Company NameTimoney Limited
DirectorNorma Timoney
Company StatusActive
Company NumberSC374075
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Norma Timoney
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed03 March 2010(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House 20-22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Coates Place
Edinburgh
EH3 7AA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£20,240
Cash£19,725
Current Liabilities£2,327

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

30 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
14 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
11 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
25 February 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
12 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
29 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
13 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
29 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
12 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
16 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
17 November 2017Registered office address changed from 20/22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 20/22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 17 November 2017 (1 page)
5 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (14 pages)
30 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (14 pages)
30 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (14 pages)
31 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
(4 pages)
31 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
(4 pages)
31 March 2010Appointment of Dr Norman Timoney as a director (3 pages)
31 March 2010Appointment of Dr Norman Timoney as a director (3 pages)
31 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
(4 pages)
8 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
8 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
8 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 March 2010Incorporation (22 pages)
3 March 2010Incorporation (22 pages)