GRAYS TIMBER PRODUCTS LIMITED

GRAYS TIMBER PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGRAYS TIMBER PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC080898
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GRAYS TIMBER PRODUCTS LIMITED?

    • (7499) /

    Where is GRAYS TIMBER PRODUCTS LIMITED located?

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

    What were the previous names of GRAYS TIMBER PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WM GRAY & CO (TIMBER MERCHANTS) LIMITEDSep 20, 1985Sep 20, 1985
    GRAYS CONSTRUCTION SUPPLIES LIMITEDNov 17, 1982Nov 17, 1982

    What are the latest accounts for GRAYS TIMBER PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GRAYS TIMBER PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2010

    LRESSP

    Registered office address changed from 300 Crownpoint Road Glasgow G40 2UP on Jan 05, 2011

    2 pagesAD01

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

    9 pagesAA

    Appointment of Mr Philip Edward Moore as a director

    2 pagesAP01

    Termination of appointment of Thierry Lambert as a director

    1 pagesTM01

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

    2 pagesCH01

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

    1 pagesCH03

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

    2 pagesCH01

    Annual return made up to Feb 27, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2010

    Statement of capital on Mar 02, 2010

    • Capital: GBP 339,128
    SH01

    Accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    2 pages363a

    Who are the officers of GRAYS TIMBER PRODUCTS 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 KingdomBritishDirector60599570002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritishCompany Secretary72478560002
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    CHISHOLM, James Stewart
    73 Abbotshall Drive
    Cults
    AB15 9JJ Aberdeen
    Aberdeenshire
    Director
    73 Abbotshall Drive
    Cults
    AB15 9JJ Aberdeen
    Aberdeenshire
    BritishDirector436950001
    CHISHOLM, James Stewart
    73 Abbotshall Drive
    Cults
    AB15 9JJ Aberdeen
    Aberdeenshire
    Director
    73 Abbotshall Drive
    Cults
    AB15 9JJ Aberdeen
    Aberdeenshire
    BritishCompany Director436950001
    COOK, David Lance
    Masons Cottage
    Headlam
    DL2 3HA Darlington
    County Durham
    Director
    Masons Cottage
    Headlam
    DL2 3HA Darlington
    County Durham
    United KingdomBritishDirector66318230001
    FERRIER, Michael George
    Waulkmills
    St Vigeans
    DD11 4RG Arbroath
    Angus
    Director
    Waulkmills
    St Vigeans
    DD11 4RG Arbroath
    Angus
    ScotlandScottishChartered Accountant1392630001
    GIBSON, Alex
    Dunsie
    18 North Latch Road, Brechin
    DD9 6FL Angus
    Director
    Dunsie
    18 North Latch Road, Brechin
    DD9 6FL Angus
    ScotlandBritishDirector115940660001
    HARROWER, Peter James
    143 Deeside Gardens
    AB1 7QA Aberdeen
    Aberdeenshire
    Director
    143 Deeside Gardens
    AB1 7QA Aberdeen
    Aberdeenshire
    BritishDirector436960002
    HARROWER, Peter James
    143 Deeside Gardens
    AB1 7QA Aberdeen
    Aberdeenshire
    Director
    143 Deeside Gardens
    AB1 7QA Aberdeen
    Aberdeenshire
    BritishRepresentative436960002
    HINDLE, Peter
    8 Chardonnay Crescent
    Whiteholme Park
    FY5 3UH Poulton-Le-Fylde
    Lancashire
    Director
    8 Chardonnay Crescent
    Whiteholme Park
    FY5 3UH Poulton-Le-Fylde
    Lancashire
    BritishChief Executive Officer50735890002
    KENWARD, Christopher Gabriel
    Avonside
    Welford Road South Kilworth
    LE17 6EA Lutterworth
    Leicestershire
    Director
    Avonside
    Welford Road South Kilworth
    LE17 6EA Lutterworth
    Leicestershire
    United KingdomBritishFinance Director265627840001
    LAMBERT, Thierry
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    FrenchDeputy General Delegate136578380002
    LAZARD, Roland, Mr.
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    Director
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    FrenchGeneral Delegate105253300003
    MCINTOSH, William Gordon
    3 Oldfold Park
    AB13 0JW Milltimber
    Aberdeenshire
    Director
    3 Oldfold Park
    AB13 0JW Milltimber
    Aberdeenshire
    ScotlandBritishDirector100465100001
    MCKINLAY, Scott
    47 Saint Clair Wynd
    Newburgh
    AB41 6DZ Ellon
    Aberdeenshire
    Director
    47 Saint Clair Wynd
    Newburgh
    AB41 6DZ Ellon
    Aberdeenshire
    BritishDirector52506210002
    NICHOLSON, John Richard
    The Old Manse Of Fern
    DD8 3QW Forfar
    Angus
    Director
    The Old Manse Of Fern
    DD8 3QW Forfar
    Angus
    BritishCompany Director1054200002
    PATERSON, Scott Bruce Cardno
    West Steading West Monduff
    Newtonhill
    AB2 2PQ Aberdeen
    Director
    West Steading West Monduff
    Newtonhill
    AB2 2PQ Aberdeen
    BritishJoinery Sales Director47396000001
    REID, George Douglas
    44 Willowpark Crescent
    AB2 6YE Aberdeen
    Aberdeenshire
    Director
    44 Willowpark Crescent
    AB2 6YE Aberdeen
    Aberdeenshire
    BritishTimber Merchant436970001
    STEAD, Brian Leslie
    12 Windermere Drive
    Alwoodley
    LS17 7UZ Leeds
    West Yorkshire
    England
    Director
    12 Windermere Drive
    Alwoodley
    LS17 7UZ Leeds
    West Yorkshire
    England
    BritishDirector68173410001

