Company NameSawmill Properties Ltd.
Company StatusDissolved
Company NumberSC399329
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 11 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alistair John Wilkie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPhoenix Mill 107 Ferguslie Road
Paisley
Renfrewshire
PA1 2UZ
Scotland
Secretary NameMrs Lynda Wilkie
StatusClosed
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPhoenix Mill 107 Ferguslie Road
Paisley
Renfrewshire
PA1 2UZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.timberplywood.com
Email address[email protected]
Telephone0141 5610313
Telephone regionGlasgow

Location

Registered AddressPhoenix Mill
107 Ferguslie Road
Paisley
Renfrewshire
PA1 2UZ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West

Financials

Year2013
Net Worth£18,026
Cash£9,652
Current Liabilities£127,804

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016Application to strike the company off the register (3 pages)
6 December 2016Application to strike the company off the register (3 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Director's details changed for Mr Alistair John Wilkie on 1 April 2014 (2 pages)
3 June 2014Director's details changed for Mr Alistair John Wilkie on 1 April 2014 (2 pages)
3 June 2014Secretary's details changed for Mrs Lynda Wilkie on 1 April 2014 (1 page)
3 June 2014Director's details changed for Mr Alistair John Wilkie on 1 April 2014 (2 pages)
3 June 2014Secretary's details changed for Mrs Lynda Wilkie on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Mrs Lynda Wilkie on 1 April 2014 (1 page)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
9 May 2013Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ United Kingdom on 9 May 2013 (1 page)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
2 June 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 100
(3 pages)
2 June 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 100
(3 pages)
1 June 2011Appointment of Mr Alistair John Wilkie as a director (2 pages)
1 June 2011Appointment of Mr Alistair John Wilkie as a director (2 pages)
27 May 2011Appointment of Mrs Lynda Wilkie as a secretary (2 pages)
27 May 2011Appointment of Mrs Lynda Wilkie as a secretary (2 pages)
17 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
17 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 May 2011Incorporation (23 pages)
11 May 2011Incorporation (23 pages)