Dissolved
Dissolved 2018-03-29
Company Information for TIMBERA PROPERTIES BALLATER LIMITED
GLASGOW, G2,
|
Company Registration Number
SC198351
Private Limited Company
Dissolved Dissolved 2018-03-29 |
Company Name | ||||
---|---|---|---|---|
TIMBERA PROPERTIES BALLATER LIMITED | ||||
Legal Registered Office | ||||
GLASGOW | ||||
Previous Names | ||||
|
Company Number | SC198351 | |
---|---|---|
Date formed | 1999-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2018-03-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-29 20:00:41 |
Companies House |
Menu
|
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 |
---|---|---|
DAVID SAMUEL WATTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH JANE WATTERS |
Company Secretary | ||
JOHN KEITH MARTIN |
Company Secretary | ||
JOHN KEITH MARTIN |
Director | ||
KENNETH ROSS |
Director | ||
KENNETH LIDDELL TOUGH |
Director | ||
JAMES THOMSON |
Company Secretary | ||
ALAN GILLIES MACDONALD |
Director | ||
JAMES THOMSON |
Director | ||
JAMES WALKER |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANYON WEALTH MANAGEMENT LIMITED | Director | 2018-06-01 | CURRENT | 2015-06-24 | Active - Proposal to Strike off | |
EQUAL AND RIGHT RECRUITMENT LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active - Proposal to Strike off | |
DUIR HOLDINGS LTD | Director | 2017-04-25 | CURRENT | 2015-03-13 | Active | |
MCE (N.I.) LTD | Director | 2017-01-31 | CURRENT | 2006-01-17 | Active | |
RSM ISLE OF MAN LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Dissolved 2017-09-12 | |
MCCONVILLE WATTERS LIMITED | Director | 2015-05-21 | CURRENT | 2015-05-21 | Dissolved 2017-08-22 | |
CLIFTON CARE HOME | Director | 2013-08-28 | CURRENT | 2010-11-18 | Active - Proposal to Strike off | |
STONE SCRIBE LTD | Director | 2012-11-22 | CURRENT | 2012-11-22 | Active | |
LANYON CAPITAL LTD | Director | 2012-11-22 | CURRENT | 2012-11-22 | Active | |
LANYON HEALTH LIMITED | Director | 2012-08-21 | CURRENT | 2007-08-21 | Active - Proposal to Strike off | |
OSSION LIMITED | Director | 2012-05-05 | CURRENT | 2010-05-06 | Active | |
GIANT EVENTS COMPANY C.I.C. | Director | 2011-10-21 | CURRENT | 2011-05-05 | Dissolved 2016-08-30 | |
COMMERCIAL LITIGATION LIMITED | Director | 2011-08-12 | CURRENT | 2011-08-12 | Dissolved 2017-09-12 | |
COMMERCIAL MEDIATION LIMITED | Director | 2011-08-12 | CURRENT | 2011-08-12 | Active - Proposal to Strike off | |
RSM CONSULTANCY SERVICES LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Dissolved 2017-09-12 | |
RSM IRELAND LIMITED | Director | 2011-04-21 | CURRENT | 2011-04-21 | Dissolved 2017-08-22 | |
LANYON RECOVERIES LIMITED | Director | 2009-07-23 | CURRENT | 2009-07-23 | Active - Proposal to Strike off | |
JOHN GRAHAM PROPERTY INVESTMENTS LIMITED | Director | 2009-01-16 | CURRENT | 2006-01-23 | Active | |
LANYON PROPERTY CONSULTANTS LIMITED | Director | 2008-04-09 | CURRENT | 2004-04-15 | Active | |
JOHN GRAHAM HOLDINGS LIMITED | Director | 2007-03-30 | CURRENT | 2006-01-24 | Active | |
JOHN GRAHAM DEVELOPMENTS LIMITED | Director | 2007-03-30 | CURRENT | 2006-09-22 | Active | |
MOSS LANE HOLDINGS LIMITED | Director | 2006-10-24 | CURRENT | 2005-01-11 | Active | |
LANYON QUAY SECRETARIAL SERVICES LTD | Director | 2005-08-26 | CURRENT | 2005-07-22 | Active | |
TIMBERA PROPERTIES MANAGEMENT LIMITED | Director | 2005-05-04 | CURRENT | 2000-12-27 | Dissolved 2017-11-28 | |
TIMBERA PROPERTIES LIMITED | Director | 2005-01-28 | CURRENT | 2004-12-13 | Active - Proposal to Strike off | |
LANYON FINANCIAL PLANNING LIMITED | Director | 2002-01-01 | CURRENT | 2001-04-02 | Active | |
THURSDAY NOMINEES LIMITED | Director | 2001-06-30 | CURRENT | 1996-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 120 BOTHWELL STREET GLASGOW G2 7JL | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 17/07/15 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 17/07/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AR01 | 17/07/13 FULL LIST | |
AR01 | 17/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 17/07/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH WATTERS | |
AR01 | 17/07/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 120 BOTHWELL STREET GLASGOW G2 7GL | |
AR01 | 17/07/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2010 FROM C/O MCCLURE NAISMITH 292 ST VINCENT STREET GLASGOW G2 5TQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 295 FENWICK ROAD GLASGOW G46 6UH | |
CERTNM | COMPANY NAME CHANGED ELPHINSTONE HALLS BALLATER LIMIT ED CERTIFICATE ISSUED ON 16/05/05 | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
AA | FULL ACCOUNTS MADE UP TO 06/02/01 | |
363s | RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/250000 05/02/01 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 13/02/01 FROM: ELDO HOUSE MONKTON ROAD PRESTWICK AYRSHIRE KA9 2PB | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 05/02/01 | |
SRES04 | NC INC ALREADY ADJUSTED 05/02/01 | |
CERTNM | COMPANY NAME CHANGED PACIFIC SHELF 878 LIMITED CERTIFICATE ISSUED ON 12/02/01 |
Appointment of Administrators | 2016-02-05 |
Proposal to Strike Off | 2010-06-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
STANDARD SECURITY | Outstanding | ANGLO IRISH BANK CORPORATION PLC |
|
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 TIMBERA PROPERTIES BALLATER LIMITED
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as TIMBERA PROPERTIES BALLATER LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | TIMBERA PROPERTIES BALLATER LIMITED | Event Date | 2016-02-01 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By notice of appointment lodged in the Court of Session Henry Anthony Shinners and Finbarr Thomas O'Connell (IP Nos 9280 and 7931 ), both of Smith & Williamson Restructuring & Recovery , 25 Moorgate, London EC2R 6AY For further details contact: Emma OBryan on tel: 0207 131 8420 or on email: emma.obryan@smith.williamson.co.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TIMBERA PROPERTIES BALLATER LIMITED | Event Date | 2010-06-04 |
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. |