Company NameThreave Home Hardware Limited
DirectorMichelle Davolls
Company StatusActive
Company NumberSC207189
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMrs Michelle Davolls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
Perthshire
PH1 5JN
Scotland
Director NameCatherine Mitchell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleNurse
Correspondence AddressGlencairn
28 Dunmuir Road
Castle Douglas
Kirkcudbrightshire
DG7 1LQ
Scotland
Director NameMr Paul Derek Mitchell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressCarsaig, 39
Castle Douglas Road
Dumfries
DG2 7PA
Scotland
Director NameDerek Ian Mitchell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressThe Pend
Terregles
Dumfries
DG2 9TH
Scotland
Secretary NameCatherine Mitchell
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleNurse
Correspondence AddressGlencairn
28 Dunmuir Road
Castle Douglas
Kirkcudbrightshire
DG7 1LQ
Scotland
Secretary NameMr Paul Derek Mitchell
NationalityBritish
StatusResigned
Appointed02 December 2003(3 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 August 2015)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressCarsaig, 39
Castle Douglas Road
Dumfries
DG2 7PA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01556 504664
Telephone regionCastle Douglas

Location

Registered Address6 Atholl Crescent
Perth
Perthshire
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Timerek LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,036,558
Cash£348,135
Current Liabilities£67,973

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

27 February 2024Total exemption full accounts made up to 31 May 2023 (11 pages)
22 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
31 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
13 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
26 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
22 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
13 December 2017Director's details changed for Mrs Michelle Davolls on 23 November 2017 (2 pages)
13 December 2017Director's details changed for Mrs Michelle Davolls on 23 November 2017 (2 pages)
13 December 2017Change of details for Mrs Michelle Davolls as a person with significant control on 23 November 2017 (2 pages)
13 December 2017Change of details for Mrs Michelle Davolls as a person with significant control on 23 November 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 October 2016Termination of appointment of Derek Ian Mitchell as a director on 2 October 2016 (1 page)
12 October 2016Termination of appointment of Derek Ian Mitchell as a director on 2 October 2016 (1 page)
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 August 2015Termination of appointment of Paul Derek Mitchell as a secretary on 17 August 2015 (1 page)
18 August 2015Appointment of Mrs Michelle Davolls as a director on 17 August 2015 (2 pages)
18 August 2015Termination of appointment of Paul Derek Mitchell as a secretary on 17 August 2015 (1 page)
18 August 2015Termination of appointment of Paul Derek Mitchell as a director on 17 August 2015 (1 page)
18 August 2015Appointment of Mrs Michelle Davolls as a director on 17 August 2015 (2 pages)
18 August 2015Termination of appointment of Paul Derek Mitchell as a director on 17 August 2015 (1 page)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(5 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 May 2009Return made up to 16/05/09; full list of members (3 pages)
29 May 2009Return made up to 16/05/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 June 2008Director's change of particulars / derek mitchell / 01/01/2008 (1 page)
11 June 2008Return made up to 16/05/08; full list of members (3 pages)
11 June 2008Director's change of particulars / derek mitchell / 01/01/2008 (1 page)
11 June 2008Return made up to 16/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 May 2007Return made up to 16/05/07; full list of members (2 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Return made up to 16/05/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 June 2006Return made up to 16/05/06; full list of members (2 pages)
9 June 2006Return made up to 16/05/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 May 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
20 May 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
30 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 June 2004Return made up to 16/05/04; full list of members (7 pages)
3 June 2004Return made up to 16/05/04; full list of members (7 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 January 2004Secretary resigned;director resigned (1 page)
10 January 2004Secretary resigned;director resigned (1 page)
10 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 January 2004New secretary appointed (2 pages)
10 June 2003Return made up to 16/05/03; full list of members (7 pages)
10 June 2003Return made up to 16/05/03; full list of members (7 pages)
10 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 June 2002Return made up to 16/05/02; full list of members (7 pages)
28 June 2002Return made up to 16/05/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 August 2001Return made up to 16/05/01; full list of members (7 pages)
6 August 2001Return made up to 16/05/01; full list of members (7 pages)
14 July 2000Ad 02/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 July 2000Ad 02/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2000Incorporation (17 pages)
16 May 2000Incorporation (17 pages)