UKBizDB.co.uk

THORNBRIDGE SAWMILLS LIMITED

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

This company is commonly known as Thornbridge Sawmills Limited. The company was founded 25 years ago and was given the registration number SC188920. 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 16100 - Sawmilling and planing of wood.

Company Information

Name:THORNBRIDGE SAWMILLS LIMITED
Company Number:SC188920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1998
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 16100 - Sawmilling and planing of wood
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 46130 - Agents involved in the sale of timber and building materials
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

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

Company Officers

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

Director12 November 2018Active
Thornbridge Yard, Laurieston Road, Grangemouth, FK3 8XX

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

Director07 November 2017Active
Thornbridge Yard, Laurieston Road, Grangemouth, FK3 8XX

Director27 January 2020Active
23 Hillview Drive, Bridge Of Allan, Stirling, FK9 4BU

Secretary29 September 1998Active
302 St Vincent Street, Glasgow, G2 5RZ

Corporate Secretary01 September 1998Active
302 St. Vincent Street, Glasgow, G2 5RZ

Director01 September 1998Active
23 Hillview Drive, Bridge Of Allan, Stirling, FK9 4BU

Director29 September 1998Active
Whitestone, Cargill, Perth, PH2 6DT

Director29 September 1998Active
11 Forrester Gait, Torwood, Larbert, FK5 4TB

Director29 September 1998Active
41 Carronvale Road, Larbert, FK5 3LG

Director29 September 1998Active
Thornbridge Yard, Laurieston Road, Grangemouth, FK3 8XX

Director07 November 2017Active

People with Significant Control

National Timber Group Midco Limited
Notified on:07 November 2017
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 John Inglis Kerr
Notified on:01 September 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Thornbridge Yard, Grangemouth, FK3 8XX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Gordon Easton
Notified on:01 September 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Thornbridge Yard, Grangemouth, FK3 8XX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Bruce Muirhead
Notified on:01 September 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:Thornbridge Yard, Grangemouth, FK3 8XX
Nature of control:
  • Ownership of shares 25 to 50 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
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-02-10Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-28Dissolution

Dissolution application strike off company.

Download
2021-01-06Capital

Legacy.

Download
2021-01-06Capital

Capital statement capital company with date currency figure.

Download
2021-01-06Insolvency

Legacy.

Download
2021-01-06Resolution

Resolution.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-09-29Dissolution

Dissolution withdrawal application strike off company.

Download
2020-09-18Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-08Gazette

Gazette notice voluntary.

Download
2020-09-01Dissolution

Dissolution application strike off company.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Termination secretary company with name termination date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-09-12Mortgage

Mortgage satisfy charge full.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.