Company NameTimelarch Limited
DirectorsJill McEwan and John McEwan
Company StatusActive
Company NumberSC105150
CategoryPrivate Limited Company
Incorporation Date12 June 1987(36 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jill McEwan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Tabor House
Kinnoull
Perth
PH2 7DE
Scotland
Director NameMr John McEwan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleCo Director
Country of ResidenceScotland
Correspondence AddressMount Tabor House
Mount Tabor Road
Perth
PH2 7DE
Scotland
Secretary NameMrs Jill McEwan
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Tabor House
Kinnoull
Perth
PH2 7DE
Scotland

Location

Registered AddressMount Tabor House
Mount Tabor Road
Kinnoull, Perth
Perthshire
PH2 7DE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,532,518
Cash£2,319
Current Liabilities£177,214

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

28 March 2006Delivered on: 7 April 2006
Satisfied on: 6 July 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at ruthvenfield grove, inveralmond industrial estate, perth.
Fully Satisfied
28 January 2005Delivered on: 4 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at burn lane, inverurie.
Outstanding
3 May 2002Delivered on: 10 May 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises, 60 princes street, perth.
Outstanding
3 May 2002Delivered on: 10 May 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: .185 hectares at ruthvenfield road, invewralmond indsutrial estate, perth.
Outstanding
10 November 1993Delivered on: 19 November 1993
Persons entitled: Thorntons Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises on the ground, first and second or attic floors and forming no 5 charlotte street, perth.
Outstanding
29 August 1991Delivered on: 19 September 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 charlotte street perth.
Outstanding
29 August 1991Delivered on: 19 September 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 63 tay street perth.
Outstanding
28 January 1991Delivered on: 4 February 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 December 2011Delivered on: 6 January 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whole and piece of ground situated on the west side of tay street in the burgh and county of perth.
Outstanding
13 May 1988Delivered on: 25 May 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62/64 tay st, perth.
Outstanding

Filing History

23 December 2023Confirmation statement made on 23 December 2023 with no updates (3 pages)
6 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 May 2023Satisfaction of charge 7 in full (1 page)
9 May 2023Satisfaction of charge 1 in full (1 page)
9 May 2023Satisfaction of charge 3 in full (1 page)
9 May 2023Satisfaction of charge 2 in full (1 page)
9 May 2023Satisfaction of charge 5 in full (1 page)
9 May 2023Satisfaction of charge 6 in full (1 page)
9 May 2023Satisfaction of charge 4 in full (1 page)
9 May 2023Satisfaction of charge 8 in full (1 page)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
31 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
6 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
7 January 2010Director's details changed for Mr John Mcewan on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Jill Mcewan on 5 January 2010 (2 pages)
7 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr John Mcewan on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Jill Mcewan on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Jill Mcewan on 5 January 2010 (2 pages)
7 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr John Mcewan on 5 January 2010 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2009Return made up to 19/12/08; full list of members (4 pages)
6 January 2009Return made up to 19/12/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2007Return made up to 19/12/07; full list of members (2 pages)
21 December 2007Return made up to 19/12/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 December 2006Return made up to 19/12/06; full list of members (7 pages)
22 December 2006Return made up to 19/12/06; full list of members (7 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 April 2006Partic of mort/charge * (3 pages)
7 April 2006Partic of mort/charge * (3 pages)
20 December 2005Return made up to 19/12/05; full list of members (7 pages)
20 December 2005Return made up to 19/12/05; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2005Partic of mort/charge * (5 pages)
4 February 2005Partic of mort/charge * (5 pages)
22 December 2004Return made up to 19/12/04; full list of members (7 pages)
22 December 2004Return made up to 19/12/04; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004Registered office changed on 05/04/04 from: ruthvenfield road inveralmond industrial estate indus, perth perthshire PH1 3EE (1 page)
5 April 2004Registered office changed on 05/04/04 from: ruthvenfield road inveralmond industrial estate indus, perth perthshire PH1 3EE (1 page)
22 December 2003Return made up to 19/12/03; full list of members (7 pages)
22 December 2003Return made up to 19/12/03; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 December 2002Return made up to 19/12/02; full list of members (7 pages)
24 December 2002Return made up to 19/12/02; full list of members (7 pages)
10 May 2002Partic of mort/charge * (5 pages)
10 May 2002Partic of mort/charge * (5 pages)
10 May 2002Partic of mort/charge * (5 pages)
10 May 2002Partic of mort/charge * (5 pages)
23 December 2001Return made up to 19/12/01; full list of members (6 pages)
23 December 2001Return made up to 19/12/01; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 December 2000Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
20 December 2000Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
4 August 2000Registered office changed on 04/08/00 from: 60/62 princes street perth PH2 8LJ (1 page)
4 August 2000Registered office changed on 04/08/00 from: 60/62 princes street perth PH2 8LJ (1 page)
4 January 2000Return made up to 19/12/99; full list of members (6 pages)
4 January 2000Return made up to 19/12/99; full list of members (6 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 December 1998Return made up to 19/12/98; no change of members (4 pages)
22 December 1998Return made up to 19/12/98; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 December 1997Return made up to 19/12/97; full list of members (6 pages)
23 December 1997Return made up to 19/12/97; full list of members (6 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 March 1997Registered office changed on 03/03/97 from: 66 tay street perth PH2 8RA (1 page)
3 March 1997Registered office changed on 03/03/97 from: 66 tay street perth PH2 8RA (1 page)
6 January 1997Return made up to 19/12/96; no change of members (4 pages)
6 January 1997Return made up to 19/12/96; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
7 December 1995Return made up to 19/12/95; full list of members (6 pages)
7 December 1995Return made up to 19/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
19 November 1993Partic of mort/charge * (3 pages)
19 November 1993Partic of mort/charge * (3 pages)
4 February 1991Partic of mort/charge 1375 (3 pages)
4 February 1991Partic of mort/charge 1375 (3 pages)
25 May 1988Partic of mort/charge 5305 (3 pages)
25 May 1988Partic of mort/charge 5305 (3 pages)