Perth
Perthshire
PH1 5JN
Scotland
Director Name | Catherine Mitchell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Nurse |
Correspondence Address | Glencairn 28 Dunmuir Road Castle Douglas Kirkcudbrightshire DG7 1LQ Scotland |
Director Name | Mr Paul Derek Mitchell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Carsaig, 39 Castle Douglas Road Dumfries DG2 7PA Scotland |
Director Name | Derek Ian Mitchell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | The Pend Terregles Dumfries DG2 9TH Scotland |
Secretary Name | Catherine Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Nurse |
Correspondence Address | Glencairn 28 Dunmuir Road Castle Douglas Kirkcudbrightshire DG7 1LQ Scotland |
Secretary Name | Mr Paul Derek Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 August 2015) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Carsaig, 39 Castle Douglas Road Dumfries DG2 7PA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01556 504664 |
---|---|
Telephone region | Castle Douglas |
Registered Address | 6 Atholl Crescent Perth Perthshire PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Timerek LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,036,558 |
Cash | £348,135 |
Current Liabilities | £67,973 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
27 February 2024 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
22 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
31 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
13 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
26 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
13 December 2017 | Director's details changed for Mrs Michelle Davolls on 23 November 2017 (2 pages) |
13 December 2017 | Director's details changed for Mrs Michelle Davolls on 23 November 2017 (2 pages) |
13 December 2017 | Change of details for Mrs Michelle Davolls as a person with significant control on 23 November 2017 (2 pages) |
13 December 2017 | Change of details for Mrs Michelle Davolls as a person with significant control on 23 November 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 October 2016 | Termination of appointment of Derek Ian Mitchell as a director on 2 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Derek Ian Mitchell as a director on 2 October 2016 (1 page) |
23 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
26 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 August 2015 | Termination of appointment of Paul Derek Mitchell as a secretary on 17 August 2015 (1 page) |
18 August 2015 | Appointment of Mrs Michelle Davolls as a director on 17 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Paul Derek Mitchell as a secretary on 17 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Paul Derek Mitchell as a director on 17 August 2015 (1 page) |
18 August 2015 | Appointment of Mrs Michelle Davolls as a director on 17 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Paul Derek Mitchell as a director on 17 August 2015 (1 page) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 June 2008 | Director's change of particulars / derek mitchell / 01/01/2008 (1 page) |
11 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
11 June 2008 | Director's change of particulars / derek mitchell / 01/01/2008 (1 page) |
11 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 May 2005 | Return made up to 16/05/05; full list of members
|
20 May 2005 | Return made up to 16/05/05; full list of members
|
30 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
10 January 2004 | Secretary resigned;director resigned (1 page) |
10 January 2004 | Secretary resigned;director resigned (1 page) |
10 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
28 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
28 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 August 2001 | Return made up to 16/05/01; full list of members (7 pages) |
6 August 2001 | Return made up to 16/05/01; full list of members (7 pages) |
14 July 2000 | Ad 02/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 July 2000 | Ad 02/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
16 May 2000 | Incorporation (17 pages) |
16 May 2000 | Incorporation (17 pages) |