Background WavePink WaveYellow Wave

PHILIP & BRUCE (TIMBER), LIMITED (SC012503)

PHILIP & BRUCE (TIMBER), LIMITED (SC012503) is an active UK company. incorporated on 29 December 1922. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). PHILIP & BRUCE (TIMBER), LIMITED has been registered for 103 years. Current directors include MOORE, Philip Edward, OXENHAM, Alun Roy.

Company Number
SC012503
Status
active
Type
ltd
Incorporated
29 December 1922
Age
103 years
Address
90 St. Vincent Street, Glasgow, G2 5UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
MOORE, Philip Edward, OXENHAM, Alun Roy
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILIP & BRUCE (TIMBER), LIMITED

PHILIP & BRUCE (TIMBER), LIMITED is an active company incorporated on 29 December 1922 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). PHILIP & BRUCE (TIMBER), LIMITED was registered 103 years ago.(SIC: 7499)

Status

active

Active since 103 years ago

Company No

SC012503

LTD Company

Age

103 Years

Incorporated 29 December 1922

Size

N/A

Accounts

ARD: 31/12

Overdue

14 years overdue

Last Filed

Made up to 31 December 2009 (16 years ago)
Submitted on 16 September 2010 (15 years ago)
Period: 1 January 2009 - 31 December 2009(13 months)
Type: Dormant

Next Due

Due by 30 September 2011
Period: 1 January 2010 - 31 December 2010

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 28 May 2017
For period ending 14 May 2017
Contact
Address

90 St. Vincent Street Glasgow, G2 5UB,

Previous Addresses

99 Harmony Row Glasgow G51 3LH
From: 29 December 1922To: 12 August 2011
Timeline

5 key events • 2010 - 2011

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Feb 11
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

OXENHAM, Alun Roy

Active
Binley Business Park, CoventryCV3 2TT
Secretary
Appointed 17 Jul 2006

MOORE, Philip Edward

Active
Binley Business Park, CoventryCV3 2TT
Born October 1962
Director
Appointed 18 Aug 2010

OXENHAM, Alun Roy

Active
Binley Business Park, CoventryCV3 2TT
Born May 1956
Director
Appointed 18 Aug 2010

BOYCE, Desmond William Samuel

Resigned
25 Lylehill Green, BallyclareBT39 0BF
Secretary
Appointed 01 Oct 2002
Resigned 17 Jul 2006

HUGHES, William Terrance

Resigned
Blue Pines, LymmWA13 9TQ
Secretary
Appointed 31 Mar 2000
Resigned 30 Apr 2001

HUGHES, William Terrance

Resigned
Blue Pines, LymmWA13 9TQ
Secretary
Appointed N/A
Resigned 08 Dec 1993

LEA, Barbara

Resigned
18 Ashley Drive, SaleM33 4PQ
Secretary
Appointed 08 Dec 1993
Resigned 31 Mar 2000

WALSH, Conor

Resigned
36 Rowley Meadows, NewcastleBT33 0RW
Secretary
Appointed 30 Apr 2001
Resigned 30 Sept 2002

BAILLIE, Graham Robert

Resigned
52 Tweed Street, East KilbrideG75 8PH
Born September 1960
Director
Appointed 17 Mar 1998
Resigned 07 Jul 2000

BROOMHEAD, Edwin

Resigned
11 Duxbury Hall Road, ChorleyPR7 4AT
Born May 1941
Director
Appointed 23 Oct 1991
Resigned 08 May 2000

HARDIE, Alan Douglas

Resigned
2 Boston Drive, HelensburghG84 9DR
Born January 1959
Director
Appointed 15 Feb 1993
Resigned 31 Dec 1995

HINDLE MBE, Peter, Dr

Resigned
Binley Business Park, CoventryCV3 2TT
Born February 1954
Director
Appointed 17 Jul 2006
Resigned 18 Aug 2010

HIRST, Stephen Graham

Resigned
26 Deerfold, ChorleyPR7 1UH
Born May 1949
Director
Appointed N/A
Resigned 23 Oct 1991

HOYLES, John

Resigned
7, Ealing Grove, ChorleyPR6 8UH
Born February 1953
Director
Appointed 12 Aug 1991
Resigned 19 Feb 1993

HUGHES, William Terrance

Resigned
Blue Pines, LymmWA13 9TQ
Born August 1941
Director
Appointed 12 May 1999
Resigned 30 Apr 2001

HUGHES, William Terrance

Resigned
Blue Pines, LymmWA13 9TQ
Born August 1941
Director
Appointed N/A
Resigned 23 Oct 1995

