Company NameTimberlodge Limited
DirectorsAlison Scott and Walter Scott
Company StatusActive
Company NumberSC183074
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Alison Scott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1998(8 months, 1 week after company formation)
Appointment Duration25 years, 5 months
RoleAdministrative Officer
Country of ResidenceScotland
Correspondence AddressArnotknowe East Morriston
Earlston
Berwickshire
TD4 6BA
Scotland
Secretary NameMr Walter Scott
NationalityBritish
StatusCurrent
Appointed27 October 1998(8 months, 1 week after company formation)
Appointment Duration25 years, 5 months
RoleBuilder Contractor
Country of ResidenceScotland
Correspondence AddressArnotknowe East Morriston
Earlston
Berwickshire
TD4 6BA
Scotland
Director NameMr Walter Scott
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(5 years after company formation)
Appointment Duration21 years, 1 month
RoleBuilder Contractor
Country of ResidenceScotland
Correspondence AddressArnotknowe East Morriston
Earlston
Berwickshire
TD4 6BA
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressLadhope Vale House
Ladhope Vale
Galashiels
TD1 1BT
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mr Walter Scott
99.00%
Ordinary
1 at £1Mrs Alison Scott
1.00%
Ordinary

Financials

Year2014
Net Worth-£60,464
Cash£1,173
Current Liabilities£167,900

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Filing History

20 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
24 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
1 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
23 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
8 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
2 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
25 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
26 November 2018Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Ladhope Vale House Ladhope Vale Galashiels TD1 1BT on 26 November 2018 (1 page)
23 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
5 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
7 January 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 February 2011Director's details changed for Alison Scott on 1 February 2011 (2 pages)
18 February 2011Director's details changed for Walter Scott on 1 February 2011 (2 pages)
18 February 2011Director's details changed for Alison Scott on 1 February 2011 (2 pages)
18 February 2011Secretary's details changed for Walter Scott on 1 February 2011 (2 pages)
18 February 2011Director's details changed for Walter Scott on 1 February 2011 (2 pages)
18 February 2011Secretary's details changed for Walter Scott on 1 February 2011 (2 pages)
18 February 2011Director's details changed for Walter Scott on 1 February 2011 (2 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
18 February 2011Director's details changed for Alison Scott on 1 February 2011 (2 pages)
18 February 2011Secretary's details changed for Walter Scott on 1 February 2011 (2 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 March 2009Registered office changed on 30/03/2009 from 29 manor place west end edinburgh EH3 7HF (1 page)
30 March 2009Registered office changed on 30/03/2009 from 29 manor place west end edinburgh EH3 7HF (1 page)
28 February 2009Return made up to 18/02/09; full list of members (5 pages)
28 February 2009Return made up to 18/02/09; full list of members (5 pages)
18 September 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
26 March 2008Return made up to 18/02/08; no change of members (7 pages)
26 March 2008Return made up to 18/02/08; no change of members (7 pages)
14 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 March 2007Return made up to 18/02/07; full list of members (7 pages)
13 March 2007Return made up to 18/02/07; full list of members (7 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 February 2006Return made up to 18/02/06; full list of members (8 pages)
20 February 2006Return made up to 18/02/06; full list of members (8 pages)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
1 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
23 December 2004New director appointed (1 page)
23 December 2004New director appointed (1 page)
4 March 2004Return made up to 18/02/04; full list of members (6 pages)
4 March 2004Return made up to 18/02/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
24 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
20 February 2003Return made up to 18/02/03; full list of members (6 pages)
20 February 2003Return made up to 18/02/03; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
5 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
4 March 2002Return made up to 18/02/02; full list of members (6 pages)
4 March 2002Return made up to 18/02/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
29 March 2001Accounts for a small company made up to 28 February 2000 (3 pages)
29 March 2001Accounts for a small company made up to 28 February 2000 (3 pages)
7 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
1 July 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
27 April 1999Company name changed claycarting LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed claycarting LIMITED\certificate issued on 28/04/99 (2 pages)
15 March 1999Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 1999Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1999Return made up to 18/02/99; full list of members (6 pages)
4 March 1999Return made up to 18/02/99; full list of members (6 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Registered office changed on 06/03/98 from: 78 montgomery street edinburgh EH7 5JA (1 page)
6 March 1998Secretary resigned;director resigned (1 page)
6 March 1998Registered office changed on 06/03/98 from: 78 montgomery street edinburgh EH7 5JA (1 page)
6 March 1998Secretary resigned;director resigned (1 page)
18 February 1998Incorporation (16 pages)
18 February 1998Incorporation (16 pages)