Dissolved
Dissolved 2017-06-14
Company Information for MORAY TIMBER LIMITED
GLASGOW, G2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-06-14 |
Company Name | |
---|---|
MORAY TIMBER LIMITED | |
Legal Registered Office | |
GLASGOW | |
Company Number | SC161601 | |
---|---|---|
Date formed | 1995-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-06-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 00:49:28 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLP SECRETARIES LIMITED |
||
JAMES WILSON ANDERSON |
||
CHARLES RONALD CAMERON |
||
ELIZABETH JOHNSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JOHN HOPES |
Director | ||
THE COMMERCIAL LAW PRACTICE |
Company Secretary | ||
MMA NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONCEPT GENERATORS LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
WELLPRO GROUP LIMITED | Company Secretary | 2018-02-20 | CURRENT | 2018-02-20 | Active | |
HARPER UK (ABERDEEN) LTD | Company Secretary | 2018-01-26 | CURRENT | 2016-10-11 | Active | |
JFK PROPERTY MANAGEMENT LIMITED | Company Secretary | 2018-01-26 | CURRENT | 2003-01-21 | Liquidation | |
ENREN TECHNOLOGIES LTD | Company Secretary | 2018-01-11 | CURRENT | 2016-08-16 | Active | |
GALWAY GROUP UK LIMITED | Company Secretary | 2017-11-21 | CURRENT | 2017-11-21 | Active - Proposal to Strike off | |
R & J SIMPSON LIMITED | Company Secretary | 2017-11-01 | CURRENT | 1984-11-23 | Active | |
MCPHERSON LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2001-04-25 | Active | |
MOYCROFT TRANSPORT SERVICES LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2007-09-11 | Active | |
FORTY TWO FINANCIAL PLANNING LIMITED | Company Secretary | 2017-08-04 | CURRENT | 2005-12-19 | Active | |
SCHIVAS ESTATES LIMITED | Company Secretary | 2017-06-09 | CURRENT | 1947-10-25 | Active | |
WISEMAN FISHING COMPANY LIMITED | Company Secretary | 2017-06-09 | CURRENT | 1995-04-11 | Active | |
THE FINANCIAL PLANNING GROUP LIMITED | Company Secretary | 2017-03-23 | CURRENT | 2017-03-23 | Active | |
MCI ELECTROTECHNICS LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1995-03-29 | Active | |
QOSL LTD | Company Secretary | 2016-12-05 | CURRENT | 2016-12-05 | Dissolved 2017-07-25 | |
DUCKWORTH ALEXANDER LTD | Company Secretary | 2016-07-01 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
UNDERWATER NOVEL TECHNOLOGY LTD | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | Active - Proposal to Strike off | |
DEEBRIDGE ELECTRICAL ENGINEERS LIMITED | Company Secretary | 2016-06-09 | CURRENT | 1966-12-14 | Active | |
INTER CONTINENTAL SAFETY TRAINING LIMITED | Company Secretary | 2016-05-10 | CURRENT | 2016-05-10 | Active - Proposal to Strike off | |
WELL DECOM LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2016-04-04 | Active | |
EMPIRE PROPERTY INVESTMENTS (ABERDEEN) LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2008-04-14 | Active | |
EMPIRE HR GROUP LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2007-08-13 | Active - Proposal to Strike off | |
FORBES LAWSON WEALTH MANAGEMENT LIMITED | Company Secretary | 2015-09-04 | CURRENT | 2002-02-22 | Active | |
BIRKHILL STORAGE AND DISTRIBUTION LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2015-08-21 | Active | |
A YOUNGSON (TURRIFF) LIMITED | Company Secretary | 2015-07-24 | CURRENT | 1982-11-12 | Active - Proposal to Strike off | |
POLARIS SPECIALIST SERVICE SOLUTIONS LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2015-04-27 | Active - Proposal to Strike off | |
THE WASHBAY LIMITED | Company Secretary | 2015-03-02 | CURRENT | 1998-04-23 | Active | |
ECOSSE IP AMBIENT HOLDINGS LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP OS SPOOLBASE SYSTEMS LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP AMBIENT LIFTING LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP OS SPOOLBASE HOLDINGS LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
FIRST MOORINGS LIMITED | Company Secretary | 2014-11-03 | CURRENT | 2014-11-03 | Active | |
GARSCOT LTD. | Company Secretary | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
GRANITE CITY ESTATES LIMITED | Company Secretary | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
ADI (ABERDEEN) LTD | Company Secretary | 2013-10-07 | CURRENT | 2013-10-07 | Dissolved 2016-02-23 | |
BLACK AFFRONTED LIMITED | Company Secretary | 2013-08-23 | CURRENT | 2013-08-23 | Active | |
SPARTEK SYSTEMS UK LTD | Company Secretary | 2013-04-23 | CURRENT | 2004-01-09 | Active | |
IWOCS ENGINEERING LIMITED | Company Secretary | 2013-02-08 | CURRENT | 2013-02-08 | Active - Proposal to Strike off | |
ABERDEEN CAB COMPANY LIMITED | Company Secretary | 2012-12-05 | CURRENT | 2010-09-15 | Active | |
