TIMBERMILLS LIMITED
CUMNOCK

Hellopages » East Ayrshire » East Ayrshire » KA18 1LF

Company number SC301400
Status Active
Incorporation Date 27 April 2006
Company Type Private Limited Company
Address 49 TOWNHEAD STREET, CUMNOCK, AYRSHIRE, KA18 1LF
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 49 Townhead Street Cumnock Ayrshire KA18 1LF on 9 February 2017; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-07-03 GBP 100 . The most likely internet sites of TIMBERMILLS LIMITED are www.timbermills.co.uk, and www.timbermills.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to New Cumnock Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timbermills Limited is a Private Limited Company. The company registration number is SC301400. Timbermills Limited has been working since 27 April 2006. The present status of the company is Active. The registered address of Timbermills Limited is 49 Townhead Street Cumnock Ayrshire Ka18 1lf. . MILLS, Theresa is a Secretary of the company. MILLS, Robert Brian is a Director of the company. MILLS, Robert is a Director of the company. Secretary COSEC LIMITED has been resigned. Director CODIR LIMITED has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
MILLS, Theresa
Appointed Date: 27 April 2006

Director
MILLS, Robert Brian
Appointed Date: 27 April 2006
60 years old

Director
MILLS, Robert
Appointed Date: 27 April 2006
90 years old

Resigned Directors

Secretary
COSEC LIMITED
Resigned: 27 April 2006
Appointed Date: 27 April 2006

Director
CODIR LIMITED
Resigned: 27 April 2006
Appointed Date: 27 April 2006

Director
COSEC LIMITED
Resigned: 27 April 2006
Appointed Date: 27 April 2006

TIMBERMILLS LIMITED Events

09 Feb 2017
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 49 Townhead Street Cumnock Ayrshire KA18 1LF on 9 February 2017
15 Jul 2016
Total exemption small company accounts made up to 31 January 2016
03 Jul 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100

15 Jun 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 29 more events
27 Apr 2006
Registered office changed on 27/04/06 from: 78 montgomery street edinburgh lothian EH7 5JA
27 Apr 2006
Secretary resigned
27 Apr 2006
Director resigned
27 Apr 2006
Director resigned
27 Apr 2006
Incorporation

TIMBERMILLS LIMITED Charges

20 July 2006
Bond & floating charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…