General information

Name:

Tyme Ltd

Office Address:

Westburn Business Centre Mcnee Road KA9 2PB Prestwick

Number: SC083764

Incorporation date: 1983-06-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC083764 - registration number assigned to Tyme Limited. The firm was registered as a Private Limited Company on 1983-06-30. The firm has been active on the market for 41 years. This enterprise may be reached at Westburn Business Centre Mcnee Road in Prestwick. The head office's postal code assigned is KA9 2PB. It has been already 20 years from the moment Tyme Limited is no longer recognized under the name Williamson And Ferguson. This company's declared SIC number is 41100 which stands for Development of building projects. The firm's latest financial reports describe the period up to 2022-03-31 and the most recent confirmation statement was filed on 2022-11-20.

As stated, this specific firm was founded in June 1983 and has so far been run by seven directors, and out this collection of individuals three (Gabrielle L., John W. and Victoria L.) are still in the management.

Victoria W. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Tyme Limited 2004-04-26
  • Williamson And Ferguson Limited 1983-06-30

Financial data based on annual reports

Company staff

Gabrielle L.

Role: Director

Appointed: 15 December 2023

Latest update: 4 April 2024

John W.

Role: Director

Appointed: 15 December 2023

Latest update: 4 April 2024

Victoria L.

Role: Director

Appointed: 04 May 2004

Latest update: 4 April 2024

People with significant control

Victoria W.
Notified on 18 June 2020
Nature of control:
substantial control or influence
Alistair W.
Notified on 6 April 2016
Ceased on 18 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 September 2014
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 8 January 2016
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 29 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 29 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 29 April 2018
Annual Accounts
Start Date For Period Covered By Report 19 June 2020
End Date For Period Covered By Report 18 June 2021
Annual Accounts
Start Date For Period Covered By Report 19 June 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 1 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 1 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

11 Longbank Road

Post code:

KA7 4SA

City / Town:

Ayr

HQ address,
2014

Address:

11 Longbank Road

Post code:

KA7 4SA

City / Town:

Ayr

HQ address,
2015

Address:

11 Longbank Road

Post code:

KA7 4SA

City / Town:

Ayr

HQ address,
2016

Address:

11 Longbank Road

Post code:

KA7 4SA

City / Town:

Ayr

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
40
Company Age

Closest Companies - by postcode