M & J TIMBER LIMITED
GREENOCK M & J TIMBER (BARRHEAD) LIMITED

Hellopages » Inverclyde » Inverclyde » PA15 4AJ

Company number SC201280
Status Active
Incorporation Date 3 November 1999
Company Type Private Limited Company
Address 150 LYNEDOCH STREET, GREENOCK, PA15 4AJ
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 70,000 . The most likely internet sites of M & J TIMBER LIMITED are www.mjtimber.co.uk, and www.m-j-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Greenock West Rail Station is 0.6 miles; to Drumfrochar Rail Station is 0.6 miles; to Cardross Rail Station is 4.3 miles; to Garelochhead Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M J Timber Limited is a Private Limited Company. The company registration number is SC201280. M J Timber Limited has been working since 03 November 1999. The present status of the company is Active. The registered address of M J Timber Limited is 150 Lynedoch Street Greenock Pa15 4aj. . RODGER, Mary Majella is a Secretary of the company. RODGER, Lucy Margaret is a Director of the company. RODGER, Mark Thomas is a Director of the company. RODGER, Mary Majella is a Director of the company. Secretary MCCLURE, Margaret has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCCLURE, James Rox has been resigned. Director RODGER, Thomas Stephen has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
RODGER, Mary Majella
Appointed Date: 01 April 2004

Director
RODGER, Lucy Margaret
Appointed Date: 10 March 2009
34 years old

Director
RODGER, Mark Thomas
Appointed Date: 30 March 2007
37 years old

Director
RODGER, Mary Majella
Appointed Date: 20 March 2007
63 years old

Resigned Directors

Secretary
MCCLURE, Margaret
Resigned: 01 April 2004
Appointed Date: 03 November 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 November 1999
Appointed Date: 03 November 1999

Director
MCCLURE, James Rox
Resigned: 31 March 2004
Appointed Date: 03 November 1999
74 years old

Director
RODGER, Thomas Stephen
Resigned: 19 March 2007
Appointed Date: 03 November 1999
65 years old

Persons With Significant Control

Mrs Mary Majella Rodger
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

M & J TIMBER LIMITED Events

24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 70,000

21 Oct 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
01 Dec 2000
Return made up to 03/11/00; full list of members
  • 363(287) ‐ Registered office changed on 01/12/00

25 Apr 2000
Company name changed m & j timber (barrhead) LIMITED\certificate issued on 26/04/00
01 Dec 1999
Ad 12/11/99--------- £ si 39999@1=39999 £ ic 1/40000
05 Nov 1999
Secretary resigned
03 Nov 1999
Incorporation

M & J TIMBER LIMITED Charges

1 February 2011
Standard security
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Riverside Inverclyde
Description: Subjects on the south side of and lying to the sough of…
23 March 2010
Standard security
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects on the south side of and lying to the south of…
5 March 2010
Floating charge
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
19 October 2009
Standard security
Delivered: 23 October 2009
Status: Satisfied on 25 March 2010
Persons entitled: Silverbrae Limited
Description: South side of drumfrochar road greenock ren 111602.
26 November 2001
Floating charge
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Floating charge over the whole of the charged debts…