FIRSTBASE TIMBER LIMITED

FIRSTBASE TIMBER LIMITED

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

    Company NameFIRSTBASE TIMBER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC122399
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FIRSTBASE TIMBER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FIRSTBASE TIMBER LIMITED located?

    Registered Office Address
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRSTBASE TIMBER LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRSTBASE (SCOTLAND) LIMITEDOct 02, 1990Oct 02, 1990
    DMWS 152 LIMITEDJan 17, 1990Jan 17, 1990

    What are the latest accounts for FIRSTBASE TIMBER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What is the status of the latest annual return for FIRSTBASE TIMBER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FIRSTBASE TIMBER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Apr 27, 2016

    • Capital: GBP 0.0001
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The amount of £10,000 currently standing to the credit of the share premium account of the company be cancelled in its entirety, with the reserves created on both the reduction and the cancellation being allocated to the profit and loss account 22/04/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 687,760
    SH01

    Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015

    2 pagesAP03

    Termination of appointment of Graham Middlemiss as a secretary on Jul 31, 2015

    1 pagesTM02

    Secretary's details changed for Graham Middlemiss on Feb 16, 2015

    1 pagesCH03

    Accounts for a dormant company made up to Jul 31, 2014

    5 pagesAA

    Annual return made up to Jan 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2015

    Statement of capital on Jan 29, 2015

    • Capital: GBP 687,760
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    5 pagesAA

    Annual return made up to Jan 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2014

    Statement of capital on Jan 30, 2014

    • Capital: GBP 687,760
    SH01

    Accounts for a dormant company made up to Jul 31, 2012

    6 pagesAA

    Annual return made up to Jan 17, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Graham Middlemiss as a secretary

    2 pagesAP03

    Termination of appointment of Tom Brophy as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jul 31, 2011

    6 pagesAA

    Annual return made up to Jan 17, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Tom Brophy as a secretary

