THORNBRIDGE SAWMILLS LIMITED

THORNBRIDGE SAWMILLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHORNBRIDGE SAWMILLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC188920
    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 THORNBRIDGE SAWMILLS LIMITED?

    • Sawmilling and planing of wood (16100) / Manufacturing
    • Manufacture of other builders' carpentry and joinery (16230) / Manufacturing
    • Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of wood, construction materials and sanitary equipment (46730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THORNBRIDGE SAWMILLS LIMITED located?

    Registered Office Address
    Thornbridge Yard
    Laurieston Road
    FK3 8XX Grangemouth
    Stirlingshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THORNBRIDGE SAWMILLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WJM (TS) LIMITEDSep 01, 1998Sep 01, 1998

    What are the latest accounts for THORNBRIDGE SAWMILLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for THORNBRIDGE SAWMILLS 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

    2 pagesDS01

    legacy

    4 pagesSH20

    Statement of capital on Jan 06, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 22/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 01, 2020 with updates

    4 pagesCS01

    Change of details for Cairngorm Acquisitions Iii Midco Limited as a person with significant control on Oct 15, 2018

    2 pagesPSC05

    Withdraw the company strike off application

    1 pagesDS02

    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

    2 pagesDS01

    Termination of appointment of Stuart Whiteford as a director on Jun 30, 2020

    1 pagesTM01

    Termination of appointment of Alexander Bruce Muirhead as a director on Feb 27, 2020

    1 pagesTM01

    Termination of appointment of John Inglis Kerr as a director on Feb 27, 2020

    1 pagesTM01

    Appointment of Mr Richard Geoffrey Myatt as a director on Jan 27, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Derek Gordon Easton as a secretary on Nov 12, 2018

    1 pagesTM02

    Termination of appointment of Derek Gordon Easton as a director on Nov 12, 2018

    1 pagesTM01

    Appointment of Mr Robert Todd Barclay as a director on Nov 12, 2018

    2 pagesAP01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2017

    32 pagesAA

    Who are the officers of THORNBRIDGE SAWMILLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCLAY, Robert Todd
    Thornbridge Yard
    Laurieston Road
    FK3 8XX Grangemouth
    Stirlingshire
    Director
    Thornbridge Yard
    Laurieston Road
    FK3 8XX Grangemouth
    Stirlingshire
    EnglandBritishDirector246086430001
    DOUGLAS, John Alexander George
    Thornbridge Yard
    Laurieston Road
    FK3 8XX Grangemouth
    Stirlingshire
    Director
    Thornbridge Yard
    Laurieston Road
    FK3 8XX Grangemouth
    Stirlingshire
    ScotlandBritishFinance Director247011200001
    MCGILL, Neil Andrew
    Thornbridge Yard
    Laurieston Road
    FK3 8XX Grangemouth
    Stirlingshire
    Director
    Thornbridge Yard
    Laurieston Road
    FK3 8XX Grangemouth
    Stirlingshire
    ScotlandBritishInvestment Director232241860001
    MYATT, Richard Geoffrey
    Thornbridge Yard
    Laurieston Road
    FK3 8XX Grangemouth
    Stirlingshire
    Director
    Thornbridge Yard
    Laurieston Road
    FK3 8XX Grangemouth
    Stirlingshire
    EnglandBritishCompany Director172018060003
    EASTON, Derek Gordon
    23 Hillview Drive
    Bridge Of Allan
    FK9 4BU Stirling
    Stirlingshire
    Secretary
    23 Hillview Drive
    Bridge Of Allan
    FK9 4BU Stirling
    Stirlingshire
    BritishChartered Accountant1074610001
    WRIGHT JOHNSTON & MACKENZIE
    302 St Vincent Street
    G2 5RZ Glasgow
    Secretary
    302 St Vincent Street
    G2 5RZ Glasgow
    57950130001
    DUNN, Yvonne
    302 St. Vincent Street
    G2 5RZ Glasgow
    Director
    302 St. Vincent Street
    G2 5RZ Glasgow
    BritishSolicitor95493540001
    EASTON, Derek Gordon
    23 Hillview Drive
    Bridge Of Allan
    FK9 4BU Stirling
    Stirlingshire
    Director
    23 Hillview Drive
    Bridge Of Allan
    FK9 4BU Stirling
    Stirlingshire
    ScotlandBritishChartered Accountant1074610001
    JUNOR, William Taylor
    Whitestone
    Cargill
    PH2 6DT Perth
    Director
    Whitestone
    Cargill
    PH2 6DT Perth
    ScotlandBritishCompany Director/Consultantsultant38975210002
    KERR, John Inglis
    11 Forrester Gait
    Torwood
    FK5 4TB Larbert
    Director
    11 Forrester Gait
    Torwood
    FK5 4TB Larbert
    ScotlandBritishCompany Director39881790004
    MUIRHEAD, Alexander Bruce
    41 Carronvale Road
    FK5 3LG Larbert
    Stirlingshire
    Director
    41 Carronvale Road
    FK5 3LG Larbert
    Stirlingshire
    ScotlandBritishTimber Director39881700002
    WHITEFORD, Stuart
    Thornbridge Yard
    Laurieston Road
    FK3 8XX Grangemouth
    Stirlingshire
    Director
    Thornbridge Yard
    Laurieston Road
    FK3 8XX Grangemouth
    Stirlingshire
    EnglandBritishNone239995050001

