Company NameCanadian Timber Properties (Scotland) Ltd
Company StatusDissolved
Company NumberSC364763
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)
Previous NameTwegs Street Furniture And Property Maintenance Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMiss Natalie Lucinda Martin
Date of BirthApril 1992 (Born 32 years ago)
NationalityScottish
StatusClosed
Appointed03 April 2012(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 19 December 2014)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address57 New Edinburgh Road
Uddingston
Glasgow
G71 6AB
Scotland
Director NameMrs Janette Mitchell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Woodlea Crescent
Crosshouse
Kilmarnock
Ayrshire
KA2 0ES
Scotland

Location

Registered Address7 Palacecraig House
Palacecraig Street
Coatbridge
Lanarkshire
ML5 4RY
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Shareholders

1 at £1Natalie Lucinda Martin
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Registered office address changed from C/O Campbell & Meehan Solicitors 19 Waterloo Street Glasgow G2 6AY on 7 November 2013 (1 page)
7 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Registered office address changed from C/O Campbell & Meehan Solicitors 19 Waterloo Street Glasgow G2 6AY on 7 November 2013 (1 page)
23 July 2013Accounts made up to 31 August 2012 (3 pages)
12 October 2012Annual return made up to 28 August 2012 (13 pages)
11 May 2012Registered office address changed from 25 Woodlea Crescent Crosshouse Kilmarnock Ayrshire KA2 0ES United Kingdom on 11 May 2012 (2 pages)
1 May 2012Appointment of Miss Natalie Lucinda Martin as a director on 3 April 2012 (3 pages)
1 May 2012Termination of appointment of Janette Mitchell as a director on 4 April 2012 (2 pages)
1 May 2012Appointment of Miss Natalie Lucinda Martin as a director on 3 April 2012 (3 pages)
1 May 2012Termination of appointment of Janette Mitchell as a director on 4 April 2012 (2 pages)
14 November 2011Annual return made up to 28 August 2011 (14 pages)
11 November 2011Accounts made up to 31 August 2011 (6 pages)
2 June 2011Accounts made up to 31 August 2010 (6 pages)
8 January 2011Compulsory strike-off action has been discontinued (2 pages)
7 January 2011Annual return made up to 28 August 2010 with a full list of shareholders (14 pages)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
16 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-15
(1 page)
16 April 2010Company name changed twegs street furniture and property maintenance LTD\certificate issued on 16/04/10
  • CONNOT ‐
(3 pages)
28 August 2009Incorporation (14 pages)