Company NameTimbercut4U Limited
Company StatusActive
Company NumberSC350276
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(9 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland House
Glenrothes
KY6 2AG
Scotland
Director NameMr Michael James Donaldson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland House
Glenrothes
KY6 2AG
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland House
Glenrothes
KY6 2AG
Scotland
Secretary NameMr Neil John McMillan
StatusCurrent
Appointed01 April 2021(12 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland House
Glenrothes
KY6 2AG
Scotland
Director NameMr Robert Eric Wilbore
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, Haig House Haig Business Centre
Balgonie Road
Markinch
Fife
KY7 6AQ
Scotland
Director NameMichael Neil Donaldson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDonaldson House Saltire Centre
Pentland House
Glenrothes
KY6 2AG
Scotland
Secretary NameAlexander Alan Sinclair
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address11b House O'Hill Gardens
Edinburgh
EH4 2AR
Scotland
Secretary NameMr Ian Richard Hawkins
StatusResigned
Appointed05 October 2009(11 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland House
Glenrothes
KY6 2AG
Scotland
Director NameMr Ian Richard Hawkins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland House
Glenrothes
KY6 2AG
Scotland
Director NameMr Scott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland House
Glenrothes
KY6 2AG
Scotland

Contact

Websitepk-brill.co.uk
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressDonaldson House Saltire Centre
Pentland House
Glenrothes
KY6 2AG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1James Donaldson & Sons LTD
100.00%
Other

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
31 July 2023Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages)
31 May 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
7 April 2023Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page)
14 November 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
5 April 2022Change of details for James Donaldson & Sons Ltd as a person with significant control on 15 March 2022 (2 pages)
14 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
7 April 2021Appointment of Mr Neil John Mcmillan as a secretary on 1 April 2021 (2 pages)
5 April 2021Termination of appointment of Ian Richard Hawkins as a secretary on 31 March 2021 (1 page)
8 March 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
27 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
9 September 2020Termination of appointment of Michael Neil Donaldson as a director on 31 August 2020 (1 page)
9 September 2020Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages)
11 August 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
9 April 2020Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
30 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
6 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
20 August 2018Appointment of Mr Michael James Donaldson as a director on 8 August 2018 (2 pages)
29 March 2018Termination of appointment of Ian Richard Hawkins as a director on 29 March 2018 (1 page)
16 March 2018Appointment of Mr Andrew Robert Donaldson as a director on 16 March 2018 (2 pages)
27 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
3 October 2016Registered office address changed from Suite a, Haig House Haig Business Centre Balgonie Road Markinch Fife KY7 6AQ to Donaldson House Saltire Centre Pentland House Glenrothes KY6 2AG on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Suite a, Haig House Haig Business Centre Balgonie Road Markinch Fife KY7 6AQ to Donaldson House Saltire Centre Pentland House Glenrothes KY6 2AG on 3 October 2016 (1 page)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 June 2014Termination of appointment of Robert Wilbore as a director (1 page)
24 June 2014Termination of appointment of Robert Wilbore as a director (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
28 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
7 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
30 August 2011Appointment of Mr Ian Richard Hawkins as a director (2 pages)
30 August 2011Appointment of Mr Ian Richard Hawkins as a director (2 pages)
1 April 2011Appointment of Mr Scott Cairns as a director (2 pages)
1 April 2011Appointment of Mr Scott Cairns as a director (2 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
23 August 2010Secretary's details changed for Mr Ian Richard Hawkins on 23 August 2010 (1 page)
23 August 2010Director's details changed for Michael Neil Donaldson on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Robert Wilbore on 23 August 2010 (2 pages)
23 August 2010Secretary's details changed for Mr Ian Richard Hawkins on 23 August 2010 (1 page)
23 August 2010Director's details changed for Robert Wilbore on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Michael Neil Donaldson on 23 August 2010 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
18 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Robert Wilbore on 5 October 2009 (2 pages)
18 November 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
18 November 2009Director's details changed for Robert Wilbore on 5 October 2009 (2 pages)
18 November 2009Termination of appointment of Alexander Sinclair as a secretary (1 page)
18 November 2009Appointment of Mr Ian Richard Hawkins as a secretary (1 page)
18 November 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
18 November 2009Director's details changed for Michael Neil Donaldson on 5 October 2009 (2 pages)
18 November 2009Appointment of Mr Ian Richard Hawkins as a secretary (1 page)
18 November 2009Director's details changed for Michael Neil Donaldson on 5 October 2009 (2 pages)
18 November 2009Termination of appointment of Alexander Sinclair as a secretary (1 page)
18 November 2009Director's details changed for Michael Neil Donaldson on 5 October 2009 (2 pages)
18 November 2009Director's details changed for Robert Wilbore on 5 October 2009 (2 pages)
22 October 2008Incorporation (12 pages)
22 October 2008Incorporation (12 pages)