PHILIP & BRUCE (TIMBER), LIMITED

PHILIP & BRUCE (TIMBER), LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePHILIP & BRUCE (TIMBER), LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC012503
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PHILIP & BRUCE (TIMBER), LIMITED?

    • (7499) /

    Where is PHILIP & BRUCE (TIMBER), LIMITED located?

    Registered Office Address
    90 St. Vincent Street
    G2 5UB Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PHILIP & BRUCE (TIMBER), LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnSep 30, 2011
    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest confirmation statement for PHILIP & BRUCE (TIMBER), LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 14, 2017
    Next Confirmation Statement DueMay 28, 2017
    OverdueYes

    What is the status of the latest annual return for PHILIP & BRUCE (TIMBER), LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PHILIP & BRUCE (TIMBER), LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Registered office address changed from 99 Harmony Row Glasgow G51 3LH on Aug 12, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 04, 2011

    LRESSP

    legacy

    3 pagesMG02s

    Annual return made up to May 14, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2011

    Statement of capital on May 20, 2011

    • Capital: GBP 12,423
    SH01

    Appointment of Mr Alun Roy Oxenham as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    9 pagesAA

    Termination of appointment of Thierry Lambert as a director

    1 pagesTM01

    Appointment of Mr Philip Edward Moore as a director

    2 pagesAP01

    Termination of appointment of Christopher Kenward as a director

    1 pagesTM01

    Termination of appointment of Peter Hindle as a director

    1 pagesTM01

    Director's details changed for Thierry Lambert on Jun 24, 2010

    2 pagesCH01

    Annual return made up to May 14, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Christopher Gabriel Kenward on Jun 10, 2010

    2 pagesCH01

    Director's details changed for Peter Hindle on Jun 08, 2010

    2 pagesCH01

    Secretary's details changed for Alun Roy Oxenham on Apr 28, 2010

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    1 pages288a

    Total exemption full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Dec 31, 2006

    8 pagesAA

    Who are the officers of PHILIP & BRUCE (TIMBER), LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    British72478560002
    MOORE, Philip Edward
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritish60599570002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United Kingdom
    United KingdomBritish72478560002
    BOYCE, Desmond William Samuel
    25 Lylehill Green
    BT39 0BF Ballyclare
    Antrim
    Secretary
    25 Lylehill Green
    BT39 0BF Ballyclare
    Antrim
    Irish334259390001
    HUGHES, William Terrance
    Blue Pines
    Bent Lane
    WA13 9TQ Lymm
    Cheshire
    Secretary
    Blue Pines
    Bent Lane
    WA13 9TQ Lymm
    Cheshire
    British485150001
    HUGHES, William Terrance
    Blue Pines
    Bent Lane
    WA13 9TQ Lymm
    Cheshire
    Secretary
    Blue Pines
    Bent Lane
    WA13 9TQ Lymm
    Cheshire
    British485150001
    LEA, Barbara
    18 Ashley Drive
    M33 4PQ Sale
    Cheshire
    Secretary
    18 Ashley Drive
    M33 4PQ Sale
    Cheshire
    British1257000001
    WALSH, Conor
    36 Rowley Meadows
    BT33 0RW Newcastle
    County Down
    Secretary
    36 Rowley Meadows
    BT33 0RW Newcastle
    County Down
    British76182410001
    BAILLIE, Graham Robert
    52 Tweed Street
    Hillcrest
    G75 8PH East Kilbride
    Director
    52 Tweed Street
    Hillcrest
    G75 8PH East Kilbride
    British57587580001
    BROOMHEAD, Edwin
    11 Duxbury Hall Road
    Duxbury
    PR7 4AT Chorley
    Lancashire
    Director
    11 Duxbury Hall Road
    Duxbury
    PR7 4AT Chorley
    Lancashire
    British7171060001
    HARDIE, Alan Douglas
    2 Boston Drive
    G84 9DR Helensburgh
    Dunbartonshire
    Director
    2 Boston Drive
    G84 9DR Helensburgh
    Dunbartonshire
    British32797970003
    HINDLE MBE, Peter, Dr
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    EnglandBritish142989910002
    HIRST, Stephen Graham
    26 Deerfold
    Astley Village
    PR7 1UH Chorley
    Lancashire
    Director
    26 Deerfold
    Astley Village
    PR7 1UH Chorley
    Lancashire
    British923040001
    HOYLES, John
    7, Ealing Grove
    PR6 8UH Chorley
    Lancashire
    Director
    7, Ealing Grove
    PR6 8UH Chorley
    Lancashire
    British33603420001
    HUGHES, William Terrance
    Blue Pines
    Bent Lane
    WA13 9TQ Lymm
    Cheshire
    Director
    Blue Pines
    Bent Lane
    WA13 9TQ Lymm
    Cheshire
    British485150001
    HUGHES, William Terrance
    Blue Pines
    Bent Lane
    WA13 9TQ Lymm
    Cheshire
    Director
    Blue Pines
    Bent Lane
    WA13 9TQ Lymm
    Cheshire
    British485150001
    KENWARD, Christopher Gabriel
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    United KingdomBritish265627840001
    KILLE, Brian
    8 Green Drive
    Lostock Hall
    PR5 5XA Preston
    Lancashire
    Director
    8 Green Drive
    Lostock Hall
    PR5 5XA Preston
    Lancashire
    British923030004
    KILLE, Brian
    8 Green Drive
    Lostock Hall
    PR5 5XA Preston
    Lancashire
    Director
    8 Green Drive
    Lostock Hall
    PR5 5XA Preston
    Lancashire
    British923030004
    LAMBERT, Thierry
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    French136578380002
    LEA, Barbara
    18 Ashley Drive
    M33 4PQ Sale
    Cheshire
    Director
    18 Ashley Drive
    M33 4PQ Sale
    Cheshire
    British1257000001
    LYNCH, Eugene Gabriel
    40 Crofthill
    BT8 6GX Belfast
    County Antrim
    Director
    40 Crofthill
    BT8 6GX Belfast
    County Antrim
    Northern IrelandIrish71079720001
    MACINNES, Eoghan
    39 Gamrie Road
    G53 7DP Glasgow
    Lanarkshire
    Director
    39 Gamrie Road
    G53 7DP Glasgow
    Lanarkshire
    British15885170001
    ROURKE, Sean Joseph
    18 Egerton Road
    Eccles
    M30 9LR Manchester
    Lancashire
    Director
    18 Egerton Road
    Eccles
    M30 9LR Manchester
    Lancashire
    British69431930001
    SELLARS, Alistair Grant
    40 Braid Farm Road
    EH10 6LF Edinburgh
    Director
    40 Braid Farm Road
    EH10 6LF Edinburgh
    British546110002
    TOLLAND, James Ansley Lambert
    5 Whiterock Road
    BT23 6PR Killinchy
    County Down
    Northern Ireland
    Director
    5 Whiterock Road
    BT23 6PR Killinchy
    County Down
    Northern Ireland
    Northern IrelandBritish75450440001

    Does PHILIP & BRUCE (TIMBER), LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 04, 2011Commencement of winding up
    Mar 19, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0