APEX VENTURE (DUBAI) LIMITED | Company Secretary | 2012-10-15 | CURRENT | 2004-04-13 | Dissolved 2017-03-28 | |
APEX INDUSTRIAL CHEMICALS LIMITED | Company Secretary | 2012-10-15 | CURRENT | 1985-02-12 | Active | |
RSL NDT LTD | Company Secretary | 2012-10-15 | CURRENT | 1989-05-19 | Active | |
ECS INVESTMENT PROPERTY LIMITED | Company Secretary | 2012-10-15 | CURRENT | 1993-03-08 | Active | |
JAM CABLING LIMITED | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | Active | |
FLEDGLING FINANCE LIMITED | Company Secretary | 2012-05-14 | CURRENT | 2012-05-14 | Dissolved 2015-12-22 | |
THEON LIMITED | Company Secretary | 2011-11-09 | CURRENT | 2011-11-09 | Liquidation | |
THEON ENERGY LIMITED | Company Secretary | 2011-11-09 | CURRENT | 2011-11-09 | Active - Proposal to Strike off | |
CORVID ENGINEERING LIMITED | Company Secretary | 2011-11-02 | CURRENT | 2011-11-02 | Active - Proposal to Strike off | |
WEST END MOTOR COMPANY LIMITED | Company Secretary | 2011-10-26 | CURRENT | 2011-10-25 | Liquidation | |
ABERDEEN ACCOUNTING APPOINTMENTS LIMITED | Company Secretary | 2011-07-18 | CURRENT | 1981-10-28 | Dissolved 2014-05-30 | |
STAR INNOVATIONS LIMITED | Company Secretary | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
RETRORIGINAL LIMITED | Company Secretary | 2011-06-16 | CURRENT | 2010-04-08 | Active - Proposal to Strike off | |
MOSS DENTAL PRACTICES LTD | Company Secretary | 2011-06-03 | CURRENT | 2011-06-03 | Dissolved 2016-01-05 | |
MUNDURNO PROPERTY COMPANY LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2011-05-12 | Active | |
CENTRAL COACHES (ABERDEEN) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 1995-04-27 | Active | |
CENTRAL TAXIS (ABERDEEN) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 1984-04-03 | Active | |
CENTRAL GARAGE (ABERDEEN) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 1998-08-24 | Active | |
EAST WEST FLOORING COMPANY LIMITED | Company Secretary | 2011-02-09 | CURRENT | 2008-06-18 | Active | |
PRESTIGE THE LAUNDRY LIMITED | Company Secretary | 2010-08-31 | CURRENT | 2010-08-31 | Active - Proposal to Strike off | |
CAMSTRUCTION LIMITED | Company Secretary | 2010-08-11 | CURRENT | 2001-07-30 | Liquidation | |
MOYES FARMS LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2009-10-15 | Active | |
ALLOMAX LIMITED | Company Secretary | 2007-12-27 | CURRENT | 1992-06-02 | Liquidation | |
PROSPECT SECURITY LIMITED | Company Secretary | 2007-11-30 | CURRENT | 2007-11-19 | Dissolved 2017-01-28 | |
ITCA ABERDEEN LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2007-10-10 | Dissolved 2018-03-27 | |
ASHTREE COTTAGE B&B LIMITED | Company Secretary | 2007-08-13 | CURRENT | 2007-08-13 | Dissolved 2014-05-30 | |
CABEEZ LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Active | |
BUSINESS ASSOCIATES (SCOTLAND) LTD. | Company Secretary | 2007-03-23 | CURRENT | 1999-10-28 | Dissolved 2014-02-21 | |
MSD DESIGN LIMITED | Company Secretary | 2006-07-17 | CURRENT | 1995-04-12 | Active | |
GRP ABERDEEN LTD. | Company Secretary | 2006-07-17 | CURRENT | 2003-04-10 | Active | |
PRECISION MACHINING SERVICES LTD. | Company Secretary | 2006-06-07 | CURRENT | 2005-05-18 | Active | |
RAEBURN RECRUITMENT LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1982-12-29 | Active - Proposal to Strike off | |
RAEBURN HEALTHCARE LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1990-07-12 | Active - Proposal to Strike off | |
RAEBURN GROUP LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1996-12-30 | Liquidation | |
LOCHLOY PROPERTIES LIMITED | Company Secretary | 2006-03-03 | CURRENT | 1999-11-26 | Dissolved 2016-11-22 | |
COURTALLAM DEVELOPMENTS LIMITED | Company Secretary | 2005-08-24 | CURRENT | 2004-05-07 | Liquidation | |
BUCKSBURN TAXIS LIMITED | Company Secretary | 2005-01-31 | CURRENT | 2003-04-14 | Active | |
JPM RECRUITMENT AGENCY LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1988-09-14 | Active | |
ACHSEC LTD | Company Secretary | 2004-04-30 | CURRENT | 2001-04-27 | Dissolved 2016-03-14 | |
GREENWELL EQUIPMENT LIMITED | Company Secretary | 2004-01-26 | CURRENT | 1998-10-19 | Active | |
DUNNOTTAR PROPERTIES LIMITED | Company Secretary | 2003-08-31 | CURRENT | 1978-11-13 | Active | |
C&C EDDIE LIMITED | Company Secretary | 2002-03-26 | CURRENT | 2002-03-26 | Active | |
SYSMAX LIMITED | Company Secretary | 2001-07-30 | CURRENT | 2001-07-30 | Active | |
SYSMAX HOLDINGS LIMITED | Company Secretary | 2001-05-02 | CURRENT | 2001-05-02 | Active | |
TECHNICAL LIMIT DRILLING SERVICES LIMITED | Company Secretary | 2001-04-17 | CURRENT | 2001-04-17 | Active - Proposal to Strike off | |
PREMIER EVENTS AND LEISURE COMPANY LIMITED | Company Secretary | 2001-04-06 | CURRENT | 2001-04-06 | Active | |
