SWEDSCOT TIMBER LIMITED
GLASGOW MCRITCHIE TIMBER LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » G68 9HQ

Company number SC250673
Status Active
Incorporation Date 5 June 2003
Company Type Private Limited Company
Address 64 GRAYSHILL ROAD, CUMBERNAULD, GLASGOW, SCOTLAND, G68 9HQ
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross Shire IV8 8nd to 64 Grayshill Road Cumbernauld Glasgow G68 9HQ on 28 February 2017; Satisfaction of charge 3 in full; Current accounting period shortened from 31 July 2017 to 31 December 2016. The most likely internet sites of SWEDSCOT TIMBER LIMITED are www.swedscottimber.co.uk, and www.swedscot-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Swedscot Timber Limited is a Private Limited Company. The company registration number is SC250673. Swedscot Timber Limited has been working since 05 June 2003. The present status of the company is Active. The registered address of Swedscot Timber Limited is 64 Grayshill Road Cumbernauld Glasgow Scotland G68 9hq. . MILLS, Raymond Alan is a Secretary of the company. GRIFFITHS, Emyrs John is a Director of the company. MILLS, Raymond Alan is a Director of the company. Secretary MCRITCHIE, Elizabeth has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCRITCHIE, Steven Alexander has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
MILLS, Raymond Alan
Appointed Date: 16 September 2016

Director
GRIFFITHS, Emyrs John
Appointed Date: 16 September 2016
70 years old

Director
MILLS, Raymond Alan
Appointed Date: 16 September 2016
61 years old

Resigned Directors

Secretary
MCRITCHIE, Elizabeth
Resigned: 16 September 2016
Appointed Date: 05 June 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 June 2003
Appointed Date: 05 June 2003

Director
MCRITCHIE, Steven Alexander
Resigned: 16 September 2016
Appointed Date: 05 June 2003
56 years old

SWEDSCOT TIMBER LIMITED Events

28 Feb 2017
Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross Shire IV8 8nd to 64 Grayshill Road Cumbernauld Glasgow G68 9HQ on 28 February 2017
02 Nov 2016
Satisfaction of charge 3 in full
06 Oct 2016
Current accounting period shortened from 31 July 2017 to 31 December 2016
27 Sep 2016
Termination of appointment of Elizabeth Mcritchie as a secretary on 16 September 2016
23 Sep 2016
Appointment of Raymond Alan Mills as a director on 16 September 2016
...
... and 39 more events
23 Dec 2003
Accounting reference date extended from 30/06/04 to 31/07/04
20 Aug 2003
Company name changed mcritchie timber LIMITED\certificate issued on 20/08/03
05 Aug 2003
Partic of mort/charge *
06 Jun 2003
Secretary resigned
05 Jun 2003
Incorporation

SWEDSCOT TIMBER LIMITED Charges

24 January 2008
Floating charge
Delivered: 1 February 2008
Status: Satisfied on 2 November 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
14 November 2007
Bond & floating charge
Delivered: 17 November 2007
Status: Satisfied on 21 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 July 2003
Bond & floating charge
Delivered: 5 August 2003
Status: Satisfied on 20 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…