Company NameTimerek Limited
DirectorMichelle Davolls
Company StatusActive
Company NumberSC207698
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months 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 Michelle Davolls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2015(15 years, 2 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
Appointed02 June 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
Appointed02 June 2000(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameDerek Ian Mitchell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Secretary NameCatherine Mitchell
NationalityBritish
StatusResigned
Appointed02 June 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 Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitepeppershairandbeauty.co.uk
Telephone01225 752883
Telephone regionBath

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

300 at £1Davolls 2014 Trust
30.00%
Ordinary
300 at £1Derek Mitchell
30.00%
Ordinary
210 at £1Catherine Mitchell
21.00%
Ordinary
190 at £1Michelle Davolls
19.00%
Ordinary

Financials

Year2014
Net Worth£143,333
Cash£217,122
Current Liabilities£85,920

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

9 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
10 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
4 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
8 March 2019Change of details for Mrs Michelle Davolls as a person with significant control on 28 September 2018 (2 pages)
24 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
7 June 2018Confirmation statement made on 2 June 2018 with no updates (3 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 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)
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)
13 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 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)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 May 2015 (5 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)
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)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 July 2014Director's details changed for Mr Paul Derek Mitchell on 1 July 2013 (2 pages)
4 July 2014Director's details changed for Derek Ian Mitchell on 1 July 2013 (2 pages)
4 July 2014Secretary's details changed for Mr Paul Derek Mitchell on 1 July 2013 (1 page)
4 July 2014Secretary's details changed for Mr Paul Derek Mitchell on 1 July 2013 (1 page)
4 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(6 pages)
4 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(6 pages)
4 July 2014Director's details changed for Mr Paul Derek Mitchell on 1 July 2013 (2 pages)
4 July 2014Director's details changed for Mr Paul Derek Mitchell on 1 July 2013 (2 pages)
4 July 2014Director's details changed for Derek Ian Mitchell on 1 July 2013 (2 pages)
4 July 2014Secretary's details changed for Mr Paul Derek Mitchell on 1 July 2013 (1 page)
4 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(6 pages)
4 July 2014Director's details changed for Derek Ian Mitchell on 1 July 2013 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 2 June 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)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 2 June 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)
11 June 2009Return made up to 02/06/09; full list of members (4 pages)
11 June 2009Return made up to 02/06/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 June 2008Director's change of particulars / derek mitchell / 01/01/2008 (1 page)
11 June 2008Return made up to 02/06/08; full list of members (4 pages)
11 June 2008Director's change of particulars / derek mitchell / 01/01/2008 (1 page)
11 June 2008Return made up to 02/06/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 02/06/07; full list of members (3 pages)
18 June 2007Return made up to 02/06/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 July 2006Return made up to 02/06/06; full list of members (3 pages)
3 July 2006Return made up to 02/06/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 June 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 June 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
30 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
30 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 June 2004Return made up to 02/06/04; full list of members (8 pages)
9 June 2004Return made up to 02/06/04; full list of members (8 pages)
10 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004Secretary resigned;director resigned (1 page)
10 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
10 January 2004Secretary resigned;director resigned (1 page)
10 January 2004New secretary appointed (2 pages)
29 July 2003Return made up to 02/06/03; full list of members (8 pages)
29 July 2003Return made up to 02/06/03; full list of members (8 pages)
6 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
6 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
21 July 2002Return made up to 02/06/02; full list of members (7 pages)
21 July 2002Return made up to 02/06/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 August 2001Return made up to 02/06/01; full list of members (7 pages)
6 August 2001Return made up to 02/06/01; full list of members (7 pages)
14 July 2000Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
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)
14 July 2000Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
5 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/06/00
(1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/06/00
(1 page)
5 June 2000Secretary resigned (1 page)
2 June 2000Incorporation (17 pages)
2 June 2000Incorporation (17 pages)