hara
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(2 months, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 04 April 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Underwood
Kilwinning
Ayrshire
KA13 7HR
Scotland
Secretary NameMr Alexander Halliday O'Hara
NationalityBritish
StatusResigned
Appointed26 March 2008(2 months, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 04 April 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Underwood
Kilwinning
Ayrshire
KA13 7HR
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitealexanderstimberdesign.com
Telephone01292 679679
Telephone regionAyr

Location

Registered AddressPortland House
Harbour Road
Troon
Ayrshire
KA10 6DN
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Adam Wilson & Sons LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,839,734
Gross Profit£1,814,877
Net Worth£568,592
Cash£1,826,879
Current Liabilities£1,221,645

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

17 May 2021Delivered on: 1 June 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
1 March 2017Delivered on: 3 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: The sub-tenant's interest in the sub-lease granted by associated british ports in favour of alexanders' saw mills limited dated 10 and 29 june 2005 and registered in the books of council and session on 16 august 2005 as currently undergoing registration in the land register of scotland under title number AYR109004.
Outstanding
1 March 2017Delivered on: 3 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: The sub-tenant's interest in the sub-lease granted by associated british ports in favour of alexanders timber design limited dated 15 and 28 january 2009 and registered in the books of council and session on 2 february 2009 as currently undergoing registration in the land register of scotland under title number AYR109005.
Outstanding
21 February 2017Delivered on: 27 February 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
4 April 2008Delivered on: 10 April 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

10 October 2023Full accounts made up to 31 December 2022 (24 pages)
6 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (21 pages)
11 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (23 pages)
1 June 2021Registration of charge SC3357440005, created on 17 May 2021 (23 pages)
12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
2 December 2020Full accounts made up to 31 December 2019 (21 pages)
15 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (22 pages)
16 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (22 pages)
12 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (22 pages)
21 September 2017Full accounts made up to 31 December 2016 (22 pages)
3 March 2017Registration of charge SC3357440003, created on 1 March 2017 (19 pages)
3 March 2017Registration of charge SC3357440003, created on 1 March 2017 (19 pages)
3 March 2017Registration of charge SC3357440004, created on 1 March 2017 (19 pages)
27 February 2017Registration of charge SC3357440002, created on 21 February 2017 (23 pages)
27 February 2017Registration of charge SC3357440002, created on 21 February 2017 (23 pages)
12 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (21 pages)
22 September 2016Full accounts made up to 31 December 2015 (21 pages)
22 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(6 pages)
22 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(6 pages)
24 September 2015Full accounts made up to 31 December 2014 (15 pages)
24 September 2015Full accounts made up to 31 December 2014 (15 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(6 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(6 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(6 pages)
18 September 2014Full accounts made up to 31 December 2013 (15 pages)
18 September 2014Full accounts made up to 31 December 2013 (15 pages)
13 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(6 pages)
13 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(6 pages)
13 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(6 pages)
9 September 2013Full accounts made up to 31 December 2012 (15 pages)
9 September 2013Full accounts made up to 31 December 2012 (15 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
10 September 2012Full accounts made up to 31 December 2011 (19 pages)
10 September 2012Full accounts made up to 31 December 2011 (19 pages)
24 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
17 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
14 October 2010Full accounts made up to 31 December 2009 (17 pages)
14 October 2010Full accounts made up to 31 December 2009 (17 pages)
15 January 2010Director's details changed for Mr Patrick Glennon on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Hamish Finlay Wilson on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Mike Glennon on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mike Glennon on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mike Glennon on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Hamish Finlay Wilson on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Patrick Glennon on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Patrick Glennon on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Hamish Finlay Wilson on 1 January 2010 (2 pages)
25 October 2009Full accounts made up to 31 December 2008 (16 pages)
25 October 2009Full accounts made up to 31 December 2008 (16 pages)
6 January 2009Return made up to 03/01/09; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from portland house harbour sawmills troon KA10 6DN (1 page)
6 January 2009Registered office changed on 06/01/2009 from portland house harbour sawmills troon KA10 6DN (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Return made up to 03/01/09; full list of members (4 pages)
6 January 2009Location of register of members (1 page)
9 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
9 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 April 2008Director and secretary appointed mike glennon (2 pages)
11 April 2008Appointment terminated director and secretary alexander o'hara (1 page)
11 April 2008Appointment terminated director and secretary alexander o'hara (1 page)
11 April 2008Director appointed patrick glennon (2 pages)
11 April 2008Declaration of assistance for shares acquisition (5 pages)
11 April 2008Director appointed patrick glennon (2 pages)
11 April 2008Declaration of assistance for shares acquisition (5 pages)
11 April 2008Director and secretary appointed mike glennon (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 April 2008Registered office changed on 03/04/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
3 April 2008Director and secretary appointed alexander halliday o'hara (4 pages)
3 April 2008Appointment terminated director md directors LIMITED (1 page)
3 April 2008Director and secretary appointed alexander halliday o'hara (4 pages)
3 April 2008Director appointed hamish finlay wilson (3 pages)
3 April 2008Registered office changed on 03/04/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
3 April 2008Appointment terminated secretary md secretaries LIMITED (1 page)
3 April 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
3 April 2008Appointment terminated director md directors LIMITED (1 page)
3 April 2008Director appointed hamish finlay wilson (3 pages)
3 April 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
3 April 2008Appointment terminated secretary md secretaries LIMITED (1 page)
31 March 2008Company name changed pacific shelf 1481 LIMITED\certificate issued on 31/03/08 (2 pages)
31 March 2008Company name changed pacific shelf 1481 LIMITED\certificate issued on 31/03/08 (2 pages)
3 January 2008Incorporation (24 pages)
3 January 2008Incorporation (24 pages)