TIMBERA PROPERTIES BALLATER LIMITED
GLASGOW ELPHINSTONE HALLS BALLATER LIMITED PACIFIC SHELF 878 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5SG

Company number SC198351
Status In Administration
Incorporation Date 26 July 1999
Company Type Private Limited Company
Address 206 ST VINCENT STREET, GLASGOW, G2 5SG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Administrator's progress report; Notice of extension of period of Administration; Administrator's progress report. The most likely internet sites of TIMBERA PROPERTIES BALLATER LIMITED are www.timberapropertiesballater.co.uk, and www.timbera-properties-ballater.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timbera Properties Ballater Limited is a Private Limited Company. The company registration number is SC198351. Timbera Properties Ballater Limited has been working since 26 July 1999. The present status of the company is In Administration. The registered address of Timbera Properties Ballater Limited is 206 St Vincent Street Glasgow G2 5sg. . WATTERS, David Samuel is a Director of the company. Secretary MARTIN, John Keith has been resigned. Secretary THOMSON, James has been resigned. Secretary WATTERS, Deborah Jane has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACDONALD, Alan Gillies has been resigned. Director MARTIN, John Keith has been resigned. Director ROSS, Kenneth has been resigned. Director THOMSON, James has been resigned. Director TOUGH, Kenneth Liddell has been resigned. Director WALKER, James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
WATTERS, David Samuel
Appointed Date: 04 May 2005
69 years old

Resigned Directors

Secretary
MARTIN, John Keith
Resigned: 04 May 2005
Appointed Date: 06 February 2001

Secretary
THOMSON, James
Resigned: 06 February 2001
Appointed Date: 11 October 1999

Secretary
WATTERS, Deborah Jane
Resigned: 24 September 2010
Appointed Date: 04 May 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 October 1999
Appointed Date: 26 July 1999

Director
MACDONALD, Alan Gillies
Resigned: 06 February 2001
Appointed Date: 15 November 1999
77 years old

Director
MARTIN, John Keith
Resigned: 04 May 2005
Appointed Date: 06 February 2001
77 years old

Director
ROSS, Kenneth
Resigned: 04 May 2005
Appointed Date: 06 February 2001
77 years old

Director
THOMSON, James
Resigned: 06 February 2001
Appointed Date: 15 November 1999
85 years old

Director
TOUGH, Kenneth Liddell
Resigned: 04 May 2005
Appointed Date: 06 February 2001
82 years old

Director
WALKER, James
Resigned: 06 February 2001
Appointed Date: 11 October 1999
82 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 October 1999
Appointed Date: 26 July 1999

TIMBERA PROPERTIES BALLATER LIMITED Events

30 Jan 2017
Administrator's progress report
30 Jan 2017
Notice of extension of period of Administration
18 Aug 2016
Administrator's progress report
29 Mar 2016
Statement of affairs with form 2.13B(Scot)
29 Mar 2016
Statement of administrator's proposal
...
... and 75 more events
21 Oct 1999
Director resigned
21 Oct 1999
New secretary appointed
21 Oct 1999
New director appointed
20 Oct 1999
Registered office changed on 20/10/99 from: oswalds 24 great king street edinburgh midlothian EH3 6QN
26 Jul 1999
Incorporation

TIMBERA PROPERTIES BALLATER LIMITED Charges

6 May 2005
Standard security
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The subjects known as and forming elphinstone hall situated…
4 May 2005
Floating charge
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…
16 February 2001
Standard security
Delivered: 23 February 2001
Status: Satisfied on 12 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Student accomodation development at ballater street and…
6 February 2001
Floating charge
Delivered: 13 February 2001
Status: Satisfied on 12 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…