ALEXANDERS TIMBER DESIGN LIMITED
TROON PACIFIC SHELF 1481 LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA10 6DN

Company number SC335744
Status Active
Incorporation Date 3 January 2008
Company Type Private Limited Company
Address PORTLAND HOUSE, HARBOUR ROAD, TROON, AYRSHIRE, KA10 6DN
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 forty events have happened. The last three records are Registration of charge SC3357440003, created on 1 March 2017; Registration of charge SC3357440004, created on 1 March 2017; Registration of charge SC3357440002, created on 21 February 2017. The most likely internet sites of ALEXANDERS TIMBER DESIGN LIMITED are www.alexanderstimberdesign.co.uk, and www.alexanders-timber-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Prestwick Rail Station is 4 miles; to Irvine Rail Station is 4.5 miles; to Newton-on-Ayr Rail Station is 5.4 miles; to Ayr Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alexanders Timber Design Limited is a Private Limited Company. The company registration number is SC335744. Alexanders Timber Design Limited has been working since 03 January 2008. The present status of the company is Active. The registered address of Alexanders Timber Design Limited is Portland House Harbour Road Troon Ayrshire Ka10 6dn. . GLENNON, Mike is a Secretary of the company. GLENNON, Mike is a Director of the company. GLENNON, Patrick John is a Director of the company. WILSON, Hamish Finlay is a Director of the company. Secretary O'HARA, Alexander Halliday has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director O'HARA, Alexander Halliday has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
GLENNON, Mike
Appointed Date: 04 April 2008

Director
GLENNON, Mike
Appointed Date: 04 April 2008
62 years old

Director
GLENNON, Patrick John
Appointed Date: 04 April 2008
64 years old

Director
WILSON, Hamish Finlay
Appointed Date: 26 March 2008
85 years old

Resigned Directors

Secretary
O'HARA, Alexander Halliday
Resigned: 04 April 2008
Appointed Date: 26 March 2008

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 26 March 2008
Appointed Date: 03 January 2008

Director
O'HARA, Alexander Halliday
Resigned: 04 April 2008
Appointed Date: 26 March 2008
82 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 26 March 2008
Appointed Date: 03 January 2008

Persons With Significant Control

Mr Patrick John Glennon
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALEXANDERS TIMBER DESIGN LIMITED Events

03 Mar 2017
Registration of charge SC3357440003, created on 1 March 2017
03 Mar 2017
Registration of charge SC3357440004, created on 1 March 2017
27 Feb 2017
Registration of charge SC3357440002, created on 21 February 2017
12 Jan 2017
Confirmation statement made on 3 January 2017 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
...
... and 30 more events
03 Apr 2008
Appointment terminated secretary md secretaries LIMITED
03 Apr 2008
Curr ext from 31/01/2009 to 31/03/2009
03 Apr 2008
Registered office changed on 03/04/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD
31 Mar 2008
Company name changed pacific shelf 1481 LIMITED\certificate issued on 31/03/08
03 Jan 2008
Incorporation

ALEXANDERS TIMBER DESIGN LIMITED Charges

1 March 2017
Charge code SC33 5744 0004
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The sub-tenant's interest in the sub-lease granted by…
1 March 2017
Charge code SC33 5744 0003
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The sub-tenant's interest in the sub-lease granted by…
21 February 2017
Charge code SC33 5744 0002
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains floating charge…
4 April 2008
Bond & floating charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Undertaking & all property & assets present & future…