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.
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 | : |
|
Registered Address | : | Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, Scotland, FK3 8XX |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX | Director | 01 February 2024 | Active |
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX | Director | 27 January 2020 | Active |
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX | Director | 07 March 2023 | Active |
3 Brington Road, Dundee, DD4 7QE | Secretary | - | Active |
Shielhill Wood, Tealing, By Dundee, DD4 0PW | Secretary | 31 August 2005 | Active |
Shielhill Wood, Tealing, By Dundee, DD4 0PW | Director | 19 April 2001 | Active |
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX | Director | 12 November 2018 | Active |
3 Brington Road, Dundee, DD4 7QE | Director | 24 March 2000 | Active |
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 | Director | 01 January 2004 | Active |
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX | Director | 28 July 2020 | Active |
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX | Director | 01 October 2018 | Active |
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX | Director | 19 September 2023 | Active |
Shannoch View Old West Hall, Oyne, Insch, AB52 6QU | Director | - | Active |
Shielhill Wood, Tealing, By Dundee, DD4 0PW | Director | 09 January 2007 | Active |
Shielhill Wood, Tealing, By Dundee, DD4 0PW | Director | - | Active |
Shielhill Wood, Tealing, By Dundee, DD4 0PW | Director | 09 January 2007 | Active |
Shielhill Wood, Tealing, By Dundee, DD4 0PW | Director | 06 April 2010 | Active |
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX | Director | 29 June 2018 | Active |
Shielhill Wood, Tealing, By Dundee, DD4 0PW | Director | 01 April 2005 | Active |
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX | Director | 29 June 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2023-04-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.