REMBRAND TIMBER LIMITED
BY DUNDEE

Hellopages » Angus » Angus » DD4 0PW

Company number SC080045
Status Active
Incorporation Date 16 September 1982
Company Type Private Limited Company
Address SHIELHILL WOOD, TEALING, BY DUNDEE, DD4 0PW
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 300 . The most likely internet sites of REMBRAND TIMBER LIMITED are www.rembrandtimber.co.uk, and www.rembrand-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Rembrand Timber Limited is a Private Limited Company. The company registration number is SC080045. Rembrand Timber Limited has been working since 16 September 1982. The present status of the company is Active. The registered address of Rembrand Timber Limited is Shielhill Wood Tealing by Dundee Dd4 0pw. . MASON, Steven is a Secretary of the company. LOW, George David Alexander is a Director of the company. LOW, George Edwin is a Director of the company. LOW, Jeff is a Director of the company. MASON, Steven is a Director of the company. Secretary BEATON, Stewart Cameron has been resigned. Director ALLISON, John Patrick has been resigned. Director BEATON, Stewart Cameron has been resigned. Director BRAND, Macgregor Scott has been resigned. Director BRAND, Ronald Mcdonald has been resigned. Director BROWN, George has been resigned. Director HENDERSON, Robert has been resigned. Director STEVENS, Gerard Malcolm has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
MASON, Steven
Appointed Date: 31 August 2005

Director
LOW, George David Alexander
Appointed Date: 09 January 2007
45 years old

Director
LOW, George Edwin

73 years old

Director
LOW, Jeff
Appointed Date: 09 January 2007
42 years old

Director
MASON, Steven
Appointed Date: 06 April 2010
49 years old

Resigned Directors

Secretary
BEATON, Stewart Cameron
Resigned: 31 August 2005

Director
ALLISON, John Patrick
Resigned: 15 November 2013
Appointed Date: 19 April 2001
61 years old

Director
BEATON, Stewart Cameron
Resigned: 31 August 2005
Appointed Date: 24 March 2000
85 years old

Director
BRAND, Macgregor Scott
Resigned: 30 June 1993
95 years old

Director
BRAND, Ronald Mcdonald
Resigned: 29 April 2004
87 years old

Director
BROWN, George
Resigned: 15 November 2013
Appointed Date: 01 January 2004
62 years old

Director
HENDERSON, Robert
Resigned: 30 September 1999
77 years old

Director
STEVENS, Gerard Malcolm
Resigned: 15 November 2013
Appointed Date: 01 April 2005
59 years old

Persons With Significant Control

Mr George Edwin Low
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

REMBRAND TIMBER LIMITED Events

12 Apr 2017
Confirmation statement made on 2 April 2017 with updates
06 May 2016
Full accounts made up to 30 September 2015
06 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 300

11 May 2015
Full accounts made up to 30 September 2014
17 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 300

...
... and 102 more events
12 Apr 1988
Return made up to 07/04/88; full list of members

12 Apr 1988
Full accounts made up to 30 September 1987

18 Mar 1987
Full accounts made up to 30 September 1986

18 Mar 1987
Return made up to 13/03/87; full list of members

16 Sep 1982
Incorporation

REMBRAND TIMBER LIMITED Charges

16 February 2012
Floating charge
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
2 November 2004
Standard security
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 & 14 kyle road, irvine.
4 February 1999
Standard security
Delivered: 15 February 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Units 5 - 9 baluniefield trading estate, dundee.
29 October 1997
Standard security
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 bankhead medway, sighthill, edinburgh.
26 February 1993
Standard security
Delivered: 10 March 1993
Status: Satisfied on 16 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: A lease between the provost, magistrates and councillors of…
3 April 1992
Standard security
Delivered: 13 April 1992
Status: Satisfied on 16 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot no. 5 inverurie business park inverurie.
7 June 1990
Standard security
Delivered: 19 June 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 785 old edinburgh road, bellshill lan 53406.
20 April 1988
Standard security
Delivered: 26 April 1988
Status: Satisfied on 24 July 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending to 3 acres at shielhill, tealing…
3 May 1985
Standard security
Delivered: 10 May 1985
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Baldovie industrial estate dumfeith road dundee.
31 March 1983
Floating charge
Delivered: 8 April 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…