    1 pagesAP03

    Termination of appointment of Alison Drew as a secretary

    1 pagesTM02

    Annual return made up to Jan 17, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of FIRSTBASE TIMBER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCORMICK, Katherine Mary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    199893810001
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    BROPHY, Tom
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    162216100001
    CLARK, Nicholas John
    54 Corrour Road
    Newlands
    G43 2ED Glasgow
    Lanarkshire
    Secretary
    54 Corrour Road
    Newlands
    G43 2ED Glasgow
    Lanarkshire
    British381710001
    DREW, Alison
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    British86845230002
    FREW, Robert John Lennox
    4 Corbiston Way
    Cumbernauld
    G67 2JE Glasgow
    Lanarkshire
    Secretary
    4 Corbiston Way
    Cumbernauld
    G67 2JE Glasgow
    Lanarkshire
    British18740480001
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174236560001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    PRIEST, Mark Richard
    2 West Hill Avenue
    LS7 3QH Leeds
    West Yorkshire
    Secretary
    2 West Hill Avenue
    LS7 3QH Leeds
    West Yorkshire
    British60944350002
    REEVES, Martin Leslie
    26 Strathgryffe Crescent
    PA11 3LG Bridge Of Weir
    Renfrewshire
    Scotland
    Secretary
    26 Strathgryffe Crescent
    PA11 3LG Bridge Of Weir
    Renfrewshire
    Scotland
    British28069150001
    WEATHERHEAD, Tina Michelle
    Glencoe
    Hollins Lane, Hampsthwaite
    HG3 2HL Harrogate
    North Yorkshire
    Secretary
    Glencoe
    Hollins Lane, Hampsthwaite
    HG3 2HL Harrogate
    North Yorkshire
    British75258960001
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    ANDERSON, Michael
    2 Neidpath Court
    TD1 3RD Galashiels
    Selkirkshire
    Director
    2 Neidpath Court
    TD1 3RD Galashiels
    Selkirkshire
    British40975320001
    ANDREW, Anne Anderson
    26 Watford Road
    WD7 8LE Radlett
    Hertfordshire
    Director
    26 Watford Road
    WD7 8LE Radlett
    Hertfordshire
    British1013210001
    ANDREW, Anne Anderson
    26 Watford Road
    WD7 8LE Radlett
    Hertfordshire
    Director
    26 Watford Road
    WD7 8LE Radlett
    Hertfordshire
    British1013210001
    ANDREW, Frank Ferguson
    Stocking Green House
    Hanslope
    MK19 7LZ Milton Keynes
    Buckinghamshire
    Director
    Stocking Green House
    Hanslope
    MK19 7LZ Milton Keynes
    Buckinghamshire
    EnglandBritish45812310002
    ARMSTRONG, John Frederick Cunningham
    Riggethill
    Kippen
    FK8 3HS Stirling
    Stirlingshire
    Director
    Riggethill
    Kippen
    FK8 3HS Stirling
    Stirlingshire
    British381700002
    BAILLIE, Douglas Robert Gordon
    Laigh Of Rossie
    PH2 0QY Dunning
    Perthshire
    Director
    Laigh Of Rossie
    PH2 0QY Dunning
    Perthshire
    United KingdomBritish141290310001
    BARDEN, Adrian
    1 Croxton Gardens
    PE28 0SE Catworth
    Cambridgeshire
    Director
    1 Croxton Gardens
    PE28 0SE Catworth
    Cambridgeshire
    British66429950001
    BARTON, Ian
    Burnlea Perkhill
    Lumphanann
    AB1 4RA Aberdeen
    Director
    Burnlea Perkhill
    Lumphanann
    AB1 4RA Aberdeen
    British41704600003
    BRADLEY, David
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    Director
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    British65302630001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    CLARK, Nicholas John
    54 Corrour Road
    Newlands
    G43 2ED Glasgow
    Lanarkshire
    Director
    54 Corrour Road
    Newlands
    G43 2ED Glasgow
    Lanarkshire
    British381710001
    CLAY, Richard William
    14 The Drive
    Roundhay
    LS8 1JF Leeds
    Director
    14 The Drive
    Roundhay
    LS8 1JF Leeds
    British9531240002
    CONWAY, David
    9 Stoneleigh Place
    PA16 7XB Greenock
    Renfrewshire
    Director
    9 Stoneleigh Place
    PA16 7XB Greenock
    Renfrewshire
    British37449230001
    DONALDSON, Michael Neil
    Wilberlea Donaldson Gardens
    KY16 9DN St Andrews
    Fife
    Director
    Wilberlea Donaldson Gardens
    KY16 9DN St Andrews
    Fife
    British54341230001
    HAY, William
    8 Buckie Avenue
    Bridge Of Don
    AB22 8DE Aberdeen
    Aberdeenshire
    Director
    8 Buckie Avenue
    Bridge Of Don
    AB22 8DE Aberdeen
    Aberdeenshire
    ScotlandBritish112593020002
    MONTGOMERY, David Aitken Crozier
    Seathaugh
    Orchil Road
    PH4 1RG Blackford
    Perthshire
    Director
    Seathaugh
    Orchil Road
    PH4 1RG Blackford
    Perthshire
    British1227910001
    MURRAY, Randolph Stuart
    20 Avonmill View
    Linlithgow Bridge
    EH49 7SH Linlithgow
    Director
    20 Avonmill View
    Linlithgow Bridge
    EH49 7SH Linlithgow
    British54341320001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    PAUL, Joseph
    Janeville
    Gasstown
    DG1 3JP Dumfries
    Dumfriesshire
    Director
    Janeville
    Gasstown
    DG1 3JP Dumfries
    Dumfriesshire
    British1308230001
    WEBSTER, Stephen Paul
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Director
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    United KingdomBritish40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritish82978250002

    Does FIRSTBASE TIMBER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 19, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 2, 21/25 scotland street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 22, 1995Registration of a charge (410)
    • Aug 31, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 01, 1990
    Delivered On Mar 06, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 06, 1990Registration of a charge
    • Aug 31, 1999Statement of satisfaction of a charge in full or part (419a)

    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