TIMBERTRUSS SCOTLAND LIMITED
12/16 SOUTH FREDERICK STREET

Hellopages » Glasgow City » Glasgow City » G1 1HJ

Company number SC113804
Status Liquidation
Incorporation Date 4 October 1988
Company Type Private Limited Company
Address C/O WD ROBB - LIQUIDATOR, SCOTT HOUSE, 12/16 SOUTH FREDERICK STREET, GLASGOW, G1 1HJ
Home Country United Kingdom
Nature of Business 2010 - Sawmill, plane, impregnation wood
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Statement of receipts and payments; Statement of receipts and payments; Statement of receipts and payments. The most likely internet sites of TIMBERTRUSS SCOTLAND LIMITED are www.timbertrussscotland.co.uk, and www.timbertruss-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Bellgrove Rail Station is 0.9 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.3 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timbertruss Scotland Limited is a Private Limited Company. The company registration number is SC113804. Timbertruss Scotland Limited has been working since 04 October 1988. The present status of the company is Liquidation. The registered address of Timbertruss Scotland Limited is C O Wd Robb Liquidator Scott House 12 16 South Frederick Street Glasgow G1 1hj. . DEVLIN, Kathleen is a Secretary of the company. DEVLIN, Christopher F A is a Director of the company. Secretary CLYDE, Marguerite has been resigned. Secretary DEVLIN, Christopher F A has been resigned. Secretary O'NEILL, Maureen Agnes Jean has been resigned. Director ESPOSITO, Ernesto has been resigned. Director LYON, Glen has been resigned. Director O'NEILL, William Nimmo has been resigned. The company operates in "Sawmill, plane, impregnation wood".


Current Directors

Secretary
DEVLIN, Kathleen
Appointed Date: 01 March 1996

Director

Resigned Directors

Secretary
CLYDE, Marguerite
Resigned: 24 July 1991

Secretary
DEVLIN, Christopher F A
Resigned: 01 March 1996
Appointed Date: 01 September 1995

Secretary
O'NEILL, Maureen Agnes Jean
Resigned: 01 September 1995
Appointed Date: 25 July 1991

Director
ESPOSITO, Ernesto
Resigned: 01 September 1995
Appointed Date: 01 October 1993
81 years old

Director
LYON, Glen
Resigned: 01 March 1996
Appointed Date: 01 September 1995
60 years old

Director
O'NEILL, William Nimmo
Resigned: 01 March 1996
83 years old

TIMBERTRUSS SCOTLAND LIMITED Events

04 Jan 1999
Statement of receipts and payments
17 Jun 1998
Statement of receipts and payments
12 Jan 1998
Statement of receipts and payments
25 Feb 1997
Registered office changed on 25/02/97 from: 9 south wardpark place cumbernauld north lanarkshire G67 3HX
19 Feb 1997
Appointment of a provisional liquidator
...
... and 44 more events
13 Dec 1988
Accounting reference date notified as 31/12

13 Dec 1988
88(2) 98 @ £1 ord.231188

09 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Dec 1988
Secretary resigned;director resigned

04 Oct 1988
Incorporation

TIMBERTRUSS SCOTLAND LIMITED Charges

19 August 1996
Standard security
Delivered: 26 August 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.31 hectares of land adjacent to 9 south wardpartk…
19 August 1996
Standard security
Delivered: 26 August 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 south wardpark place,cumbernauld.
5 October 1995
Bond & floating charge
Delivered: 16 October 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
28 September 1995
Bond & floating charge
Delivered: 3 October 1995
Status: Outstanding
Persons entitled: Kellock Limited
Description: Undertaking and all property and assets present and future…