    Does GRAYS TIMBER PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 14, 1996
    Delivered On Feb 22, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 acre, 2 roods, 6 poles and 15 sq yards on the north side of merkland road east, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 22, 1996Registration of a charge (410)
    • Dec 12, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 08, 1996
    Delivered On Feb 14, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The martex building,the parkway,bridge of don,aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 14, 1996Registration of a charge (410)
    • Jun 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 15, 1994
    Delivered On Sep 30, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at spurryhillock industrial estate, stonehaven.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 1994Registration of a charge (410)
    • Dec 12, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 15, 1994
    Delivered On Sep 30, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at spurryhillock ind estate, stonehaven.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 1994Registration of a charge (410)
    • Dec 12, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 17, 1993
    Delivered On May 24, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects under standerd security granted by grampian houseing association limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 24, 1993Registration of a charge (410)
    • Apr 15, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 05, 1993
    Delivered On Mar 24, 1993
    Satisfied
    Amount secured
    All sums due or to become due by the company and another
    Short particulars
    Area of ground measuring 351 feet 3 inches in front along the east side of albert street, fraserburgh, as relative to disposition granted by the right honourable alexander william frederick fraser, lord saltoun, in favour of john edington park recorded grs 29/10/1900.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 24, 1993Registration of a charge (410)
    • Jun 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 15, 1992
    Delivered On Nov 03, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1. subjects on the east side of albert street, fraserburgh 2. subjects southside of merkland road east, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 03, 1992Registration of a charge (410)
    • Mar 24, 1993Statement of satisfaction of a charge in full or part (419a)
    • Apr 06, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 03, 1992
    Delivered On Jun 19, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Premises at merkland road east aberdeen, albert street fraserburgh and carseview road forfar.
    Persons Entitled
    • James Stewart Chisholm & Another as Trustees
    Transactions
    • Jun 19, 1992Registration of a charge (410)
    • May 10, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 29, 1992
    Delivered On Jun 09, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at albert street , merkland road east and carseview road, forfar.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Jun 09, 1992Registration of a charge (410)
    • Apr 22, 1994Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 20, 1992
    Delivered On May 29, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 29, 1992Registration of a charge (410)
    • Nov 03, 1992Alteration to a floating charge (466 Scot)
    • Jan 21, 1993Alteration to a floating charge (466 Scot)
    • Jun 11, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 20, 1992
    Delivered On May 22, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • 3I Group PLC
    Transactions
    • May 22, 1992Registration of a charge (410)
    • Nov 03, 1992Alteration to a floating charge (466 Scot)
    • Nov 03, 1992Alteration to a floating charge (466 Scot)
    • Jan 21, 1993Alteration to a floating charge (466 Scot)
    • Apr 22, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jul 20, 1988
    Delivered On Jul 26, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at carseview road, suttieside industrial estate, forfar.
    Persons Entitled
    • 3I PLC
    Transactions
    • Jul 26, 1988Registration of a charge
    • Apr 22, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 07, 1983
    Delivered On Apr 19, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at albert street, fraserburgh southside of merkland road east, aberdeen south side of pittodrie street, aberdeennorth side of merkland road east, aberdeen (2 areas).
    Persons Entitled
    • F F I (UK Finance) Public Limited Company
    Transactions
    • Apr 19, 1983Registration of a charge
    • Apr 22, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 07, 1983
    Delivered On Apr 15, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Areas of ground in fraserburgh and aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 1983Registration of a charge
    • Jun 03, 1992Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 30, 1983
    Delivered On Apr 08, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 08, 1983Registration of a charge
    • Jun 03, 1992Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 30, 1983
    Delivered On Apr 04, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • F F I (UK Finance) Public Limited Company
    Transactions
    • Apr 04, 1983Registration of a charge
    • Apr 22, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does GRAYS TIMBER PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 18, 2011Dissolved on
    Dec 15, 2010Commencement of winding up
    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