Company NameTimetra Limited
Company StatusActive
Company NumberSC048034
CategoryPrivate Limited Company
Incorporation Date23 October 1970(53 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Robert Scott Murray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(29 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleContract Manager
Country of ResidenceScotland
Correspondence AddressBlock 15 Unit 148 Mosshall Road
Newhouse Industrial Estate Newhouse
Motherwell
Lanarkshire
ML1 5RX
Scotland
Secretary NameLorna Stewart Murray
NationalityBritish
StatusCurrent
Appointed31 May 2002(31 years, 7 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressBlock 15 Unit 148 Mosshall Road
Newhouse Industrial Estate Newhouse
Motherwell
Lanarkshire
ML1 5RX
Scotland
Director NameMr Stephen Gerard Burns
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(42 years after company formation)
Appointment Duration11 years, 5 months
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 15 Unit 148 Mosshall Road
Newhouse Industrial Estate Newhouse
Motherwell
Lanarkshire
ML1 5RX
Scotland
Director NameMr Lewis Scott Murray
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(50 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 15 Unit 148 Mosshall Road
Newhouse Industrial Estate Newhouse
Motherwell
Lanarkshire
ML1 5RX
Scotland
Director NameFerdinando Antonino Franchitti
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Silverwells Crescent
Bothwell
Glasgow
G71 8DS
Scotland
Director NameMargaret Franchitti
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 1992)
RoleCompany Director
Correspondence Address259 Main Street
Plains
Airdrie
Lanarkshire
ML6 7JH
Scotland
Director NameMargaret Murray
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 1992)
RoleCompany Director
Correspondence Address13 Baronhill
Cumbernauld
Glasgow
Lanarkshire
G67 2SD
Scotland
Director NameRobert Murray
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address13 Baronhill
Cumbernauld
Glasgow
Lanarkshire
G67 2SD
Scotland
Secretary NameRobert Murray
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address13 Baronhill
Cumbernauld
Glasgow
Lanarkshire
G67 2SD
Scotland

Contact

Websitetimetra.co.uk
Email address[email protected]
Telephone01698 746091
Telephone regionMotherwell

Location

Registered AddressBlock 15 Unit 148 Mosshall Road
Newhouse Industrial Estate Newhouse
Motherwell
Lanarkshire
ML1 5RX
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Shareholders

24.9k at £1Robert Murray
50.00%
Ordinary
12.5k at £1Lorna Stewart Murray
25.00%
Ordinary
12.5k at £1Robert Scott Murray
25.00%
Ordinary

Financials

Year2014
Net Worth£821,988
Cash£220,249
Current Liabilities£764,963

Accounts

Latest Accounts24 October 2022 (1 year, 6 months ago)
Next Accounts Due24 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 October

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Charges

7 April 2010Delivered on: 9 April 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 15, 148 mosshall road, newhouse LAN95985.
Outstanding
30 March 2007Delivered on: 4 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gateside road, douglas, lanark LAN189145.
Outstanding
19 March 1973Delivered on: 22 March 1973
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due.
Particulars: The whole of the property.
Outstanding

