Company NameTimbermills Limited
DirectorRobert Brian Mills
Company StatusActive
Company NumberSC301400
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years 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 NameMr Robert Brian Mills
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address80 Kilmarnock Road
Crosshouse
Kilmarnock
Ayrshire
KA2 0EY
Scotland
Secretary NameMrs Theresa Mills
NationalityBritish
StatusCurrent
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address80 Kilmarnock Road
Crosshouse
Kilmarnock
Ayrshire
KA2 0EY
Scotland
Director NameMr Robert Mills
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address106 Barrhill Road
Cumnock
Ayrshire
KA18 1PU
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitetimbermills.co.uk
Email address[email protected]
Telephone01290 420190
Telephone regionCumnock

Location

Registered Address49 Townhead Street
Cumnock
Ayrshire
KA18 1LF
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1D-i-y Ayrshire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£162,967
Cash£47,800
Current Liabilities£153,002

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 April 2024 (5 days ago)
Next Return Due11 May 2025 (1 year from now)

Charges

20 July 2006Delivered 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

Filing History

24 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
31 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
9 June 2022Termination of appointment of Robert Mills as a director on 9 June 2022 (1 page)
9 June 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
3 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
13 July 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
1 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
9 February 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
3 July 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
3 July 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
15 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 June 2014Director's details changed for Mr Robert Mills on 27 April 2014 (2 pages)
11 June 2014Director's details changed for Mr Robert Mills on 27 April 2014 (2 pages)
11 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 April 2011Director's details changed for Mr Robert Brian Mills on 28 April 2010 (3 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Mr Robert Brian Mills on 28 April 2010 (3 pages)
27 April 2011Secretary's details changed for Theresa Mills on 28 April 2010 (2 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Mr Robert Mills on 27 April 2010 (2 pages)
27 April 2011Director's details changed for Mr Robert Mills on 27 April 2010 (2 pages)
27 April 2011Secretary's details changed for Theresa Mills on 28 April 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 June 2010Director's details changed for Robert Brian Mills on 27 April 2010 (2 pages)
3 June 2010Director's details changed for Mr Robert Mills on 27 April 2010 (2 pages)
3 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Robert Mills on 27 April 2010 (2 pages)
3 June 2010Director's details changed for Robert Brian Mills on 27 April 2010 (2 pages)
3 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
6 May 2009Return made up to 27/04/09; full list of members (3 pages)
6 May 2009Registered office changed on 06/05/2009 from 24 beresford terrace ayr ayrshire KA7 2EG (1 page)
6 May 2009Registered office changed on 06/05/2009 from 24 beresford terrace ayr ayrshire KA7 2EG (1 page)
6 May 2009Return made up to 27/04/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 May 2008Return made up to 27/04/08; no change of members (7 pages)
28 May 2008Return made up to 27/04/08; no change of members (7 pages)
21 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
21 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
11 May 2007Return made up to 27/04/07; full list of members (7 pages)
11 May 2007Return made up to 27/04/07; full list of members (7 pages)
2 August 2006Partic of mort/charge * (3 pages)
2 August 2006Partic of mort/charge * (3 pages)
18 July 2006Ad 16/06/06-16/06/06 £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2006Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
18 July 2006Ad 16/06/06-16/06/06 £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2006Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Registered office changed on 27/04/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
27 April 2006Incorporation (15 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Incorporation (15 pages)
27 April 2006Registered office changed on 27/04/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
27 April 2006Director resigned (1 page)