Timelarch Limited KINNOULL, PERTH


Founded in 1987, Timelarch, classified under reg no. SC105150 is an active company. Currently registered at Mount Tabor House PH2 7DE, Kinnoull, Perth the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Jill M., John M.. Of them, Jill M., John M. have been with the company the longest, being appointed on 31 December 1988. As of 8 May 2024, our data shows no information about any ex officers on these positions.

Timelarch Limited Address / Contact

Office Address Mount Tabor House
Office Address2 Mount Tabor Road
Town Kinnoull, Perth
Post code PH2 7DE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC105150
Date of Incorporation Fri, 12th Jun 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Jill M.

Position: Secretary

Resigned:

Jill M.

Position: Director

Appointed: 31 December 1988

John M.

Position: Director

Appointed: 31 December 1988

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is John M. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Jill M. This PSC owns 25-50% shares.

John M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jill M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand62 455133 15919 62057 42074 246
Current Assets78 885138 40322 179  
Debtors16 4305 2442 5596161 175
Net Assets Liabilities1 677 0151 687 1291 710 1751 821 8581 847 947
Other Debtors14 2525 021844 15
Property Plant Equipment10 31747 58135 86126 23920 789
Other
Accumulated Depreciation Impairment Property Plant Equipment52 73849 64061 36059 62966 152
Average Number Employees During Period22222
Balances Amounts Owed To Related Parties  597597597
Bank Borrowings Overdrafts176 36170 57359 33547 96736 879
Cash On Hand  19 62057 42074 246
Corporation Tax Payable21 63717 8636 12021 48423 547
Creditors176 36177 14660 68747 96736 879
Depreciation Rate Used For Property Plant Equipment   2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -10 358 
Disposals Investment Property Fair Value Model 225 000   
Disposals Property Plant Equipment   -11 353 
Finance Lease Liabilities Present Value Total  1 3521 352 
Fixed Assets1 852 1551 664 4191 812 699  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  10 000  
Increase From Depreciation Charge For Year Property Plant Equipment 16 07111 7208 6276 523
Investment Property1 841 8381 616 8381 776 8381 826 8381 831 838
Investment Property Fair Value Model1 841 8381 616 8381 776 838  
Net Current Assets Liabilities1 61199 856-41 837  
Nominal Value Allotted Share Capital  222
Number Shares Issued Fully Paid   22
Other Creditors7 6976 5731 3526 4177 787
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 169   
Other Disposals Property Plant Equipment 25 133   
Other Taxation Payable  4531 089871
Other Taxation Social Security Payable  453  
Par Value Share   11
Property Plant Equipment Gross Cost63 05597 22197 22185 86886 941
Provisions For Liabilities Balance Sheet Subtotal390    
Total Additions Including From Business Combinations Property Plant Equipment 59 299  1 073
Total Assets Less Current Liabilities1 853 7661 764 2751 770 862  
Trade Creditors Trade Payables23    
Trade Debtors Trade Receivables2 1782231 7156161 160

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, November 2023
Free Download (8 pages)

Company search

Advertisements