Company NameUnified Timber Composite Ltd
DirectorJohn Edward Harrison
Company StatusActive - Proposal to Strike off
Company NumberSC557968
CategoryPrivate Limited Company
Incorporation Date17 February 2017(7 years, 2 months ago)

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 NameMr John Edward Harrison
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlentower House Glendevon
Dollar
FK14 7JY
Scotland
Director NameMr Gordon John Wallace
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Newhouse Drive
Falkirk
FK1 5PG
Scotland
Director NameMiss Lucy Margaret Rodger
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Lynedoch Street
Greenock
PA15 4AJ
Scotland
Director NameMr Mark Thomas Rodger
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address150 Lynedoch Street
Greenock
PA15 4AJ
Scotland

Location

Registered AddressGlentower House
Glendevon
FK14 7JY
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return16 February 2021 (3 years, 2 months ago)
Next Return Due2 March 2022 (overdue)

Filing History

27 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
26 February 2020Change of details for Mr John Harrison as a person with significant control on 17 February 2017 (2 pages)
31 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 October 2019Termination of appointment of Lucy Margaret Rodger as a director on 22 October 2019 (1 page)
22 August 2019Termination of appointment of Mark Thomas Rodger as a director on 9 August 2019 (1 page)
10 June 2019Appointment of Lucy Margaret Rodger as a director on 1 March 2019 (2 pages)
10 June 2019Appointment of Mr Mark Thomas Rodger as a director on 1 March 2019 (2 pages)
5 June 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
3 May 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 4
(4 pages)
2 April 2018Micro company accounts made up to 28 February 2018 (6 pages)
1 March 2018Registered office address changed from Glentower House Glentower House Glendevon FK14 7JY United Kingdom to Glentower House Glentower House Glendevon FK14 7JY on 1 March 2018 (1 page)
1 March 2018Registered office address changed from 8 Newhouse Drive Falkirk FK1 5PG United Kingdom to Glentower House Glentower House Glendevon FK14 7JY on 1 March 2018 (1 page)
28 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
28 February 2018Cessation of Gordon John Wallace as a person with significant control on 15 February 2018 (1 page)
28 February 2018Termination of appointment of Gordon John Wallace as a director on 15 February 2018 (1 page)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)