Crosshouse
Kilmarnock
Ayrshire
KA2 0EY
Scotland
Secretary Name | Mrs Theresa Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Kilmarnock Road Crosshouse Kilmarnock Ayrshire KA2 0EY Scotland |
Director Name | Mr Robert Mills |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 106 Barrhill Road Cumnock Ayrshire KA18 1PU Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | timbermills.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01290 420190 |
Telephone region | Cumnock |
Registered Address | 49 Townhead Street Cumnock Ayrshire KA18 1LF Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | D-i-y Ayrshire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162,967 |
Cash | £47,800 |
Current Liabilities | £153,002 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 April 2024 (5 days ago) |
---|---|
Next Return Due | 11 May 2025 (1 year from now) |
20 July 2006 | Delivered on: 2 August 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 |
---|
24 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
31 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
9 June 2022 | Termination of appointment of Robert Mills as a director on 9 June 2022 (1 page) |
9 June 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
3 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
13 July 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
1 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
12 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
9 February 2017 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 49 Townhead Street Cumnock Ayrshire KA18 1LF on 9 February 2017 (2 pages) |
9 February 2017 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 49 Townhead Street Cumnock Ayrshire KA18 1LF on 9 February 2017 (2 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
3 July 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
15 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
11 June 2014 | Director's details changed for Mr Robert Mills on 27 April 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Robert Mills on 27 April 2014 (2 pages) |
11 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
9 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 April 2011 | Director's details changed for Mr Robert Brian Mills on 28 April 2010 (3 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Director's details changed for Mr Robert Brian Mills on 28 April 2010 (3 pages) |
27 April 2011 | Secretary's details changed for Theresa Mills on 28 April 2010 (2 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Director's details changed for Mr Robert Mills on 27 April 2010 (2 pages) |
27 April 2011 | Director's details changed for Mr Robert Mills on 27 April 2010 (2 pages) |
27 April 2011 | Secretary's details changed for Theresa Mills on 28 April 2010 (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 June 2010 | Director's details changed for Robert Brian Mills on 27 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Robert Mills on 27 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr Robert Mills on 27 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Robert Brian Mills on 27 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
6 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 24 beresford terrace ayr ayrshire KA7 2EG (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 24 beresford terrace ayr ayrshire KA7 2EG (1 page) |
6 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
28 May 2008 | Return made up to 27/04/08; no change of members (7 pages) |
28 May 2008 | Return made up to 27/04/08; no change of members (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
11 May 2007 | Return made up to 27/04/07; full list of members (7 pages) |
11 May 2007 | Return made up to 27/04/07; full list of members (7 pages) |
2 August 2006 | Partic of mort/charge * (3 pages) |
2 August 2006 | Partic of mort/charge * (3 pages) |
18 July 2006 | Ad 16/06/06-16/06/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2006 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
18 July 2006 | Ad 16/06/06-16/06/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2006 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
27 April 2006 | Incorporation (15 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Incorporation (15 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
27 April 2006 | Director resigned (1 page) |