Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NATIONAL TIMBER GROUP SCOTLAND LIMITED
Company Information for

NATIONAL TIMBER GROUP SCOTLAND LIMITED

Thornbridge Yard, Laurieston Road, Grangemouth, STIRLINGSHIRE, FK3 8XX,
Company Registration Number
SC080045
Private Limited Company
Active

Company Overview

About National Timber Group Scotland Ltd
NATIONAL TIMBER GROUP SCOTLAND LIMITED was founded on 1982-09-16 and has its registered office in Grangemouth. The organisation's status is listed as "Active". National Timber Group Scotland Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NATIONAL TIMBER GROUP SCOTLAND LIMITED
 
Legal Registered Office
Thornbridge Yard
Laurieston Road
Grangemouth
STIRLINGSHIRE
FK3 8XX
Other companies in DD4
 
Telephone01698740014
 
Previous Names
REMBRAND TIMBER LIMITED03/03/2020
Filing Information
Company Number SC080045
Company ID Number SC080045
Date formed 1982-09-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-02
Return next due 2025-04-16
Type of accounts FULL
VAT Number /Sales tax ID GB123363541  
Last Datalog update: 2024-04-10 08:25:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL TIMBER GROUP SCOTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NATIONAL TIMBER GROUP SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MASON
Company Secretary 2005-08-31
STEVEN MASON
Director 2010-04-06
NEIL ANDREW MCGILL
Director 2018-06-29
STUART WHITEFORD
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE DAVID ALEXANDER LOW
Director 2007-01-09 2018-06-29
GEORGE EDWIN LOW
Director 1989-04-05 2018-06-29
JEFF LOW
Director 2007-01-09 2017-07-27
JOHN PATRICK ALLISON
Director 2001-04-19 2013-11-15
GEORGE BROWN
Director 2004-01-01 2013-11-15
GERARD MALCOLM STEVENS
Director 2005-04-01 2013-11-15
STEWART CAMERON BEATON
Company Secretary 1989-04-05 2005-08-31
STEWART CAMERON BEATON
Director 2000-03-24 2005-08-31
RONALD MCDONALD BRAND
Director 1989-04-05 2004-04-29
ROBERT HENDERSON
Director 1989-04-05 1999-09-30
MACGREGOR SCOTT BRAND
Director 1989-04-05 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MASON REMBRAND (SPECIAL TIMBER PRODUCTS) LIMITED Company Secretary 2005-08-31 CURRENT 1996-04-30 Dissolved 2014-10-31
STEVEN MASON REMBRAND TIMBER ENGINEERING LIMITED Company Secretary 2005-08-31 CURRENT 1998-10-29 Dissolved 2015-10-16
NEIL ANDREW MCGILL SCOTIA ROOFING SUPPLIES LIMITED Director 2018-06-29 CURRENT 2010-04-19 Active - Proposal to Strike off
NEIL ANDREW MCGILL GLOW INSULATION & SITE SUPPLIES LIMITED Director 2018-06-29 CURRENT 2013-11-05 Active
NEIL ANDREW MCGILL CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
NEIL ANDREW MCGILL FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
NEIL ANDREW MCGILL CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
NEIL ANDREW MCGILL SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
NEIL ANDREW MCGILL TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
NEIL ANDREW MCGILL TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
NEIL ANDREW MCGILL POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
NEIL ANDREW MCGILL SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
NEIL ANDREW MCGILL PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
NEIL ANDREW MCGILL HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
NEIL ANDREW MCGILL PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
NEIL ANDREW MCGILL POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
NEIL ANDREW MCGILL CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
NEIL ANDREW MCGILL LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
NEIL ANDREW MCGILL CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
NEIL ANDREW MCGILL MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
NEIL ANDREW MCGILL NYT (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2004-03-31 Active
NEIL ANDREW MCGILL NORTH YORKSHIRE TIMBER COMPANY LIMITED Director 2018-02-14 CURRENT 1979-05-10 Active
NEIL ANDREW MCGILL JOSEPH THOMPSON & CO.,LIMITED Director 2018-02-14 CURRENT 1923-02-05 Active
NEIL ANDREW MCGILL THORNBRIDGE SAWMILLS LIMITED Director 2017-11-07 CURRENT 1998-09-01 Active - Proposal to Strike off
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP TOPCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP MIDCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL STC 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2015-02-05 In Administration/Administrative Receiver
NEIL ANDREW MCGILL STEVENSWOOD MIDCO LIMITED Director 2017-05-23 CURRENT 2016-06-15 Liquidation
NEIL ANDREW MCGILL ST 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2016-06-20 In Administration/Administrative Receiver
STUART WHITEFORD SCOTIA ROOFING SUPPLIES LIMITED Director 2018-06-29 CURRENT 2010-04-19 Active - Proposal to Strike off
