Company Information for ALEXANDERS TIMBER DESIGN LIMITED
PORTLAND HOUSE, HARBOUR ROAD, TROON, AYRSHIRE, KA10 6DN,
|
Company Registration Number
SC335744
Private Limited Company
Active |
Company Name | ||
---|---|---|
ALEXANDERS TIMBER DESIGN LIMITED | ||
Legal Registered Office | ||
PORTLAND HOUSE HARBOUR ROAD TROON AYRSHIRE KA10 6DN Other companies in KA10 | ||
Previous Names | ||
|
Company Number | SC335744 | |
---|---|---|
Company ID Number | SC335744 | |
Date formed | 2008-01-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB929673378 |
Last Datalog update: | 2024-02-07 02:05:48 |
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 |
---|---|---|
MIKE GLENNON |
||
MIKE GLENNON |
||
PATRICK JOHN GLENNON |
||
HAMISH FINLAY WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER HALLIDAY O'HARA |
Company Secretary | ||
ALEXANDER HALLIDAY O'HARA |
Director | ||
MD SECRETARIES LIMITED |
Nominated Secretary | ||
MD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENNON BROS. TROON LTD | Company Secretary | 2009-06-30 | CURRENT | 2009-06-30 | Active | |
ADAM WILSON & SONS (HOLDINGS) LIMITED | Company Secretary | 2008-04-04 | CURRENT | 2002-04-08 | Active | |
GLENNON BROTHERS (UK) LIMITED | Company Secretary | 2008-04-04 | CURRENT | 1920-11-08 | Active | |
DAVARI PROPERTIES LIMITED | Company Secretary | 2008-04-04 | CURRENT | 1988-01-11 | Active | |
WINDYMAINS TIMBER LIMITED | Company Secretary | 2005-08-04 | CURRENT | 2005-06-02 | Active | |
GLENNON BROS. UK HOLDINGS LIMITED | Company Secretary | 2005-06-10 | CURRENT | 2005-04-26 | Active | |
GLENNON BROS. ENERGY LTD | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active | |
GLENNON BROS. TROON LTD | Director | 2009-06-30 | CURRENT | 2009-06-30 | Active | |
ADAM WILSON & SONS (HOLDINGS) LIMITED | Director | 2008-04-04 | CURRENT | 2002-04-08 | Active | |
GLENNON BROTHERS (UK) LIMITED | Director | 2008-04-04 | CURRENT | 1920-11-08 | Active | |
DAVARI PROPERTIES LIMITED | Director | 2008-04-04 | CURRENT | 1988-01-11 | Active | |
WINDYMAINS TIMBER LIMITED | Director | 2005-08-04 | CURRENT | 2005-06-02 | Active | |
GLENNON BROS. UK HOLDINGS LIMITED | Director | 2005-06-10 | CURRENT | 2005-04-26 | Active | |
CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED | Director | 2012-02-21 | CURRENT | 1959-10-21 | Active | |
GLENNON BROS. TROON LTD | Director | 2009-06-30 | CURRENT | 2009-06-30 | Active | |
ADAM WILSON & SONS (HOLDINGS) LIMITED | Director | 2008-04-04 | CURRENT | 2002-04-08 | Active | |
GLENNON BROTHERS (UK) LIMITED | Director | 2008-04-04 | CURRENT | 1920-11-08 | Active | |
DAVARI PROPERTIES LIMITED | Director | 2008-04-04 | CURRENT | 1988-01-11 | Active | |
WINDYMAINS TIMBER LIMITED | Director | 2005-08-04 | CURRENT | 2005-06-02 | Active | |
GLENNON BROS. UK HOLDINGS LIMITED | Director | 2005-06-10 | CURRENT | 2005-04-26 | Active | |
BANKEND RIG OPERATIONS LIMITED | Director | 2010-08-19 | CURRENT | 2005-08-04 | Active | |
WILSON FOREST PRODUCTS LIMITED | Director | 2002-05-30 | CURRENT | 2002-04-08 | Active | |
ADAM WILSON & SONS (HOLDINGS) LIMITED | Director | 2002-05-30 | CURRENT | 2002-04-08 | Active | |
GLENNON BROTHERS (UK) LIMITED | Director | 1989-12-31 | CURRENT | 1920-11-08 | Active | |
ALEXANDERS' SAW MILLS LIMITED | Director | 1988-12-31 | CURRENT | 1965-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3357440005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3357440004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3357440003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3357440002 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 03/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/01/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 03/01/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 03/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIKE GLENNON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAMISH FINLAY WILSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GLENNON / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM PORTLAND HOUSE HARBOUR SAWMILLS TROON KA10 6DN | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | CURRSHO FROM 31/03/2009 TO 31/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALEXANDER O'HARA | |
288a | DIRECTOR APPOINTED PATRICK GLENNON | |
288a | DIRECTOR AND SECRETARY APPOINTED MIKE GLENNON | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED HAMISH FINLAY WILSON | |
288a | DIRECTOR AND SECRETARY APPOINTED ALEXANDER HALLIDAY O'HARA | |
288b | APPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR MD DIRECTORS LIMITED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2008 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD | |
CERTNM | COMPANY NAME CHANGED PACIFIC SHELF 1481 LIMITED CERTIFICATE ISSUED ON 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND |
|
|
|
|
|
|
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 ALEXANDERS TIMBER DESIGN LIMITED
ALEXANDERS TIMBER DESIGN LIMITED owns 2 domain names.
alexandertimberdesign.co.uk alexanderstimberdesign.co.uk
The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as ALEXANDERS TIMBER DESIGN LIMITED are:
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. |