Edinburgh
EH1 2BB
Scotland
Secretary Name | Gary William Voy |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mr Gary William Voy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Website | timberbush-tours.co.uk |
---|---|
Telephone | 0131 2266066 |
Telephone region | Edinburgh |
Registered Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gary Voy 50.00% Ordinary |
---|---|
1 at £1 | June Voy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £732,956 |
Cash | £152,122 |
Current Liabilities | £430,904 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months from now) |
5 February 2020 | Delivered on: 14 February 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 16 pict avenue, inverness registered in the land register of scotland under title number INV36786. Outstanding |
---|---|
5 February 2020 | Delivered on: 14 February 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 11 fingal place, portree, isle of skye and being the subjects registered in the land register of scotland under title number INV704. Outstanding |
16 January 2020 | Delivered on: 23 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
5 February 2019 | Delivered on: 8 February 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 16A pict avenue, inverness, INV36786. Outstanding |
14 March 2006 | Delivered on: 17 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
26 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
13 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
20 February 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
21 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
25 May 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
13 April 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
5 February 2021 | Satisfaction of charge SC2799830002 in full (1 page) |
5 February 2021 | Satisfaction of charge 1 in full (1 page) |
9 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
14 February 2020 | Registration of charge SC2799830004, created on 5 February 2020 (7 pages) |
14 February 2020 | Registration of charge SC2799830005, created on 5 February 2020 (7 pages) |
23 January 2020 | Registration of charge SC2799830003, created on 16 January 2020 (17 pages) |
5 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
8 February 2019 | Registration of charge SC2799830002, created on 5 February 2019 (6 pages) |
13 December 2018 | Secretary's details changed for Gary William Voy on 1 December 2018 (1 page) |
13 December 2018 | Director's details changed for June Voy on 1 December 2018 (2 pages) |
22 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
18 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 October 2010 | Appointment of Mr Gary William Voy as a director (2 pages) |
12 October 2010 | Appointment of Mr Gary William Voy as a director (2 pages) |
18 March 2010 | Director's details changed for June Voy on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for June Voy on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for June Voy on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
18 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
13 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
18 December 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
18 December 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
18 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 March 2006 | Partic of mort/charge * (3 pages) |
17 March 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
15 February 2005 | Incorporation (17 pages) |
15 February 2005 | Incorporation (17 pages) |