Company NameTimebrae Limited
DirectorIvan Gordon Hollis
Company StatusActive
Company NumberSC305259
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ivan Gordon Hollis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2006(4 weeks after company formation)
Appointment Duration17 years, 8 months
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Great Ostry
Shepton Mallet
Somerset
BA4 5TT
Secretary NameGrants Scotland Limited (Corporation)
StatusCurrent
Appointed08 August 2006(4 weeks after company formation)
Appointment Duration17 years, 8 months
Correspondence AddressMoncrieff House 69
West Nile Street
Glasgow
G1 2QB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address120 C/O Grants Accountants, 5th Floor
West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£10,352
Cash£22,527
Current Liabilities£14,306

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

23 January 2024Micro company accounts made up to 30 June 2023 (4 pages)
18 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
13 April 2023Secretary's details changed for Grants Scotland Limited on 13 April 2023 (1 page)
20 March 2023Registered office address changed from Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland to 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD on 20 March 2023 (1 page)
20 March 2023Secretary's details changed for Grants Scotland Limited on 17 March 2023 (1 page)
3 November 2022Micro company accounts made up to 30 June 2022 (5 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 30 June 2021 (5 pages)
15 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
25 February 2021Registered office address changed from C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB to Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB on 25 February 2021 (1 page)
17 December 2020Micro company accounts made up to 30 June 2020 (5 pages)
17 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 30 June 2018 (5 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Director's details changed for Ivan Gordon Hollis on 1 September 2013 (2 pages)
16 July 2014Director's details changed for Ivan Gordon Hollis on 1 September 2013 (2 pages)
16 July 2014Director's details changed for Ivan Gordon Hollis on 1 September 2013 (2 pages)
27 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
20 February 2013Registered office address changed from 38 Queen Street Glasgow G1 3DX United Kingdom on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 38 Queen Street Glasgow G1 3DX United Kingdom on 20 February 2013 (1 page)
20 February 2013Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages)
20 February 2013Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages)
6 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 July 2010Secretary's details changed for Grants Scotland Limited on 11 July 2010 (2 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Ivan Gordon Hollis on 12 April 2010 (2 pages)
21 July 2010Director's details changed for Ivan Gordon Hollis on 12 April 2010 (2 pages)
21 July 2010Secretary's details changed for Grants Scotland Limited on 11 July 2010 (2 pages)
2 October 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
2 October 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
17 July 2009Return made up to 11/07/09; full list of members (3 pages)
17 July 2009Return made up to 11/07/09; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
29 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
24 July 2008Registered office changed on 24/07/2008 from c/o grants scotland LIMITED 6TH floor, centrum house 38 queen street glasgow G1 3DX (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Location of debenture register (1 page)
24 July 2008Return made up to 11/07/08; full list of members (3 pages)
24 July 2008Registered office changed on 24/07/2008 from c/o grants scotland LIMITED 6TH floor, centrum house 38 queen street glasgow G1 3DX (1 page)
24 July 2008Location of debenture register (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Return made up to 11/07/08; full list of members (3 pages)
29 February 2008Director's change of particulars / ivan hollis / 29/02/2008 (1 page)
29 February 2008Director's change of particulars / ivan hollis / 29/02/2008 (1 page)
26 February 2008Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page)
26 February 2008Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page)
26 February 2008Registered office changed on 26/02/2008 from 82 mitchell street glasgow G1 3NA (1 page)
26 February 2008Registered office changed on 26/02/2008 from 82 mitchell street glasgow G1 3NA (1 page)
18 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
18 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
23 July 2007Return made up to 11/07/07; full list of members (2 pages)
23 July 2007Return made up to 11/07/07; full list of members (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
14 August 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
14 August 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
9 August 2006Registered office changed on 09/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 August 2006Registered office changed on 09/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Secretary resigned (1 page)
11 July 2006Incorporation (17 pages)
11 July 2006Incorporation (17 pages)