ACUMEN HOLDINGS (ABERDEEN) LIMITED | Company Secretary | 2001-02-07 | CURRENT | 2001-02-07 | Active | |
RAINBOW CITY TAXIS LIMITED | Company Secretary | 2001-02-07 | CURRENT | 2001-02-07 | Active | |
ACUMEN FINANCIAL PLANNING LIMITED | Company Secretary | 2001-02-02 | CURRENT | 2001-02-02 | Active | |
GLOBAL PIPE COMPONENTS LIMITED | Company Secretary | 2000-09-25 | CURRENT | 2000-09-25 | Liquidation | |
CLP TRUSTEES LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-10-04 | Dissolved 2014-04-25 | |
RLG INTERNATIONAL LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-12-20 | Active | |
R J S (SCOTLAND) LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-08-15 | Active | |
T D C (ABERDEEN) LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1997-12-12 | Active | |
RAINBOW CARS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1999-01-06 | Active | |
RUBISLAW PROPERTY COMPANY LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1999-05-20 | Active | |
SEYMOUR TECHNICAL SERVICES LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-02-21 | Active - Proposal to Strike off | |
TODA TAXIS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-04-17 | Active | |
R.A. EXECUTIVE FREIGHT LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1981-03-24 | Active | |
A.J. EXECUTIVE INVESTMENTS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1980-11-20 | Active | |
MEAD MEDICAL SERVICES LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1987-02-26 | Active | |
MORAY HOLDINGS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1992-10-15 | Active - Proposal to Strike off | |
CARDEN PROJECT MANAGEMENT LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-05-14 | Active | |
LA GOURMANDISE LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1999-11-11 | Active - Proposal to Strike off | |
HARBOUR HAULAGE LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-01-06 | Active | |
MARITIME PETROSERVICE CONTRACTORS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-08-07 | Liquidation | |
IIMON LIMITED | Company Secretary | 2000-08-11 | CURRENT | 1993-07-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM C/O KPMG LLP 191 WEST GEORGE STREET GLASGOW G2 2LJ | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 56250 | |
AR01 | 15/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
169 | £ IC 106250/76250 17/09/04 £ SR 30000@1=30000 | |
RES13 | SHARE SALE AND PURCHASE 17/09/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
RES13 | PURCHASE AGREEMENT 23/09/03 | |
169 | £ IC 125000/106250 23/09/03 £ SR 18750@1=18750 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
122 | £ IC 155000/125000 28/03/02 £ SR 30000@1=30000 | |
363a | RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 12 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4ZT | |
363a | RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 20/04/00 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 20/04/00 | |
SRES01 | ALTER ARTICLES 20/04/00 | |
88(2)R | AD 20/04/00--------- £ SI 20000@1=20000 £ IC 135000/155000 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/11/99 | |
363s | RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
WRES04 | £ NC 10000/135000 21/02 | |
WRES01 | ADOPT MEM AND ARTS 21/02/96 | |
288 | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0035546 | Expired | Licenced property: WATERFORD INDUSTRIAL ESTATE FORRES IV36 3EE;11 PERIMETER ROAD ELGIN IV30 6AF; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0035546 | Expired | Licenced property: WATERFORD INDUSTRIAL ESTATE FORRES IV36 3EE;11 PERIMETER ROAD ELGIN IV30 6AF; |
Appointment of Administrators | 2014-09-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORAY TIMBER LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as MORAY TIMBER LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MORAY TIMBER LIMITED | Event Date | |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC161601 Nature of Business: Manufacture, treatment and supply of timber products. Company Registered Address: Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeenshire, AB10 1XE. Principal Trading Address: 11 Perimeter Road, Elgin, Morayshire, IV30 6AF. Trade Classification: 82990. Administrator appointed on: 16 September 2014. by notice of appointment lodged in Court of Session Joint Administrators Names and Address: Geoffrey Isaac Jacobs and Blair Carnegie Nimmo (IP Nos 14590 and 8208), both of KPMG LLP, 191 West George Street, Glasgow, G2 2LJ, Tel: +44 (0) 141 226 5511 Any person who requires further information should contact Christopher Sim on 0141 3005818. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |