ALTERNATIVE TIMBER LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EG

Company number SC202184
Status Liquidation
Incorporation Date 7 December 1999
Company Type Private Limited Company
Address BEGBIES TRAYNOR, ATHOLL EXCHANGE, EDINBURGH, EH3 8EG
Home Country United Kingdom
Nature of Business 4542 - Joinery installation
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Statement of satisfaction in full or in part of a floating charge /full /charge no 1; Resolutions LRESSP ‐ Special resolution to wind up ; Registered office changed on 18/04/2008 from kinross garden centre turfhills kinross KY13 0NQ. The most likely internet sites of ALTERNATIVE TIMBER LIMITED are www.alternativetimber.co.uk, and www.alternative-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Alternative Timber Limited is a Private Limited Company. The company registration number is SC202184. Alternative Timber Limited has been working since 07 December 1999. The present status of the company is Liquidation. The registered address of Alternative Timber Limited is Begbies Traynor Atholl Exchange Edinburgh Eh3 8eg. . DE SWARTE, Lynn Susan is a Secretary of the company. DE SWARTE, Lynn Susan is a Director of the company. HUTTON, Graham is a Director of the company. MACDONALD, Kelly is a Director of the company. Secretary HUTTON, Lynda has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HUTTON, Lynda has been resigned. Director MACDONALD, Kelly has been resigned. Director MACDONALD, Ronnie has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
DE SWARTE, Lynn Susan
Appointed Date: 05 July 2007

Director
DE SWARTE, Lynn Susan
Appointed Date: 05 July 2007
56 years old

Director
HUTTON, Graham
Appointed Date: 07 December 1999
74 years old

Director
MACDONALD, Kelly
Appointed Date: 01 September 2005
74 years old

Resigned Directors

Secretary
HUTTON, Lynda
Resigned: 19 April 2007
Appointed Date: 07 December 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 December 1999
Appointed Date: 07 December 1999

Director
HUTTON, Lynda
Resigned: 19 April 2007
Appointed Date: 26 April 2002
69 years old

Director
MACDONALD, Kelly
Resigned: 01 September 2005
Appointed Date: 01 September 2005
74 years old

Director
MACDONALD, Ronnie
Resigned: 01 September 2005
Appointed Date: 17 April 2003
74 years old

ALTERNATIVE TIMBER LIMITED Events

08 Dec 2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
21 Apr 2008
Resolutions
  • LRESSP ‐ Special resolution to wind up

18 Apr 2008
Registered office changed on 18/04/2008 from kinross garden centre turfhills kinross KY13 0NQ
14 Feb 2008
Registered office changed on 14/02/08 from: 87 east way hillend industrial estate dalgety bay, dunfermline fife KY11 9JF
30 Dec 2007
Total exemption small company accounts made up to 31 May 2006
...
... and 21 more events
27 Dec 2000
Return made up to 07/12/00; full list of members
11 Dec 2000
Accounting reference date extended from 31/12/00 to 31/05/01
25 Apr 2000
Registered office changed on 25/04/00 from: c/o bk & a LIMITED 19 st davids court, dalgety bay dunfermline fife KY11 9SU
08 Dec 1999
Secretary resigned
07 Dec 1999
Incorporation

ALTERNATIVE TIMBER LIMITED Charges

28 January 2002
Bond & floating charge
Delivered: 4 February 2002
Status: Satisfied on 29 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…