Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TIMBERA PROPERTIES BALLATER LIMITED
Company Information for

TIMBERA PROPERTIES BALLATER LIMITED

GLASGOW, G2,
Company Registration Number
SC198351
Private Limited Company
Dissolved

Dissolved 2018-03-29

Company Overview

About Timbera Properties Ballater Ltd
TIMBERA PROPERTIES BALLATER LIMITED was founded on 1999-07-26 and had its registered office in Glasgow. The company was dissolved on the 2018-03-29 and is no longer trading or active.

Key Data
Company Name
TIMBERA PROPERTIES BALLATER LIMITED
 
Legal Registered Office
GLASGOW
 
Previous Names
ELPHINSTONE HALLS BALLATER LIMITED16/05/2005
PACIFIC SHELF 878 LIMITED12/02/2001
Filing Information
Company Number SC198351
Date formed 1999-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2018-03-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-29 20:00:41
Primary Source:Companies House
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 TIMBERA PROPERTIES BALLATER LIMITED

Current Directors
Officer Role Date Appointed
DAVID SAMUEL WATTERS
Director 2005-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JANE WATTERS
Company Secretary 2005-05-04 2010-09-24
JOHN KEITH MARTIN
Company Secretary 2001-02-06 2005-05-04
JOHN KEITH MARTIN
Director 2001-02-06 2005-05-04
KENNETH ROSS
Director 2001-02-06 2005-05-04
KENNETH LIDDELL TOUGH
Director 2001-02-06 2005-05-04
JAMES THOMSON
Company Secretary 1999-10-11 2001-02-06
ALAN GILLIES MACDONALD
Director 1999-11-15 2001-02-06
JAMES THOMSON
Director 1999-11-15 2001-02-06
JAMES WALKER
Director 1999-10-11 2001-02-06
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-07-26 1999-10-11
JORDANS (SCOTLAND) LIMITED
Nominated Director 1999-07-26 1999-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SAMUEL WATTERS LANYON WEALTH MANAGEMENT LIMITED Director 2018-06-01 CURRENT 2015-06-24 Active - Proposal to Strike off
DAVID SAMUEL WATTERS EQUAL AND RIGHT RECRUITMENT LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
DAVID SAMUEL WATTERS DUIR HOLDINGS LTD Director 2017-04-25 CURRENT 2015-03-13 Active
DAVID SAMUEL WATTERS MCE (N.I.) LTD Director 2017-01-31 CURRENT 2006-01-17 Active
DAVID SAMUEL WATTERS RSM ISLE OF MAN LIMITED Director 2015-06-08 CURRENT 2015-06-08 Dissolved 2017-09-12
DAVID SAMUEL WATTERS MCCONVILLE WATTERS LIMITED Director 2015-05-21 CURRENT 2015-05-21 Dissolved 2017-08-22
DAVID SAMUEL WATTERS CLIFTON CARE HOME Director 2013-08-28 CURRENT 2010-11-18 Active - Proposal to Strike off
DAVID SAMUEL WATTERS LANYON ASSET MANAGERS LTD Director 2012-11-22 CURRENT 2012-11-22 Active
DAVID SAMUEL WATTERS LANYON CAPITAL LTD Director 2012-11-22 CURRENT 2012-11-22 Active
DAVID SAMUEL WATTERS LANYON HEALTH LIMITED Director 2012-08-21 CURRENT 2007-08-21 Active - Proposal to Strike off
DAVID SAMUEL WATTERS OSSION LIMITED Director 2012-05-05 CURRENT 2010-05-06 Active
DAVID SAMUEL WATTERS GIANT EVENTS COMPANY C.I.C. Director 2011-10-21 CURRENT 2011-05-05 Dissolved 2016-08-30
DAVID SAMUEL WATTERS COMMERCIAL LITIGATION LIMITED Director 2011-08-12 CURRENT 2011-08-12 Dissolved 2017-09-12
DAVID SAMUEL WATTERS COMMERCIAL MEDIATION LIMITED Director 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
DAVID SAMUEL WATTERS RSM CONSULTANCY SERVICES LIMITED Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2017-09-12
DAVID SAMUEL WATTERS RSM IRELAND LIMITED Director 2011-04-21 CURRENT 2011-04-21 Dissolved 2017-08-22
DAVID SAMUEL WATTERS LANYON RECOVERIES LIMITED Director 2009-07-23 CURRENT 2009-07-23 Active - Proposal to Strike off
DAVID SAMUEL WATTERS JOHN GRAHAM PROPERTY INVESTMENTS LIMITED Director 2009-01-16 CURRENT 2006-01-23 Active
DAVID SAMUEL WATTERS LANYON PROPERTY CONSULTANTS LIMITED Director 2008-04-09 CURRENT 2004-04-15 Active
DAVID SAMUEL WATTERS JOHN GRAHAM HOLDINGS LIMITED Director 2007-03-30 CURRENT 2006-01-24 Active
DAVID SAMUEL WATTERS JOHN GRAHAM DEVELOPMENTS LIMITED Director 2007-03-30 CURRENT 2006-09-22 Active
DAVID SAMUEL WATTERS MOSS LANE HOLDINGS LIMITED Director 2006-10-24 CURRENT 2005-01-11 Active
DAVID SAMUEL WATTERS LANYON QUAY SECRETARIAL SERVICES LTD Director 2005-08-26 CURRENT 2005-07-22 Active
DAVID SAMUEL WATTERS TIMBERA PROPERTIES MANAGEMENT LIMITED Director 2005-05-04 CURRENT 2000-12-27 Dissolved 2017-11-28
DAVID SAMUEL WATTERS TIMBERA PROPERTIES LIMITED Director 2005-01-28 CURRENT 2004-12-13 Active - Proposal to Strike off
DAVID SAMUEL WATTERS LANYON FINANCIAL PLANNING LIMITED Director 2002-01-01 CURRENT 2001-04-02 Active
DAVID SAMUEL WATTERS THURSDAY NOMINEES LIMITED Director 2001-06-30 CURRENT 1996-06-12 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
2018-03-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-292.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-07-272.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-07-272.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-01-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-01-302.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-08-182.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-03-292.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2016-03-292.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-02-122.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 120 BOTHWELL STREET GLASGOW G2 7JL
