NATIONAL TIMBER GROUP SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

NATIONAL TIMBER GROUP SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

SC080045

Incorporation date

16/09/1982

Size

Full

Contacts

Registered address

Registered address

C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St. Vincent Street, Glasgow G2 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2019)
dot icon07/05/2026
Termination of appointment of Joshua James Shipley as a director on 2026-04-28
dot icon07/05/2026
Termination of appointment of Paul Henry Procyk as a director on 2026-04-28
dot icon12/02/2026
Information not on the register An AM03 form (Scot) was removed on 12/02/2026 as it is no longer considered to form part of the register
dot icon04/02/2026
Approval of administrator’s proposals
dot icon30/01/2026
Statement of affairs AM02SOASCOT/AM02SOCSCOT
dot icon21/01/2026
Notice of Administrator's proposal
dot icon21/01/2026
Notice of Administrator's proposal
dot icon01/12/2025
Registered office address changed from Thornbridge Yard Laurieston Road Grangemouth Stirlingshire FK3 8XX Scotland to C/O Alvarez & Marsal Europe Llp, Sutherland House 149 st. Vincent Street Glasgow G2 5NW on 2025-12-01
dot icon27/11/2025
Appointment of an administrator
dot icon13/11/2025
Termination of appointment of Grant Wilson as a director on 2025-11-12
dot icon27/06/2025
Appointment of Mr Mark Robert Graham as a director on 2025-06-27
dot icon27/06/2025
Director's details changed for Mr Mark Robert Graham on 2025-06-27
dot icon16/05/2025
Termination of appointment of Jonathan Edward Gatfield as a director on 2025-05-13
dot icon07/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon03/03/2025
Termination of appointment of Richard Geoffrey Myatt as a director on 2025-02-13
dot icon03/03/2025
Appointment of Mr Daniel Richard Scott as a director on 2025-02-13
dot icon25/01/2025
Alterations to floating charge SC0800450017
dot icon25/01/2025
Alterations to floating charge SC0800450020
dot icon25/01/2025
Alterations to floating charge SC0800450017
dot icon25/01/2025
Alterations to floating charge SC0800450026
dot icon25/01/2025
Alterations to floating charge SC0800450022
dot icon24/01/2025
Appointment of Mr Joshua James Shipley as a director on 2025-01-13
dot icon24/01/2025
Appointment of Mr Paul Henry Procyk as a director on 2025-01-13
dot icon23/01/2025
Full accounts made up to 2023-12-31
dot icon22/01/2025
Registration of charge SC0800450028, created on 2025-01-13
dot icon21/01/2025
Registration of charge SC0800450027, created on 2025-01-13
dot icon21/01/2025
Alterations to floating charge SC0800450025
dot icon20/01/2025
Alterations to floating charge SC0800450024
dot icon17/01/2025
Termination of appointment of Maria Mikhailova as a director on 2025-01-13
dot icon17/01/2025
Termination of appointment of Andrew David Steel as a director on 2025-01-13
dot icon17/01/2025
Registration of charge SC0800450026, created on 2025-01-13
dot icon14/01/2025
Registration of charge SC0800450024, created on 2025-01-13
dot icon14/01/2025
Registration of charge SC0800450025, created on 2025-01-13
dot icon03/01/2025
Part of the property or undertaking has been released and no longer forms part of charge SC0800450019
dot icon20/12/2024
Registration of charge SC0800450022, created on 2024-12-12
dot icon20/12/2024
Registration of charge SC0800450023, created on 2024-12-12
dot icon12/11/2024
Registration of charge SC0800450020, created on 2024-11-06
dot icon12/11/2024
Registration of charge SC0800450021, created on 2024-11-06
dot icon09/09/2024
Termination of appointment of Scott Cairns as a director on 2024-06-30
dot icon06/09/2024
Termination of appointment of Nicholas Ratcliffe as a director on 2024-06-30
dot icon06/09/2024
Appointment of Ms Maria Mikhailova as a director on 2024-06-30
dot icon06/09/2024
Appointment of Mr Jonathan Gatfield as a director on 2024-06-30
dot icon06/09/2024
Appointment of Mr Grant Wilson as a director on 2024-06-30
dot icon06/09/2024
Appointment of Mr Andrew David Steel as a director on 2024-06-30
dot icon10/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon15/02/2024
Termination of appointment of Jonathan Edward Gatfield as a director on 2024-02-01
dot icon15/02/2024
Appointment of Mr Scott Cairns as a director on 2024-02-01
dot icon20/10/2023
Termination of appointment of Robert Todd Barclay as a director on 2023-09-19
dot icon20/10/2023
Appointment of Jonathan Edward Gatfield as a director on 2023-09-19
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Notification of National Timber Group Midco Limited as a person with significant control on 2023-01-31
dot icon27/04/2023
Second filing of Confirmation Statement dated 2013-04-02
dot icon26/04/2023
Cessation of Lhsl 2 Limited as a person with significant control on 2023-01-31
dot icon11/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon20/03/2023
Termination of appointment of Joshua Mark Chilton as a director on 2023-03-07
dot icon20/03/2023
Termination of appointment of Neil Andrew Mcgill as a director on 2023-03-07
dot icon20/03/2023
Termination of appointment of John Alexander George Douglas as a director on 2023-03-07
dot icon20/03/2023
Appointment of Mr Nicholas Ratcliffe as a director on 2023-03-07
dot icon26/03/2019
Registered office address changed from , Shielhill Wood, Tealing, by Dundee, DD4 0PW to Thornbridge Yard Laurieston Road Grangemouth Stirlingshire FK3 8XX on 2019-03-26
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
293
15.92M
-
0.00
1.24M
-
2022
293
16.34M
-
82.68M
1.22M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NATIONAL TIMBER GROUP SCOTLAND LIMITED

NATIONAL TIMBER GROUP SCOTLAND LIMITED is an(a) In Administration company incorporated on 16/09/1982 with the registered office located at C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St. Vincent Street, Glasgow G2 5NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NATIONAL TIMBER GROUP SCOTLAND LIMITED?

toggle

NATIONAL TIMBER GROUP SCOTLAND LIMITED is currently In Administration. It was registered on 16/09/1982 .

Where is NATIONAL TIMBER GROUP SCOTLAND LIMITED located?

toggle

NATIONAL TIMBER GROUP SCOTLAND LIMITED is registered at C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St. Vincent Street, Glasgow G2 5NW.

What does NATIONAL TIMBER GROUP SCOTLAND LIMITED do?

toggle

NATIONAL TIMBER GROUP SCOTLAND LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for NATIONAL TIMBER GROUP SCOTLAND LIMITED?

toggle

The latest filing was on 07/05/2026: Termination of appointment of Joshua James Shipley as a director on 2026-04-28.