Tyme Limited (Companies House Registration Number SC083764) is a private limited company incorporated on 1983-06-30 in Scotland. This business is located at Westburn Business Centre, Mcnee Road, Prestwick KA9 2PB. Having undergone a change in 2004-04-26, the previous name the company used was Williamson and Ferguson Limited . Tyme Limited operates Standard Industrial Classification code: 41100 that means "development of building projects".

Company details

Name Tyme Limited
Number SC083764
Date of Incorporation: June 30, 1983
End of financial year: 31 March
Address: Westburn Business Centre, Mcnee Road, Prestwick, KA9 2PB
SIC code: 41100 - Development of building projects

Moving on to the 3 directors that can be found in this particular enterprise, we can name: Gabrielle L. (appointed on 15 December 2023), John W. (appointment date: 15 December 2023), Victoria L. (appointed on 04 May 2004). The official register lists 2 persons of significant control, namely: Victoria W. has substantial control or influence, Alistair W. has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2012-04-30 2013-04-30 2014-04-30 2015-04-30 2016-04-30 2017-04-30 2018-04-29 2019-04-29 2020-06-18 2021-06-18 2022-03-31 2023-03-31
Current Assets - - - - - - - 68,275 12,859 9,326 2,911 9,577
Fixed Assets 292,529 292,336 292,256 292,193 292,143 292,102 292,069 192,043 192,019 192,003 191,990 191,980
Total Assets Less Current Liabilities 135,353 151,001 168,764 183,169 194,637 208,735 227,571 223,987 200,557 198,912 188,070 193,865
Number Shares Allotted - 5,000 5,000 5,000 5,000 - - - - - - -
Shareholder Funds 135,353 151,001 168,764 183,169 194,637 - - - - - - -
Tangible Fixed Assets 589 396 316 253 203 - - - - - - -

People with significant control

Victoria W.
18 June 2020
Nature of control: significiant influence or control
Alistair W.
6 April 2016 - 18 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

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