STUART WHITEFORD GLOW INSULATION & SITE SUPPLIES LIMITED Director 2018-06-29 CURRENT 2013-11-05 Active
STUART WHITEFORD NYT (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2004-03-31 Active
STUART WHITEFORD NORTH YORKSHIRE TIMBER COMPANY LIMITED Director 2018-02-14 CURRENT 1979-05-10 Active
STUART WHITEFORD JOSEPH THOMPSON & CO.,LIMITED Director 2018-02-14 CURRENT 1923-02-05 Active
STUART WHITEFORD NATIONAL TIMBER GROUP TOPCO LIMITED Director 2017-11-07 CURRENT 2017-07-27 Active
STUART WHITEFORD THORNBRIDGE SAWMILLS LIMITED Director 2017-11-07 CURRENT 1998-09-01 Active - Proposal to Strike off
STUART WHITEFORD NATIONAL TIMBER GROUP MIDCO LIMITED Director 2017-11-07 CURRENT 2017-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2024-02-15APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD GATFIELD
2024-02-15DIRECTOR APPOINTED MR SCOTT CAIRNS
2023-10-20APPOINTMENT TERMINATED, DIRECTOR ROBERT TODD BARCLAY
2023-10-20DIRECTOR APPOINTED JONATHAN EDWARD GATFIELD
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-27Notification of National Timber Group Midco Limited as a person with significant control on 2023-01-31
2023-04-26CESSATION OF LHSL 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-11CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-03-20APPOINTMENT TERMINATED, DIRECTOR JOSHUA MARK CHILTON
2023-03-20APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW MCGILL
2023-03-20APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER GEORGE DOUGLAS
2023-03-20DIRECTOR APPOINTED MR NICHOLAS RATCLIFFE
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0800450015
2022-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0800450019
2022-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0800450017
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0800450014
2022-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0800450014
2021-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0800450016
2021-12-02466(Scot)Alter floating charge SC0800450011
2021-08-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-23AP01DIRECTOR APPOINTED MR JOSHUA MARK CHILTON
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART WHITEFORD
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-03-18466(Scot)Alter floating charge SC0800450012
2020-03-14466(Scot)Alter floating charge SC0800450014
2020-03-11466(Scot)Alter floating charge SC0800450011
2020-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0800450015
2020-03-03RES15CHANGE OF COMPANY NAME 03/03/20
2020-02-03AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY MYATT
2019-10-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM Shielhill Wood Tealing by Dundee DD4 0PW
2019-03-26REGISTERED OFFICE CHANGED ON 26/03/19 FROM , Shielhill Wood, Tealing, by Dundee, DD4 0PW
2019-02-04TM02Termination of appointment of Steven Mason on 2019-02-04
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MASON
2018-11-21AP01DIRECTOR APPOINTED MR ROBERT TODD BARCLAY
2018-10-12AP01DIRECTOR APPOINTED MR JOHN ALEXANDER GEORGE DOUGLAS
2018-08-21AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-08-16PSC02Notification of Lhsl 2 Limited as a person with significant control on 2018-06-29
2018-08-16PSC07CESSATION OF GEORGE EDWIN LOW AS A PERSON OF SIGNIFICANT CONTROL
2018-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-07-19466(Scot)Alter floating charge SC0800450014
2018-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0800450014
2018-07-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0800450011
2018-07-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0800450012
2018-07-11AP01DIRECTOR APPOINTED MR STUART WHITEFORD
2018-07-11AP01DIRECTOR APPOINTED MR NEIL ANDREW MCGILL
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LOW
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LOW
2018-07-10RES01ADOPT ARTICLES 10/07/18
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0800450013
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0800450012
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0800450011
2018-06-20AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-21CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JEFF LOW
2017-05-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 300
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 300
2016-05-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 300
2016-04-06AR0102/04/16 FULL LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-17AR0102/04/15 FULL LIST
2014-05-06AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-09AR0102/04/14 FULL LIST
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GERARD STEVENS
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BROWN
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLISON
