UKBizDB.co.uk

NATIONAL TIMBER GROUP SCOTLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as National Timber Group Scotland Limited. The company was founded 41 years ago and was given the registration number SC080045. The firm's registered office is in GRANGEMOUTH. You can find them at Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:NATIONAL TIMBER GROUP SCOTLAND LIMITED
Company Number:SC080045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1982
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, Scotland, FK3 8XX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX

Director01 February 2024Active
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX

Director27 January 2020Active
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX

Director07 March 2023Active
3 Brington Road, Dundee, DD4 7QE

Secretary-Active
Shielhill Wood, Tealing, By Dundee, DD4 0PW

Secretary31 August 2005Active
Shielhill Wood, Tealing, By Dundee, DD4 0PW

Director19 April 2001Active
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX

Director12 November 2018Active
3 Brington Road, Dundee, DD4 7QE

Director24 March 2000Active
1b Holly Road, Broughty Ferry, Dundee, DD5 2LZ

Director-Active
Birchwood, Castleroy Broughty Ferry, Dundee, DD5 2JN

Director-Active
Shielhill Wood, Tealing, By Dundee, DD4 0PW

Director01 January 2004Active
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX

Director28 July 2020Active
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX

Director01 October 2018Active
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX

Director19 September 2023Active
Shannoch View Old West Hall, Oyne, Insch, AB52 6QU

Director-Active
Shielhill Wood, Tealing, By Dundee, DD4 0PW

Director09 January 2007Active
Shielhill Wood, Tealing, By Dundee, DD4 0PW

Director-Active
Shielhill Wood, Tealing, By Dundee, DD4 0PW

Director09 January 2007Active
Shielhill Wood, Tealing, By Dundee, DD4 0PW

Director06 April 2010Active
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX

Director29 June 2018Active
Shielhill Wood, Tealing, By Dundee, DD4 0PW

Director01 April 2005Active
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX

Director29 June 2018Active

People with Significant Control

National Timber Group Midco Limited
Notified on:31 January 2023
Status:Active
Country of residence:England
Address:22, Cross Keys Close, London, England, W1U 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Lhsl 2 Limited
Notified on:29 June 2018
Status:Active
Country of residence:England
Address:22, Cross Keys Close, London, England, W1U 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr George Edwin Low
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:Shielhill Wood, By Dundee, DD4 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-04-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.