ALL TIMBERLINES LIMITED

Register to unlock more data on OkredoRegister

ALL TIMBERLINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC077600

Incorporation date

15/02/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lyndon House Kirkton Drive, Pitmedden Industrial Est. Dyce, Aberdeen, Aberdeenshire AB21 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1982)
dot icon02/04/2026
Resolutions
dot icon02/04/2026
Memorandum and Articles of Association
dot icon01/04/2026
Statement of capital following an allotment of shares on 2026-04-01
dot icon31/03/2026
Termination of appointment of Niall Ronald Anderson as a director on 2026-03-31
dot icon20/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/01/2025
Appointment of Mr Paul Paton as a director on 2025-01-01
dot icon16/10/2024
Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 2024-10-16
dot icon15/08/2024
Appointment of Mr Benjamin Paul Rushton as a director on 2024-08-15
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon06/06/2024
Appointment of Mr Niall Ronald Anderson as a director on 2024-05-31
dot icon06/06/2024
Termination of appointment of Donald Sutherland as a director on 2024-05-31
dot icon03/05/2024
Registration of charge SC0776000002, created on 2024-04-25
dot icon03/05/2024
Registration of charge SC0776000003, created on 2024-04-29
dot icon30/04/2024
Notification of Acquire-X Limited as a person with significant control on 2024-04-25
dot icon29/04/2024
Termination of appointment of Lynda Mylles as a secretary on 2024-04-25
dot icon29/04/2024
Termination of appointment of Carla Michelle Mylles as a director on 2024-04-25
dot icon29/04/2024
Termination of appointment of Leah Nicole Mylles as a director on 2024-04-25
dot icon29/04/2024
Termination of appointment of Lynda Ruth Mylles as a director on 2024-04-25
dot icon29/04/2024
Termination of appointment of Thomas Mylles as a director on 2024-04-25
dot icon29/04/2024
Termination of appointment of Ruth Nicol as a director on 2024-04-25
dot icon29/04/2024
Termination of appointment of Craig Murray Reid as a director on 2024-04-25
dot icon29/04/2024
Termination of appointment of Donna Michelle Reid as a director on 2024-04-25
dot icon29/04/2024
Termination of appointment of Euan Nicol Reid as a director on 2024-04-25
dot icon29/04/2024
Appointment of Mr Paul Kevin Rushton as a director on 2024-04-25
dot icon29/04/2024
Cessation of Lynda Ruth Mylles as a person with significant control on 2024-04-25
dot icon03/04/2024
Satisfaction of charge 1 in full
dot icon19/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Director's details changed for Miss Laura Mylles on 2022-11-04
dot icon07/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon22/09/2022
Director's details changed for Mr Euan Nicol Reid on 2022-09-22
dot icon26/08/2022
Director's details changed for Mr Euan Nicol Reid on 2022-08-25
dot icon03/08/2022
Memorandum and Articles of Association
dot icon03/08/2022
Resolutions
dot icon24/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon23/11/2021
Resolutions
dot icon18/11/2021
Appointment of Miss Leah Nicole Mylles as a director on 2021-10-14
dot icon18/11/2021
Appointment of Miss Carla Michelle Mylles as a director on 2021-10-14
dot icon18/11/2021
Appointment of Mr Euan Nicol Reid as a director on 2021-10-14
dot icon18/11/2021
Appointment of Mr Craig Murray Reid as a director on 2021-10-14
dot icon19/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Director's details changed for Mrs Lynda Ruth Mylles on 2021-02-02
dot icon02/02/2021
Director's details changed for Donna Michelle Reid on 2021-02-02
dot icon02/02/2021
Director's details changed for Thomas Mylles on 2021-02-02
dot icon02/02/2021
Secretary's details changed for Lynda Mylles on 2021-02-02
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon02/02/2021
Director's details changed for Ruth Nicol on 2021-02-02
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon26/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon01/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon18/10/2016
Termination of appointment of Hugh Mitchell Nicol as a director on 2016-07-24
dot icon18/10/2016
Appointment of Miss Laura Mylles as a director on 2016-10-01
dot icon18/10/2016
Appointment of Mr Donald Sutherland as a director on 2016-10-01
dot icon18/10/2016
Termination of appointment of Hugh Mitchell Nicol as a director on 2016-07-24
dot icon03/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon19/02/2013
Director's details changed for Lynda Mylles on 2012-04-04
dot icon19/02/2013
Director's details changed for Hugh Mitchell Nicol on 2012-02-04
dot icon19/02/2013
Director's details changed for Thomas Mylles on 2012-04-04
dot icon19/02/2013
Secretary's details changed for Lynda Mylles on 2012-04-04
dot icon21/08/2012
Appointment of Hugh Mitchell Nicol as a director
dot icon28/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/03/2010
Memorandum and Articles of Association
dot icon23/03/2010
Statement of capital on 2010-03-23
dot icon23/03/2010
Statement by directors
dot icon23/03/2010
Solvency statement dated 11/12/09
dot icon23/03/2010
Resolutions
dot icon02/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon01/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/02/2010
Director's details changed for Donna Michelle Reid on 2010-02-01
dot icon01/02/2010
Director's details changed for Thomas Mylles on 2010-02-01
dot icon01/02/2010
Director's details changed for Ruth Nicol on 2010-02-01
dot icon01/02/2010
Director's details changed for Lynda Mylles on 2010-02-01
dot icon23/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Memorandum and Articles of Association
dot icon04/03/2008
Conve
dot icon04/03/2008
Nc inc already adjusted 22/12/06
dot icon04/03/2008
Resolutions
dot icon29/02/2008
Return made up to 31/12/07; full list of members
dot icon19/03/2007
Div 28/11/03
dot icon19/03/2007
Ad 28/11/03--------- £ si 100@1
dot icon08/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/02/2006
Return made up to 31/12/05; full list of members
dot icon11/04/2005
Accounts for a small company made up to 2004-12-31
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon07/06/2004
Accounts for a small company made up to 2003-12-31
dot icon02/02/2004
Return made up to 31/12/03; full list of members
dot icon15/10/2003
Accounts for a small company made up to 2002-12-31
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon26/04/2002
Accounts for a small company made up to 2001-12-31
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon16/05/2001
Accounts for a small company made up to 2000-12-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon12/05/2000
Accounts for a small company made up to 1999-12-31
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon20/12/1999
Amended accounts made up to 1998-12-31
dot icon23/11/1999
Registered office changed on 23/11/99 from: units 7 & 8 pitmedden road industrial estate dyce aberdeen,AB2 0DP
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon08/04/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon27/01/1999
Return made up to 31/12/98; no change of members
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Director resigned
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon19/02/1998
Return made up to 31/12/97; full list of members
dot icon27/05/1997
Full accounts made up to 1996-12-31
dot icon12/02/1997
Return made up to 31/12/96; no change of members
dot icon07/05/1996
Accounts for a small company made up to 1995-12-31
dot icon18/12/1995
Return made up to 31/12/95; full list of members
dot icon20/04/1995
Accounts for a small company made up to 1994-12-31
dot icon05/01/1995
Return made up to 31/12/94; no change of members
dot icon15/04/1994
Accounts for a small company made up to 1993-12-31
dot icon14/01/1994
Return made up to 31/12/93; full list of members
dot icon19/07/1993
Accounts for a small company made up to 1992-12-31
dot icon29/03/1993
Registered office changed on 29/03/93 from: units 6/7 pitmedden road dyce aberdeen AB2 0DP
dot icon29/03/1993
Return made up to 31/12/92; no change of members
dot icon03/02/1993
Registered office changed on 03/02/93 from: 76 high street inverurie aberdeenshire AB5 9XS
dot icon05/01/1993
Accounts for a small company made up to 1991-12-31
dot icon30/06/1992
Return made up to 31/12/91; no change of members
dot icon20/01/1992
Accounts for a small company made up to 1990-12-31
dot icon12/08/1991
Return made up to 31/12/90; full list of members
dot icon29/07/1991
Memorandum and Articles of Association
dot icon29/07/1991
Ad 30/06/90--------- £ si 200@1=200 £ ic 10000/10200
dot icon29/07/1991
Resolutions
dot icon23/10/1990
Accounts for a small company made up to 1989-12-31
dot icon22/02/1990
Return made up to 31/12/89; full list of members
dot icon16/02/1990
Full accounts made up to 1988-12-31
dot icon08/02/1990
New secretary appointed
dot icon10/03/1989
Return made up to 31/12/88; full list of members
dot icon11/01/1989
Accounts for a small company made up to 1987-12-31
dot icon21/04/1988
Miscellaneous
dot icon14/04/1988
Memorandum and Articles of Association
dot icon14/04/1988
Miscellaneous
dot icon14/04/1988
Resolutions
dot icon14/04/1988
Resolutions
dot icon14/04/1988
Return made up to 31/12/87; full list of members
dot icon14/04/1988
Return made up to 31/12/86; full list of members
dot icon11/03/1988
Accounts for a small company made up to 1986-12-31
dot icon19/02/1987
Accounts for a small company made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1982
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

