Company number SC094079
Status Active
Incorporation Date 1 July 1985
Company Type Private Limited Company
Address BLOCK 5, 104 COLTSWOOD ROAD, GREENHILL INDUSTRIAL ESTATE, COATBRIDGE, LANARKSHIRE, ML5 2AG
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ALLIED TIMBER MANUFACTURING LIMITED are www.alliedtimbermanufacturing.co.uk, and www.allied-timber-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Allied Timber Manufacturing Limited is a Private Limited Company.
The company registration number is SC094079. Allied Timber Manufacturing Limited has been working since 01 July 1985.
The present status of the company is Active. The registered address of Allied Timber Manufacturing Limited is Block 5 104 Coltswood Road Greenhill Industrial Estate Coatbridge Lanarkshire Ml5 2ag. . SHANKS, David Thow is a Secretary of the company. SHANKS, Alistair Forbes is a Director of the company. SHANKS, Barry Britton is a Director of the company. SHANKS, David Thow is a Director of the company. SHANKS, Gavin Simpson is a Director of the company. Secretary SHANKS, James has been resigned. Director SHANKS, Alistair Forbes has been resigned. Director SHANKS, Guy S has been resigned. Director SHANKS, James has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".
Current Directors
Resigned Directors
ALLIED TIMBER MANUFACTURING LIMITED Events
16 Nov 2016
Total exemption small company accounts made up to 30 June 2016
28 Oct 2016
Confirmation statement made on 14 October 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 30 June 2015
10 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
09 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 79 more events
08 Apr 1988
Accounts made up to 30 June 1987
20 Apr 1987
Full accounts made up to 30 June 1986
02 Jun 1986
Registered office changed on 02/06/86 from: 24 castle street edinburgh EH2 3JQ
22 June 2004
Floating charge
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Other debts and non-vesting debts…
21 July 2000
Standard security
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lochside villa, jenny's bay, lochgoilhead.
13 June 1986
Bond & floating charge
Delivered: 19 June 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…