TIMBERLAKE ENTERPRISES LTD.
LERWICK, SHETLAND

Hellopages » Shetland Islands » Shetland Islands » ZE1 0HJ

Company number SC169030
Status Active
Incorporation Date 14 October 1996
Company Type Private Limited Company
Address 5-9 BROWNS BUILDINGS, FREEFIELD, LERWICK, SHETLAND, ZE1 0HJ
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TIMBERLAKE ENTERPRISES LTD. are www.timberlakeenterprises.co.uk, and www.timberlake-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Timberlake Enterprises Ltd is a Private Limited Company. The company registration number is SC169030. Timberlake Enterprises Ltd has been working since 14 October 1996. The present status of the company is Active. The registered address of Timberlake Enterprises Ltd is 5 9 Browns Buildings Freefield Lerwick Shetland Ze1 0hj. . TIMBERLAKE, Julie Innes is a Secretary of the company. TIMBERLAKE, Julie Innes is a Director of the company. TIMBERLAKE, Nigel Anthony is a Director of the company. Secretary INKSTER, Michael Alastair has been resigned. Secretary MACRAE OF KERGORD, John Duart has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Secretary
TIMBERLAKE, Julie Innes
Appointed Date: 10 May 1999

Director
TIMBERLAKE, Julie Innes
Appointed Date: 14 October 1996
64 years old

Director
TIMBERLAKE, Nigel Anthony
Appointed Date: 14 October 1996
64 years old

Resigned Directors

Secretary
INKSTER, Michael Alastair
Resigned: 10 May 1999
Appointed Date: 13 August 1997

Secretary
MACRAE OF KERGORD, John Duart
Resigned: 13 August 1997
Appointed Date: 14 October 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 October 1996
Appointed Date: 14 October 1996

Persons With Significant Control

Mr Nigel Anthony Timberlake
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Innes Timberlake
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIMBERLAKE ENTERPRISES LTD. Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 14 October 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,000

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 49 more events
03 Dec 1997
Return made up to 14/10/97; full list of members
13 Oct 1997
Partic of mort/charge *
01 Sep 1997
Partic of mort/charge *
15 Oct 1996
Secretary resigned
14 Oct 1996
Incorporation

TIMBERLAKE ENTERPRISES LTD. Charges

30 November 2007
Standard security
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 scottshall court, commercial street, lerwick, shetland.
26 August 1999
Standard security
Delivered: 8 September 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 169 & 171 commercial street, lerwick, shetland.
18 August 1999
Standard security
Delivered: 1 September 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 & 9 browns buildings, lerwick, shetland.
2 October 1997
Standard security
Delivered: 13 October 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The shop premises known as the checkout,main…
15 August 1997
Floating charge
Delivered: 1 September 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…