About

Registered Number: SC084876
Date of Incorporation: 04/10/1983 (40 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: ERNST & YOUNG LLP, Ten, George Street, Edinburgh, EH2 2DZ

 

Bronco Timber Products Ltd was registered on 04 October 1983, it has a status of "Dissolved". There is only one director listed for the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULL, Keith Swan 30 March 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
3(Scot) - Notice of the Receiver ceasing to act or of his removal 04 April 2017
3.5(Scot) - Notice of Receiver's report 06 November 2012
3.5(Scot) - Notice of Receiver's report 05 November 2012
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 24 August 2012
AD01 - Change of registered office address 24 August 2012
AR01 - Annual Return 30 April 2012
TM01 - Termination of appointment of director 17 February 2012
TM02 - Termination of appointment of secretary 17 February 2012
TM01 - Termination of appointment of director 17 January 2012
AA01 - Change of accounting reference date 30 November 2011
AR01 - Annual Return 20 April 2011
AP01 - Appointment of director 20 April 2011
AP01 - Appointment of director 20 April 2011
AP01 - Appointment of director 20 April 2011
AA - Annual Accounts 24 February 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 13 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2010
TM01 - Termination of appointment of director 13 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 24 April 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 07 May 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 26 May 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 29 September 2005
RESOLUTIONS - N/A 08 September 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 29 September 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 16 May 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 15 April 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 20 May 1998
AA - Annual Accounts 01 April 1998
AA - Annual Accounts 27 June 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 12 July 1996
363s - Annual Return 03 May 1996
AA - Annual Accounts 17 May 1995
363s - Annual Return 23 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 10 May 1993
363s - Annual Return 23 March 1993
288 - N/A 31 August 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 August 1992
AA - Annual Accounts 23 July 1992
363s - Annual Return 02 June 1992
363a - Annual Return 21 August 1991
AA - Annual Accounts 25 April 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
419a(Scot) - N/A 23 February 1990
419a(Scot) - N/A 23 February 1990
288 - N/A 26 January 1990
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
363 - Annual Return 08 June 1988
AA - Annual Accounts 08 June 1988
288 - N/A 22 December 1987
363 - Annual Return 14 October 1987
AA - Annual Accounts 14 October 1987
410(Scot) - N/A 22 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1987
288 - N/A 08 December 1986
AA - Annual Accounts 17 November 1986
363 - Annual Return 17 November 1986
288 - N/A 23 September 1986
363 - Annual Return 31 December 1985
410(Scot) - N/A 19 December 1985
NEWINC - New incorporation documents 04 October 1983

Mortgages & Charges

Description Date Status Charge by
Standard security 07 September 1987 Fully Satisfied

N/A

Standard security 14 February 1986 Fully Satisfied

N/A

Letter of offset 09 December 1985 Outstanding

N/A

Bond & floating charge 09 December 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.