2013-05-09AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-03AR0102/04/13 FULL LIST
2012-05-11AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-18AR0102/04/12 FULL LIST
2012-02-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-05-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-19AR0102/04/11 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID ALEXANDER LOW / 01/02/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWIN LOW / 01/02/2011
2010-05-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-22AR0102/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD MALCOLM STEVENS / 01/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF LOW / 01/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BROWN / 01/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK ALLISON / 01/04/2010
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MASON / 01/04/2010
2010-04-22AP01DIRECTOR APPOINTED MR STEVEN MASON
2009-05-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-03363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLISON / 03/10/2008
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-03363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-03288cSECRETARY'S CHANGE OF PARTICULARS / STEVEN MASON / 29/08/2007
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE LOW / 25/02/2008
2007-05-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-10363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-15288aNEW DIRECTOR APPOINTED
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-19363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-04-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-07288aNEW SECRETARY APPOINTED
2005-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-04288aNEW DIRECTOR APPOINTED
2005-04-12363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-11-11410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-02169£ IC 590/300 29/04/04 £ SR 290@1=290
2004-05-20RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-05-20288bDIRECTOR RESIGNED
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-20363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-06-25363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-04-03AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-26363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-04-24AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-24363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-04-10AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-10288aNEW DIRECTOR APPOINTED
2000-04-10363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
1999-10-04288bDIRECTOR RESIGNED
1999-06-16419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0024791 Active Licenced property: 32 LONGMAN DRIVE INVERNESS GB IV1 1SU;TEALING SHIELHILL WOOD DUNDEE GB DD4 0PW;INVERURIE BUSINESS PARK UNIT 5 INVERURIE GB AB51 9ZJ;IRVINE INDUSTRIAL ESTATE 14 KYLE ROAD IRVINE GB KA12 8JU;ARRAN ROAD NORTH MUIRTON INDUSTRIAL ESTATE PERTH GB PH1 3DZ;TENNENT STREET NEWTON HOUSE COATBRIDGE GB ML5 4AN;BALDOUIE INDUSTRIAL ESTATE UNIT 4 FORTIES ROAD DUNDEE GB DD4 0NS;BANKSIDE FALKIRK GB FK2 7XG;DUNSDALEHAUGH RIVERSIDE MILLS SELKIRK GB TD7 5EF;ORCHARDBANK INDUSTRIAL ESTATE UNIT 6 FORFAR GB DD8 1UQ;2 CREAG BHAN VILLAGE AREA 7E GLENGALLAN RD OBAN GLENGALLAN RD GB PA34 4BF;CASTLE WORKS REMBRAND TIMBER LTD EDINGHAM INDUSTRIAL ESTATE DALBEATTIE EDINGHAM INDUSTRIAL ESTATE GB DG5 4NA;BUKO BUSINESS CENTRE UNIT 2A ASHLEY ROAD GLENROTHES ASHLEY ROAD GB KY6 2SE;LEASGEARY ROAD 1A PORTREE INDUSTRIAL ESTATE PORTREE GB IV51 9BE;VALE OF LEVEN INDUSTRIAL ESTATE UNIT 14 DUMBARTON GB G82 3PD;SEAFIELD INDUSTRIAL ESTATE UNIT 2A, SEAFIELD ROAD EDINBURGH GB EH15 1TB;MINNIGAFF UNIT 5, HOLMPARK INDUSTRIAL ESTATE NEWTON STEWART GB DG8. Correspondance address: TEALING SHIELHILL WOOD DUNDEE GB DD4 0PW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0024791 Active Licenced property: 32 LONGMAN DRIVE INVERNESS GB IV1 1SU;TEALING SHIELHILL WOOD DUNDEE GB DD4 0PW;INVERURIE BUSINESS PARK UNIT 5 INVERURIE GB AB51 9ZJ;IRVINE INDUSTRIAL ESTATE 14 KYLE ROAD IRVINE GB KA12 8JU;ARRAN ROAD NORTH MUIRTON INDUSTRIAL ESTATE PERTH GB PH1 3DZ;TENNENT STREET NEWTON HOUSE COATBRIDGE GB ML5 4AN;BALDOUIE INDUSTRIAL ESTATE UNIT 4 FORTIES ROAD DUNDEE GB DD4 0NS;BANKSIDE FALKIRK GB FK2 7XG;DUNSDALEHAUGH RIVERSIDE MILLS SELKIRK GB TD7 5EF;ORCHARDBANK INDUSTRIAL ESTATE UNIT 6 FORFAR GB DD8 1UQ;2 CREAG BHAN VILLAGE AREA 7E GLENGALLAN RD OBAN GLENGALLAN RD GB PA34 4BF;CASTLE WORKS REMBRAND TIMBER LTD EDINGHAM INDUSTRIAL ESTATE DALBEATTIE EDINGHAM INDUSTRIAL ESTATE GB DG5 4NA;BUKO BUSINESS CENTRE UNIT 2A ASHLEY ROAD GLENROTHES ASHLEY ROAD GB KY6 2SE;LEASGEARY ROAD 1A PORTREE INDUSTRIAL ESTATE PORTREE GB IV51 9BE;VALE OF