2015-09-28AA30/09/14 TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 250000
2015-07-17AR0117/07/15 FULL LIST
2014-10-03AA30/09/13 TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 250000
2014-07-17AR0117/07/14 FULL LIST
2013-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-07-17AR0117/07/13 FULL LIST
2012-07-17AR0117/07/12 FULL LIST
2012-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-07-18AR0117/07/11 FULL LIST
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH WATTERS
2010-08-03AR0117/07/10 FULL LIST
2010-06-26DISS40DISS40 (DISS40(SOAD))
2010-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2010-06-04GAZ1FIRST GAZETTE
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 120 BOTHWELL STREET GLASGOW G2 7GL
2010-02-01AR0117/07/09 FULL LIST
2010-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2010 FROM C/O MCCLURE NAISMITH 292 ST VINCENT STREET GLASGOW G2 5TQ
2009-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-10-20363aRETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS
2008-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2008-01-09363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-11-20363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-09-21363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-05-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-05-16288aNEW SECRETARY APPOINTED
2005-05-16288bDIRECTOR RESIGNED
2005-05-16288aNEW DIRECTOR APPOINTED
2005-05-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 295 FENWICK ROAD GLASGOW G46 6UH
2005-05-16CERTNMCOMPANY NAME CHANGED ELPHINSTONE HALLS BALLATER LIMIT ED CERTIFICATE ISSUED ON 16/05/05
2005-05-16288bDIRECTOR RESIGNED
2005-05-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-12419a(Scot)DEC MORT/CHARGE *****
2005-05-12419a(Scot)DEC MORT/CHARGE *****
2004-07-26363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-01363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-04-17AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-07-18363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-02-11AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-12-03AAFULL ACCOUNTS MADE UP TO 06/02/01
2001-08-02363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-02-23410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-15288bDIRECTOR RESIGNED
2001-02-15288bDIRECTOR RESIGNED
2001-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-13123£ NC 1000/250000 05/02/01
2001-02-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-02-13410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: ELDO HOUSE MONKTON ROAD PRESTWICK AYRSHIRE KA9 2PB
2001-02-13225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01
2001-02-13SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 05/02/01
2001-02-13SRES04NC INC ALREADY ADJUSTED 05/02/01
2001-02-12CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 878 LIMITED CERTIFICATE ISSUED ON 12/02/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to TIMBERA PROPERTIES BALLATER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-02-05
Proposal to Strike Off2010-06-04
Fines / Sanctions
No fines or sanctions have been issued against TIMBERA PROPERTIES BALLATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-05-19 Outstanding ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2005-05-14 Outstanding ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2014-09-30

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 TIMBERA PROPERTIES BALLATER LIMITED

Intangible Assets
Patents
We have not found any records of TIMBERA PROPERTIES BALLATER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMBERA PROPERTIES BALLATER LIMITED
Trademarks
We have not found any records of TIMBERA PROPERTIES BALLATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMBERA PROPERTIES BALLATER 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 (68201 - Renting and operating of Housing Association real estate) as TIMBERA PROPERTIES BALLATER LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where TIMBERA PROPERTIES BALLATER 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyTIMBERA PROPERTIES BALLATER LIMITEDEvent Date2016-02-01
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By notice of appointment lodged in the Court of Session Henry Anthony Shinners and Finbarr Thomas O'Connell (IP Nos 9280 and 7931 ), both of Smith & Williamson Restructuring & Recovery , 25 Moorgate, London EC2R 6AY For further details contact: Emma OBryan on tel: 0207 131 8420 or on email: emma.obryan@smith.williamson.co.uk :
 
Initiating party Event TypeProposal to Strike Off
Defending partyTIMBERA PROPERTIES BALLATER LIMITEDEvent Date2010-06-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIMBERA PROPERTIES BALLATER 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 TIMBERA PROPERTIES BALLATER 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.
    Other companies at postcode G2