Company NameTimberbush Tours Limited
DirectorsJune Voy and Gary William Voy
Company StatusActive
Company NumberSC279983
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameJune Voy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Secretary NameGary William Voy
NationalityBritish
StatusCurrent
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMr Gary William Voy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(5 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleManager
Country of ResidenceScotland
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

Websitetimberbush-tours.co.uk
Telephone0131 2266066
Telephone regionEdinburgh

Location

Registered Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gary Voy
50.00%
Ordinary
1 at £1June Voy
50.00%
Ordinary

Financials

Year2014
Net Worth£732,956
Cash£152,122
Current Liabilities£430,904

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Charges

5 February 2020Delivered 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 2020Delivered 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 2020Delivered on: 23 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 February 2019Delivered 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 2006Delivered 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

Filing History

26 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 30 June 2023 (12 pages)
13 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
21 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
25 May 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
13 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
5 February 2021Satisfaction of charge SC2799830002 in full (1 page)
5 February 2021Satisfaction of charge 1 in full (1 page)
9 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
14 February 2020Registration of charge SC2799830004, created on 5 February 2020 (7 pages)
14 February 2020Registration of charge SC2799830005, created on 5 February 2020 (7 pages)
23 January 2020Registration of charge SC2799830003, created on 16 January 2020 (17 pages)
5 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
8 February 2019Registration of charge SC2799830002, created on 5 February 2019 (6 pages)
13 December 2018Secretary's details changed for Gary William Voy on 1 December 2018 (1 page)
13 December 2018Director's details changed for June Voy on 1 December 2018 (2 pages)
22 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
18 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 October 2010Appointment of Mr Gary William Voy as a director (2 pages)
12 October 2010Appointment of Mr Gary William Voy as a director (2 pages)
18 March 2010Director's details changed for June Voy on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for June Voy on 1 October 2009 (2 pages)
18 March 2010Director's details changed for June Voy on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 February 2009Return made up to 15/02/09; full list of members (3 pages)
23 February 2009Return made up to 15/02/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 March 2008Return made up to 15/02/08; full list of members (3 pages)
18 March 2008Return made up to 15/02/08; full list of members (3 pages)
13 March 2007Return made up to 15/02/07; full list of members (2 pages)
13 March 2007Return made up to 15/02/07; full list of members (2 pages)
18 December 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
18 December 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 March 2006Partic of mort/charge * (3 pages)
17 March 2006Partic of mort/charge * (3 pages)
28 February 2006Return made up to 15/02/06; full list of members (6 pages)
28 February 2006Return made up to 15/02/06; full list of members (6 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
15 February 2005Incorporation (17 pages)
15 February 2005Incorporation (17 pages)