TIMBERPOST LIMITED

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

    Company NameTIMBERPOST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC277557
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TIMBERPOST LIMITED?

    • (6713) /
    • (7260) /

    Where is TIMBERPOST LIMITED located?

    Registered Office Address
    16 Charlotte Square
    Edinburgh
    EH2 4DF Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of TIMBERPOST LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 707 LIMITEDDec 17, 2004Dec 17, 2004

    What are the latest accounts for TIMBERPOST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for TIMBERPOST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Annual return made up to Dec 17, 2010 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2011

    Statement of capital on Jan 11, 2011

    • Capital: GBP 409.13
    SH01

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Dec 17, 2009 with full list of shareholders

    8 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Mr Robert Martin Pettigrew on Jan 11, 2010

    2 pagesCH01

    Director's details changed for Gary Charles Jones on Jan 11, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Dm Company Services Limited on Jan 11, 2010

    2 pagesCH04

    Director's details changed for Professor Peter Malcolm Ross on Jan 11, 2010

    2 pagesCH01

    Director's details changed for Roderick Wilson Macneil on Jan 11, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    2 pages88(3)

    legacy

    2 pages88(2)

    legacy

    2 pages88(3)

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    6 pages363a

    legacy

    2 pages88(3)

    legacy

    2 pages88(2)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Sub-divide shares 0.01 04/12/2007
    RES13

    Miscellaneous

    Amending form 122 filed 24/09/07
    1 pagesMISC

    legacy

    2 pages88(2)

    Who are the officers of TIMBERPOST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DM COMPANY SERVICES LIMITED
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Scotland
    Nominee Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC091698
    900000320001
    JONES, Gary Charles, Mr.
    Knole Road
    DA1 3JW Dartford
    4
    Kent
    Director
    Knole Road
    DA1 3JW Dartford
    4
    Kent
    United KingdomBritish128747890001
    MACNEIL, Roderick Wilson, Mr.
    10/3 Ettrick Road
    EH10 5BJ Edinburgh
    Director
    10/3 Ettrick Road
    EH10 5BJ Edinburgh
    United KingdomBritish85302820002
    PETTIGREW, Robert Martin
    Pound Cottage 61 High Street
    Foxton
    CB2 6RP Cambridge
    Cambridgeshire
    Director
    Pound Cottage 61 High Street
    Foxton
    CB2 6RP Cambridge
    Cambridgeshire
    United KingdomBritish1989940001
    ROSS, Peter Malcolm, Professor
    21 Nile Grove
    EH10 4RE Edinburgh
    Midlothian
    Director
    21 Nile Grove
    EH10 4RE Edinburgh
    Midlothian
    ScotlandBritish105091920001
    BALFOUR, Michael Warren
    Mayfield House
    20 West Mayfield
    EH9 1TF Edinburgh
    Director
    Mayfield House
    20 West Mayfield
    EH9 1TF Edinburgh
    United KingdomBritish38066950001
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    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