    Who are the persons with significant control of THORNBRIDGE SAWMILLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    National Timber Group Midco Limited
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    England
    Nov 07, 2017
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10887323
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Alexander Bruce Muirhead
    Thornbridge Yard
    Laurieston Road
    FK3 8XX Grangemouth
    Stirlingshire
    Sep 01, 2016
    Thornbridge Yard
    Laurieston Road
    FK3 8XX Grangemouth
    Stirlingshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Derek Gordon Easton
    Thornbridge Yard
    Laurieston Road
    FK3 8XX Grangemouth
    Stirlingshire
    Sep 01, 2016
    Thornbridge Yard
    Laurieston Road
    FK3 8XX Grangemouth
    Stirlingshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Inglis Kerr
    Thornbridge Yard
    Laurieston Road
    FK3 8XX Grangemouth
    Stirlingshire
    Sep 01, 2016
    Thornbridge Yard
    Laurieston Road
    FK3 8XX Grangemouth
    Stirlingshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does THORNBRIDGE SAWMILLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 14, 2018
    Delivered On Feb 19, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Feb 19, 2018Registration of a charge (MR01)
    A registered charge
    Created On Nov 17, 2017
    Delivered On Nov 22, 2017
    Outstanding
    Brief description
    All and whole the subjects at thornbridge yard, lauriston road, grangemouth FK3 8XX being the subjects registered in the land register of. Scotland under title number STG49711.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
    Transactions
    • Nov 22, 2017Registration of a charge (MR01)
    A registered charge
    Created On Nov 17, 2017
    Delivered On Nov 22, 2017
    Outstanding
    Brief description
    The subjects situated at and known as thornbridge yard, lauriston road, grangemouth FK3 8XX being the subjects registered in the land register of scotland under title number STG49711.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Cairngorm Capital Partners LLP as Security Agent
    Transactions
    • Nov 22, 2017Registration of a charge (MR01)
    A registered charge
    Created On Nov 07, 2017
    Delivered On Nov 17, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
    Transactions
    • Nov 17, 2017Registration of a charge (MR01)
    • Nov 24, 2017Alteration to a floating charge (466 Scot)
    • Jul 19, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Nov 07, 2017
    Delivered On Nov 14, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • Nov 14, 2017Registration of a charge (MR01)
    A registered charge
    Created On Nov 07, 2017
    Delivered On Nov 13, 2017
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Cairngorm Capital Partners LLP as Security Agent
    Transactions
    • Nov 13, 2017Registration of a charge (MR01)
    • Nov 24, 2017Alteration to a floating charge (466 Scot)
    • Jul 19, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Feb 20, 2012
    Delivered On Mar 02, 2012
    Satisfied
    Amount secured
    All sums due or to become due in terms of the minute of agreement
    Short particulars
    Thornbridge yard laurieston road grangemouth stg 49711.
    Persons Entitled
    • John Mitchell (Grangemouth) Limited
    Transactions
    • Mar 02, 2012Registration of a charge (MG01s)
    • Mar 12, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 18, 2004
    Delivered On Oct 22, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at thornbridge yard, laurieston road, grangemouth STG49711.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 22, 2004Registration of a charge (410)
    • Dec 08, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 09, 2004
    Delivered On Aug 26, 2004
    Satisfied
    Amount secured
    All sums due under the agreement dated 6 august 2004
    Short particulars
    Other debts and non-vesting debts.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Aug 26, 2004Registration of a charge (410)
    • Dec 08, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 03, 1998
    Delivered On Nov 12, 1998
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 12, 1998Registration of a charge (410)
    • Dec 22, 1998Alteration to a floating charge (466 Scot)
    • Sep 12, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 10, 1998
    Delivered On Oct 14, 1998
    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
    • Kellock Limited
    Transactions
    • Oct 14, 1998Registration of a charge (410)
    • Nov 26, 1998Alteration to a floating charge (466 Scot)
    • Dec 22, 1998Alteration to a floating charge (466 Scot)
    • Aug 16, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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