Filing History

14 July 2023Total exemption full accounts made up to 24 October 2022 (10 pages)
2 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 24 October 2021 (10 pages)
31 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 24 October 2020 (10 pages)
19 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
15 October 2020Appointment of Mr Lewis Scott Murray as a director on 13 October 2020 (2 pages)
14 October 2020Total exemption full accounts made up to 24 October 2019 (10 pages)
18 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 24 October 2018 (10 pages)
13 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 24 October 2017 (10 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 24 October 2016 (8 pages)
24 March 2017Total exemption small company accounts made up to 24 October 2016 (8 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 24 October 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 24 October 2015 (7 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 49,800
(4 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 49,800
(4 pages)
2 April 2015Total exemption small company accounts made up to 24 October 2014 (7 pages)
2 April 2015Total exemption small company accounts made up to 24 October 2014 (7 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 49,800
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 49,800
(4 pages)
16 April 2014Total exemption small company accounts made up to 24 October 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 24 October 2013 (7 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 49,800
(4 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 49,800
(4 pages)
22 April 2013Total exemption small company accounts made up to 24 October 2012 (7 pages)
22 April 2013Total exemption small company accounts made up to 24 October 2012 (7 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Director's details changed for Robert Scott Murray on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Stephen Gerard Burns on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Robert Scott Murray on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Stephen Gerard Burns on 18 January 2013 (2 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Secretary's details changed for Lorna Stewart Murray on 18 January 2013 (1 page)
18 January 2013Secretary's details changed for Lorna Stewart Murray on 18 January 2013 (1 page)
12 November 2012Appointment of Mr Stephen Gerard Burns as a director (2 pages)
12 November 2012Appointment of Mr Stephen Gerard Burns as a director (2 pages)
8 May 2012Registered office address changed from 535 Main Street Bellshill Lanarkshire ML4 1DG on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 535 Main Street Bellshill Lanarkshire ML4 1DG on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 535 Main Street Bellshill Lanarkshire ML4 1DG on 8 May 2012 (1 page)
18 April 2012Total exemption small company accounts made up to 24 October 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 24 October 2011 (7 pages)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 24 October 2010 (7 pages)
20 May 2011Total exemption small company accounts made up to 24 October 2010 (7 pages)
3 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 24 October 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 24 October 2009 (7 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 February 2010Director's details changed for Robert Scott Murray on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Robert Scott Murray on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Robert Scott Murray on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 April 2009Total exemption small company accounts made up to 24 October 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 24 October 2008 (6 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 24 October 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 24 October 2007 (6 pages)
20 March 2008Return made up to 31/12/07; full list of members (3 pages)
20 March 2008Return made up to 31/12/07; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 24 October 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 24 October 2006 (6 pages)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
30 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 January 2007Return made up to 31/12/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 24 October 2005 (7 pages)
13 April 2006Total exemption small company accounts made up to 24 October 2005 (7 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
15 April 2005Nc inc already adjusted 31/03/05 (1 page)
15 April 2005Total exemption small company accounts made up to 24 October 2004 (6 pages)
15 April 2005Total exemption small company accounts made up to 24 October 2004 (6 pages)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Ad 31/03/05--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages)
15 April 2005Ad 31/03/05--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages)
15 April 2005Nc inc already adjusted 31/03/05 (1 page)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
15 April 2004Accounts for a small company made up to 24 October 2003 (7 pages)
15 April 2004Accounts for a small company made up to 24 October 2003 (7 pages)
22 December 2003Return made up to 31/12/03; full list of members (6 pages)
22 December 2003Return made up to 31/12/03; full list of members (6 pages)
8 April 2003Accounts for a small company made up to 24 October 2002 (7 pages)
8 April 2003Accounts for a small company made up to 24 October 2002 (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002Director resigned (1 page)
1 May 2002Accounts for a small company made up to 24 October 2001 (7 pages)
1 May 2002Accounts for a small company made up to 24 October 2001 (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 May 2001Accounts for a small company made up to 24 October 2000 (7 pages)
11 May 2001Accounts for a small company made up to 24 October 2000 (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
5 July 2000Accounts for a small company made up to 24 October 1999 (7 pages)
5 July 2000Accounts for a small company made up to 24 October 1999 (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 24 October 1998 (7 pages)
19 January 2000Accounts for a small company made up to 24 October 1998 (7 pages)
1 April 1999Return made up to 31/12/98; no change of members (4 pages)
1 April 1999Return made up to 31/12/98; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 24 October 1997 (8 pages)
18 August 1998Accounts for a small company made up to 24 October 1997 (8 pages)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 24 October 1996 (8 pages)
22 August 1997Accounts for a small company made up to 24 October 1996 (8 pages)
3 February 1997Return made up to 31/12/96; full list of members (6 pages)
3 February 1997Return made up to 31/12/96; full list of members (6 pages)
23 August 1996Accounts for a small company made up to 24 October 1995 (8 pages)
23 August 1996Accounts for a small company made up to 24 October 1995 (8 pages)
26 February 1996Return made up to 31/12/95; no change of members (4 pages)
26 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)