TYME LIMITED
AYRSHIRE WILLIAMSON AND FERGUSON LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA7 4SA

Company number SC083764
Status Active
Incorporation Date 30 June 1983
Company Type Private Limited Company
Address 11 LONGBANK ROAD, AYR, AYRSHIRE, KA7 4SA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TYME LIMITED are www.tyme.co.uk, and www.tyme.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Tyme Limited is a Private Limited Company. The company registration number is SC083764. Tyme Limited has been working since 30 June 1983. The present status of the company is Active. The registered address of Tyme Limited is 11 Longbank Road Ayr Ayrshire Ka7 4sa. . WILLIAMSON, Alistair Kevin is a Secretary of the company. LACE-WILLIAMSON, Victoria is a Director of the company. WILLIAMSON, Alistair Kevin is a Director of the company. Secretary WILLIAMSON, David Terence Mccrae has been resigned. Director FERGUSON, Jack has been resigned. Director WILLIAMSON, David Terence Mccrae has been resigned. Director WILLIAMSON, Patricia Joyce has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILLIAMSON, Alistair Kevin
Appointed Date: 02 March 1998

Director
LACE-WILLIAMSON, Victoria
Appointed Date: 04 May 2004
55 years old

Director
WILLIAMSON, Alistair Kevin
Appointed Date: 19 January 2002
54 years old

Resigned Directors

Secretary
WILLIAMSON, David Terence Mccrae
Resigned: 02 March 1998

Director
FERGUSON, Jack
Resigned: 28 February 1995
88 years old

Director
WILLIAMSON, David Terence Mccrae
Resigned: 04 May 2004
81 years old

Director
WILLIAMSON, Patricia Joyce
Resigned: 08 October 1997
Appointed Date: 28 February 1995
82 years old

Persons With Significant Control

Mr Alistair Kevin Williamson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

TYME LIMITED Events

17 Jan 2017
Confirmation statement made on 20 November 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 April 2016
14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 5,000

16 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5,000

...
... and 81 more events
14 Jan 1988
Accounting reference date shortened from 31/07 to 31/08

17 Dec 1987
Secretary's particulars changed;director's particulars changed

17 Dec 1987
Return made up to 30/11/87; full list of members

16 Feb 1987
Full accounts made up to 31 August 1986

16 Feb 1987
Return made up to 24/12/86; full list of members

TYME LIMITED Charges

11 July 2008
Bond & floating charge
Delivered: 15 July 2008
Status: Satisfied on 21 June 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
3 October 2007
Standard security
Delivered: 12 October 2007
Status: Satisfied on 6 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 blackfriars walk, ayr AYR58532.
20 December 2006
Standard security
Delivered: 23 December 2006
Status: Satisfied on 11 February 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 34 new road, ayr.
5 September 2006
Standard security
Delivered: 12 September 2006
Status: Satisfied on 27 November 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 72D kyle street, ayr AYR61887.
7 July 2004
Floating charge
Delivered: 15 July 2004
Status: Satisfied on 2 October 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
15 January 1986
Standard security
Delivered: 22 January 1986
Status: Satisfied on 4 August 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 34 new road, ayr.
21 August 1984
Floating charge
Delivered: 24 August 1984
Status: Satisfied on 2 October 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…