KENWARD, Christopher Gabriel

Resigned
Binley Business Park, CoventryCV3 2TT
Born May 1957
Director
Appointed 17 Jul 2006
Resigned 18 Aug 2010

KILLE, Brian

Resigned
8 Green Drive, PrestonPR5 5XA
Born December 1946
Director
Appointed 23 Oct 1995
Resigned 22 Mar 2000

KILLE, Brian

Resigned
8 Green Drive, PrestonPR5 5XA
Born December 1946
Director
Appointed N/A
Resigned 23 Oct 1991

LAMBERT, Thierry

Resigned
Binley Business Park, CoventryCV3 2TT
Born June 1970
Director
Appointed 24 Feb 2009
Resigned 18 Aug 2010

LEA, Barbara

Resigned
18 Ashley Drive, SaleM33 4PQ
Born August 1948
Director
Appointed 14 May 1999
Resigned 24 May 1999

LYNCH, Eugene Gabriel

Resigned
40 Crofthill, BelfastBT8 6GX
Born January 1961
Director
Appointed 06 Apr 2001
Resigned 17 Jul 2006

MACINNES, Eoghan

Resigned
39 Gamrie Road, GlasgowG53 7DP
Born December 1941
Director
Appointed 01 Jan 1992
Resigned 31 Aug 2000

ROURKE, Sean Joseph

Resigned
18 Egerton Road, ManchesterM30 9LR
Born March 1946
Director
Appointed 07 Jul 2000
Resigned 31 Jul 2001

SELLARS, Alistair Grant

Resigned
40 Braid Farm Road, EdinburghEH10 6LF
Born February 1942
Director
Appointed 20 Jan 1998
Resigned 31 Jan 2001

TOLLAND, James Ansley Lambert

Resigned
5 Whiterock Road, KillinchyBT23 6PR
Born November 1945
Director
Appointed 06 Apr 2001
Resigned 17 Jul 2006
Fundings
Financials
Latest Activities

Filing History

133

Court Order
18 December 2024
OC-DVOC-DV
Gazette Dissolved Liquidation
19 March 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Return Of Final Meeting Scotland
19 December 2011
4.26(Scot)4.26(Scot)
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Resolution
12 August 2011
RESOLUTIONSResolutions
Legacy
2 June 2011
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 October 2009
AAAnnual Accounts
Legacy
10 September 2009
288cChange of Particulars
Legacy
15 May 2009
363aAnnual Return
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 November 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Legacy
1 December 2006
287Change of Registered Office
Legacy
20 November 2006
225Change of Accounting Reference Date
Accounts With Made Up Date
2 November 2006
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 January 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 January 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
1 October 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 January 2002
AAAnnual Accounts
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
419a(Scot)419a(Scot)
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
363(287)363(287)
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
287Change of Registered Office
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 February 2001
AAAnnual Accounts
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
10 June 1999
225Change of Accounting Reference Date
Legacy
4 June 1999
410(Scot)410(Scot)
Legacy
2 June 1999
363aAnnual Return
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
1 June 1999
288bResignation of Director or Secretary
Auditors Resignation Company
1 June 1999
AUDAUD
Auditors Resignation Company
1 June 1999
AUDAUD
Legacy
25 May 1999
410(Scot)410(Scot)
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
419a(Scot)419a(Scot)
Legacy
9 June 1998
363aAnnual Return
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
30 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
2 June 1997
363aAnnual Return
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
23 May 1996
363(288)363(288)
Legacy
16 January 1996
288288
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
363(288)363(288)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
5 December 1994
RESOLUTIONSResolutions
Resolution
5 December 1994
RESOLUTIONSResolutions
Resolution
5 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
288288
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Accounts With Made Up Date
26 May 1992
AAAnnual Accounts
Resolution
26 May 1992
RESOLUTIONSResolutions
Legacy
26 May 1992
363sAnnual Return (shuttle)
Legacy
27 January 1992
288288
Legacy
29 October 1991
287Change of Registered Office
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
22 August 1991
288288
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Memorandum Articles
17 May 1991
MAMA
Resolution
17 May 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
7 August 1990
AAAnnual Accounts
Resolution
24 July 1990
RESOLUTIONSResolutions
Legacy
24 July 1990
363363
Legacy
26 September 1989
363363
Resolution
26 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
20 March 1989
288288
Accounts With Accounts Type Full
19 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Legacy
16 June 1987
363363
Accounts With Accounts Type Full
27 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 July 1986
AAAnnual Accounts
Legacy
14 July 1986
363363