LEVEN INDUSTRIAL ESTATE UNIT 14 DUMBARTON GB G82 3PD;SEAFIELD INDUSTRIAL ESTATE UNIT 2A, SEAFIELD ROAD EDINBURGH GB EH15 1TB;MINNIGAFF UNIT 5, HOLMPARK INDUSTRIAL ESTATE NEWTON STEWART GB DG8. Correspondance address: TEALING SHIELHILL WOOD DUNDEE GB DD4 0PW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0024791 Active Licenced property: 32 LONGMAN DRIVE INVERNESS GB IV1 1SU;TEALING SHIELHILL WOOD DUNDEE GB DD4 0PW;INVERURIE BUSINESS PARK UNIT 5 INVERURIE GB AB51 9ZJ;IRVINE INDUSTRIAL ESTATE 14 KYLE ROAD IRVINE GB KA12 8JU;ARRAN ROAD NORTH MUIRTON INDUSTRIAL ESTATE PERTH GB PH1 3DZ;TENNENT STREET NEWTON HOUSE COATBRIDGE GB ML5 4AN;BALDOUIE INDUSTRIAL ESTATE UNIT 4 FORTIES ROAD DUNDEE GB DD4 0NS;BANKSIDE FALKIRK GB FK2 7XG;DUNSDALEHAUGH RIVERSIDE MILLS SELKIRK GB TD7 5EF;ORCHARDBANK INDUSTRIAL ESTATE UNIT 6 FORFAR GB DD8 1UQ;2 CREAG BHAN VILLAGE AREA 7E GLENGALLAN RD OBAN GLENGALLAN RD GB PA34 4BF;CASTLE WORKS REMBRAND TIMBER LTD EDINGHAM INDUSTRIAL ESTATE DALBEATTIE EDINGHAM INDUSTRIAL ESTATE GB DG5 4NA;BUKO BUSINESS CENTRE UNIT 2A ASHLEY ROAD GLENROTHES ASHLEY ROAD GB KY6 2SE;LEASGEARY ROAD 1A PORTREE INDUSTRIAL ESTATE PORTREE GB IV51 9BE;VALE OF LEVEN INDUSTRIAL ESTATE UNIT 14 DUMBARTON GB G82 3PD;SEAFIELD INDUSTRIAL ESTATE UNIT 2A, SEAFIELD ROAD EDINBURGH GB EH15 1TB;MINNIGAFF UNIT 5, HOLMPARK INDUSTRIAL ESTATE NEWTON STEWART GB DG8. Correspondance address: TEALING SHIELHILL WOOD DUNDEE GB DD4 0PW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL TIMBER GROUP SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-02-24 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2004-11-11 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1999-02-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-11-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1993-02-26 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1992-04-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1990-06-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1988-04-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1985-05-10 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1983-04-08 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NATIONAL TIMBER GROUP SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of NATIONAL TIMBER GROUP SCOTLAND LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NATIONAL TIMBER GROUP SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL TIMBER GROUP SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as NATIONAL TIMBER GROUP SCOTLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL TIMBER GROUP SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NATIONAL TIMBER GROUP SCOTLAND LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0044123900Plywood consisting solely of sheets of wood <= 6 mm thick (excl. of bamboo, plywood of subheadings 4412.31 and 4412.32; sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2018-04-0044123900Plywood consisting solely of sheets of wood <= 6 mm thick (excl. of bamboo, plywood of subheadings 4412.31 and 4412.32; sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2016-11-0044123900Plywood consisting solely of sheets of wood <= 6 mm thick (excl. of bamboo, plywood of subheadings 4412.31 and 4412.32; sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2016-04-0044123900Plywood consisting solely of sheets of wood <= 6 mm thick (excl. of bamboo, plywood of subheadings 4412.31 and 4412.32; sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2016-02-0044123900Plywood consisting solely of sheets of wood <= 6 mm thick (excl. of bamboo, plywood of subheadings 4412.31 and 4412.32; sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2016-01-0044123900Plywood consisting solely of sheets of wood <= 6 mm thick (excl. of bamboo, plywood of subheadings 4412.31 and 4412.32; sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2015-12-0044123900Plywood consisting solely of sheets of wood <= 6 mm thick (excl. of bamboo, plywood of subheadings 4412.31 and 4412.32; sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2015-05-0144123900Plywood consisting solely of sheets of wood <= 6 mm thick (excl. of bamboo, plywood of subheadings 4412.31 and 4412.32; sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2015-05-0044123900Plywood consisting solely of sheets of wood <= 6 mm thick (excl. of bamboo, plywood of subheadings 4412.31 and 4412.32; sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2014-03-0144123900Plywood consisting solely of sheets of wood <= 6 mm thick (excl. of bamboo, plywood of subheadings 4412.31 and 4412.32; sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2013-04-0144123900Plywood consisting solely of sheets of wood <= 6 mm thick (excl. of bamboo, plywood of subheadings 4412.31 and 4412.32; sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2013-03-0144123900Plywood consisting solely of sheets of wood <= 6 mm thick (excl. of bamboo, plywood of subheadings 4412.31 and 4412.32; sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2013-03-0144182050Doors and their frames and thresholds, of coniferous wood
