Background WavePink WaveYellow Wave

TIMBERCUT4U LIMITED (SC350276)

TIMBERCUT4U LIMITED (SC350276) is an active UK company. incorporated on 22 October 2008. with registered office in Glenrothes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TIMBERCUT4U LIMITED has been registered for 17 years. Current directors include DONALDSON, Alyson, DONALDSON, Andrew Robert, DONALDSON, Michael James.

Company Number
SC350276
Status
active
Type
ltd
Incorporated
22 October 2008
Age
17 years
Address
Donaldson House Saltire Centre, Glenrothes, KY6 2AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DONALDSON, Alyson, DONALDSON, Andrew Robert, DONALDSON, Michael James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMBERCUT4U LIMITED

TIMBERCUT4U LIMITED is an active company incorporated on 22 October 2008 with the registered office located in Glenrothes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TIMBERCUT4U LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

SC350276

LTD Company

Age

17 Years

Incorporated 22 October 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Donaldson House Saltire Centre Pentland House Glenrothes, KY6 2AG,

Previous Addresses

Suite a, Haig House Haig Business Centre Balgonie Road Markinch Fife KY7 6AQ
From: 22 October 2008To: 3 October 2016
Timeline

12 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Mar 11
Director Joined
Aug 11
Director Left
Jun 14
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Aug 18
Director Left
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Apr 23
Director Joined
Jul 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MCMILLAN, Neil John

Active
Saltire Centre, GlenrothesKY6 2AG
Secretary
Appointed 01 Apr 2021

DONALDSON, Alyson

Active
Saltire Centre, GlenrothesKY6 2AG
Born February 1983
Director
Appointed 31 Jul 2023

DONALDSON, Andrew Robert

Active
Saltire Centre, GlenrothesKY6 2AG
Born July 1982
Director
Appointed 16 Mar 2018

DONALDSON, Michael James

Active
Saltire Centre, GlenrothesKY6 2AG
Born June 1980
Director
Appointed 08 Aug 2018

HAWKINS, Ian Richard

Resigned
Saltire Centre, GlenrothesKY6 2AG
Secretary
Appointed 05 Oct 2009
Resigned 31 Mar 2021

SINCLAIR, Alexander Alan

Resigned
House O'Hill Gardens, EdinburghEH4 2AR
Secretary
Appointed 22 Oct 2008
Resigned 05 Oct 2009

CAIRNS, Arlene

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born August 1978
Director
Appointed 01 Sept 2020
Resigned 07 Apr 2023

CAIRNS, Scott

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born June 1967
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2020

DONALDSON, Michael Neil

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born February 1955
Director
Appointed 22 Oct 2008
Resigned 31 Aug 2020

HAWKINS, Ian Richard

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born December 1962
Director
Appointed 01 Apr 2011
Resigned 29 Mar 2018

WILBORE, Robert Eric

Resigned
Haig Business Centre, MarkinchKY7 6AQ
Born March 1967
Director
Appointed 22 Oct 2008
Resigned 09 Jun 2014

Persons with significant control

1

Pentland Park, GlenrothesKY6 2AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 August 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 November 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
18 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2008
NEWINCIncorporation