35
2023
change arrow icon+55.70 % *

* during past year

Cash in Bank

£2,667,858.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
2.79M
-
0.00
1.10M
-
2022
36
3.33M
-
0.00
1.71M
-
2023
35
4.24M
-
0.00
2.67M
-
2023
35
4.24M
-
0.00
2.67M
-

Employees

2023

Employees

35 Descended-3 % *

Net Assets(GBP)

4.24M £Ascended27.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.67M £Ascended55.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/10/2024 - Present
74
Mylles, Laura
Director
01/10/2016 - Present
5
Anderson, Niall Ronald
Director
31/05/2024 - 31/03/2026
13
Mrs Lynda Ruth Mylles
Director
01/03/1999 - 25/04/2024
2
Rushton, Paul Kevin
Director
25/04/2024 - Present
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ALL TIMBERLINES LIMITED

ALL TIMBERLINES LIMITED is an(a) Active company incorporated on 15/02/1982 with the registered office located at Lyndon House Kirkton Drive, Pitmedden Industrial Est. Dyce, Aberdeen, Aberdeenshire AB21 0BG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL TIMBERLINES LIMITED?

toggle

ALL TIMBERLINES LIMITED is currently Active. It was registered on 15/02/1982 .

Where is ALL TIMBERLINES LIMITED located?

toggle

ALL TIMBERLINES LIMITED is registered at Lyndon House Kirkton Drive, Pitmedden Industrial Est. Dyce, Aberdeen, Aberdeenshire AB21 0BG.

What does ALL TIMBERLINES LIMITED do?

toggle

ALL TIMBERLINES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ALL TIMBERLINES LIMITED have?

toggle

ALL TIMBERLINES LIMITED had 35 employees in 2023.

What is the latest filing for ALL TIMBERLINES LIMITED?

toggle

The latest filing was on 02/04/2026: Resolutions.