2012-09-0144
2012-09-0144123190Plywood consisting solely of sheets of wood <= 6 mm thick, with at least one outer ply of a tropical wood specified in Subheading Note 1 to this chapter (excl. okoumé, dark red meranti, light red meranti, white lauan, sipo, limba, obeche, acajou d'Afrique, sapelli, virola, mahogany "Swietenia spp.", palissandre de Rio, palissandre de Para or palissandre de rose, sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2012-04-0144123900Plywood consisting solely of sheets of wood <= 6 mm thick (excl. of bamboo, plywood of subheadings 4412.31 and 4412.32; sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2012-02-0144123900Plywood consisting solely of sheets of wood <= 6 mm thick (excl. of bamboo, plywood of subheadings 4412.31 and 4412.32; sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2012-01-0144
2012-01-0144123190Plywood consisting solely of sheets of wood <= 6 mm thick, with at least one outer ply of a tropical wood specified in Subheading Note 1 to this chapter (excl. okoumé, dark red meranti, light red meranti, white lauan, sipo, limba, obeche, acajou d'Afrique, sapelli, virola, mahogany "Swietenia spp.", palissandre de Rio, palissandre de Para or palissandre de rose, sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2012-01-0144123900Plywood consisting solely of sheets of wood <= 6 mm thick (excl. of bamboo, plywood of subheadings 4412.31 and 4412.32; sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2011-10-0144123900Plywood consisting solely of sheets of wood <= 6 mm thick (excl. of bamboo, plywood of subheadings 4412.31 and 4412.32; sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2011-07-0144182010Doors and their frames and thresholds, of okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose
2011-01-0144
2011-01-0144123190Plywood consisting solely of sheets of wood <= 6 mm thick, with at least one outer ply of a tropical wood specified in Subheading Note 1 to this chapter (excl. okoumé, dark red meranti, light red meranti, white lauan, sipo, limba, obeche, acajou d'Afrique, sapelli, virola, mahogany "Swietenia spp.", palissandre de Rio, palissandre de Para or palissandre de rose, sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2011-01-0144123900Plywood consisting solely of sheets of wood <= 6 mm thick (excl. of bamboo, plywood of subheadings 4412.31 and 4412.32; sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2010-12-0144123900Plywood consisting solely of sheets of wood <= 6 mm thick (excl. of bamboo, plywood of subheadings 4412.31 and 4412.32; sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2010-11-0144
2010-10-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")
2010-08-0144
2010-08-0144123190Plywood consisting solely of sheets of wood <= 6 mm thick, with at least one outer ply of a tropical wood specified in Subheading Note 1 to this chapter (excl. okoumé, dark red meranti, light red meranti, white lauan, sipo, limba, obeche, acajou d'Afrique, sapelli, virola, mahogany "Swietenia spp.", palissandre de Rio, palissandre de Para or palissandre de rose, sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2010-06-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2010-04-0144119490Fibreboard of wood or other ligneous materials, whether or not agglomerated with resins or other organic bonding agents, with a density of <= 0,5 g/cm³, mechanically worked or surface-covered (excl. medium density fibreboard "MDF"; particle board, whether or not bonded with one or more sheets of fibreboard; laminated wood with a layer of plywood; cellular wood panels of which both sides are fibreboard; paperboard; identifiable furniture components)
2010-02-0144071031Spruce of the species "Picea abies Karst." or silver fir "Abies alba Mill.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm, planed (excl. end-jointed)
2010-02-0144079998Wood, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed, and tropical wood, coniferous wood, oak "Quercus spp.", beech "Fagus spp.", maple "Acer spp.", cherry "Prunus spp.", ash "Fraxinus spp." and poplar)
2010-02-0144123900Plywood consisting solely of sheets of wood <= 6 mm thick (excl. of bamboo, plywood of subheadings 4412.31 and 4412.32; sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL TIMBER GROUP SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONAL TIMBER GROUP SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.