Company NameInverness Timber Supplies Limited
Company StatusDissolved
Company NumberSC389775
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Donald Thomas Macleod
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 05 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Director NameDonald John Macrae
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 05 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Director NameMr Ian James McDougall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Director NameMr Garry Alexander Davidson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Director NameMr Scott Bruce Cardno Paterson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Secretary NameMcDougall & Co Company Secretarial And Nominees Limited (Corporation)
StatusResigned
Appointed01 December 2010(same day as company formation)
Correspondence Address21 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland

Location

Registered Address21 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

2 at £1Ian James Mcdougall
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
25 July 2014Compulsory strike-off action has been suspended (1 page)
25 July 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
11 January 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2013First Gazette notice for compulsory strike-off (1 page)
19 October 2012Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 16 October 2012 (2 pages)
19 October 2012Termination of appointment of Ian James Mcdougall as a director on 16 October 2012 (2 pages)
19 October 2012Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 16 October 2012 (2 pages)
19 October 2012Termination of appointment of Ian James Mcdougall as a director on 16 October 2012 (2 pages)
20 March 2012Termination of appointment of Garry Alexander Davidson as a director on 7 March 2012 (2 pages)
20 March 2012Termination of appointment of Garry Alexander Davidson as a director on 7 March 2012 (2 pages)
20 March 2012Termination of appointment of Garry Alexander Davidson as a director on 7 March 2012 (2 pages)
20 March 2012Termination of appointment of Scott Bruce Cardno Paterson as a director on 7 March 2012 (2 pages)
20 March 2012Termination of appointment of Scott Bruce Cardno Paterson as a director on 7 March 2012 (2 pages)
20 March 2012Termination of appointment of Scott Bruce Cardno Paterson as a director on 7 March 2012 (2 pages)
15 February 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
15 February 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 2
(6 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 2
(6 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 2
(6 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2011Appointment of Donald John Macrae as a director (3 pages)
26 January 2011Appointment of Garry Alexander Davidson as a director (3 pages)
26 January 2011Appointment of Donald John Macrae as a director (3 pages)
26 January 2011Appointment of Donald Thomas Macleod as a director (3 pages)
26 January 2011Appointment of Donald Thomas Macleod as a director (3 pages)
26 January 2011Appointment of Garry Alexander Davidson as a director (3 pages)
26 January 2011Appointment of Scott Bruce Cardno as a director (3 pages)
26 January 2011Appointment of Scott Bruce Cardno as a director (3 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)