Company NameTimber Windows (Scotland) Ltd.
Company StatusDissolved
Company NumberSC354123
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)
Dissolution Date9 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameSheila Elizabeth Robertson Bowie
NationalityBritish
StatusClosed
Appointed28 January 2009(same day as company formation)
RoleGeneral Manager
Correspondence AddressThird Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Derek Lammie
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusClosed
Appointed01 September 2011(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 09 April 2015)
RoleWidow Fabricator
Country of ResidenceScotland
Correspondence AddressThird Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameDerek Lammie
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address2/11 The Exchange
Hawick
Scottish Borders
TD9 9QJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameKevin Lammie
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/11 The Exchange Dovecote Street
Hawick
TD9 9QJ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThird Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Kevin Lammie
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,960
Cash£652
Current Liabilities£56,404

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Notice of final meeting of creditors (3 pages)
9 January 2015Notice of final meeting of creditors (3 pages)
28 January 2014Registered office address changed from 4/6 Havelock Street Hawick Scottish Borders TD9 7BB on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from 4/6 Havelock Street Hawick Scottish Borders TD9 7BB on 28 January 2014 (2 pages)
22 January 2014Court order notice of winding up (1 page)
22 January 2014Notice of winding up order (1 page)
22 January 2014Court order notice of winding up (1 page)
22 January 2014Notice of winding up order (1 page)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
10 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
10 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
7 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 October 2011Termination of appointment of Kevin Lammie as a director on 1 September 2011 (1 page)
7 October 2011Registered office address changed from 15 High Street Selkirk Scottish Borders TD7 4BZ on 7 October 2011 (1 page)
7 October 2011Secretary's details changed for Sheila Elizabeth Robertson Bowie on 1 September 2011 (1 page)
7 October 2011Appointment of Mr Derek Lammie as a director on 1 September 2011 (2 pages)
7 October 2011Termination of appointment of Kevin Lammie as a director on 1 September 2011 (1 page)
7 October 2011Termination of appointment of Kevin Lammie as a director on 1 September 2011 (1 page)
7 October 2011Registered office address changed from 15 High Street Selkirk Scottish Borders TD7 4BZ on 7 October 2011 (1 page)
7 October 2011Secretary's details changed for Sheila Elizabeth Robertson Bowie on 1 September 2011 (1 page)
7 October 2011Secretary's details changed for Sheila Elizabeth Robertson Bowie on 1 September 2011 (1 page)
7 October 2011Appointment of Mr Derek Lammie as a director on 1 September 2011 (2 pages)
7 October 2011Registered office address changed from 15 High Street Selkirk Scottish Borders TD7 4BZ on 7 October 2011 (1 page)
7 October 2011Appointment of Mr Derek Lammie as a director on 1 September 2011 (2 pages)
1 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
30 March 2010Termination of appointment of Derek Lammie as a director (1 page)
30 March 2010Termination of appointment of Derek Lammie as a director (1 page)
30 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
24 March 2010Registered office address changed from 15 High Street Selkirk Scottish Borders TD7 4BZ on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from 46 Havelock Street Hawick TD9 7BB on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from 15 High Street Selkirk Scottish Borders TD7 4BZ on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from 46 Havelock Street Hawick TD9 7BB on 24 March 2010 (2 pages)
11 November 2009Appointment of Kevin Lammie as a director (3 pages)
11 November 2009Appointment of Kevin Lammie as a director (3 pages)
1 May 2009Director's change of particulars / derek lammie / 07/03/2009 (1 page)
1 May 2009Director's change of particulars / derek lammie / 07/03/2009 (1 page)
3 April 2009Director appointed derek lammie (2 pages)
3 April 2009Director appointed derek lammie (2 pages)
11 March 2009Secretary appointed sheila elizabeth robertson bowie (2 pages)
11 March 2009Secretary appointed sheila elizabeth robertson bowie (2 pages)
2 February 2009Appointment terminated secretary brian reid LTD. (1 page)
2 February 2009Appointment terminated secretary brian reid LTD. (1 page)
2 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
2 February 2009Appointment terminated director stephen george mabbott (1 page)
2 February 2009Appointment terminated director stephen george mabbott (1 page)
28 January 2009Incorporation (18 pages)
28 January 2009Incorporation (18 pages)