Background WavePink WaveYellow Wave

TIMBUCTU TIMBER LTD. (SC409410)

TIMBUCTU TIMBER LTD. (SC409410) is an active UK company. incorporated on 14 October 2011. with registered office in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. TIMBUCTU TIMBER LTD. has been registered for 14 years. Current directors include BELLANY, David Alexander, BUCHAN, Beverley Yule.

Company Number
SC409410
Status
active
Type
ltd
Incorporated
14 October 2011
Age
14 years
Address
Serenity, Fraserburgh, AB43 7AN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
BELLANY, David Alexander, BUCHAN, Beverley Yule
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMBUCTU TIMBER LTD.

TIMBUCTU TIMBER LTD. is an active company incorporated on 14 October 2011 with the registered office located in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. TIMBUCTU TIMBER LTD. was registered 14 years ago.(SIC: 03110)

Status

active

Active since 14 years ago

Company No

SC409410

LTD Company

Age

14 Years

Incorporated 14 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Serenity Memsie Fraserburgh, AB43 7AN,

Previous Addresses

20 Westcroft Close Memsie Fraserburgh Aberdeenshire AB43 7BF
From: 3 January 2013To: 8 May 2020
253 West Road Fraserburgh Aberdeenshire AB43 9NQ Scotland
From: 3 July 2012To: 3 January 2013
61 Dee Village Millburn Street Aberdeen AB11 6SZ United Kingdom
From: 14 October 2011To: 3 July 2012
Timeline

5 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Joined
Jun 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUCHAN, Beverley Yule

Active
Memsie, FraserburghAB43 7AN
Secretary
Appointed 01 Jan 2015

BELLANY, David Alexander

Active
Memsie, FraserburghAB43 7AN
Born March 1985
Director
Appointed 14 Oct 2011

BUCHAN, Beverley Yule

Active
Memsie, FraserburghAB43 7AN
Born January 1989
Director
Appointed 10 Apr 2016

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 14 Oct 2011
Resigned 14 Oct 2011

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 14 Oct 2011
Resigned 14 Oct 2011

Persons with significant control

1

Mr David Alexander Bellany

Active
Memsie, FraserburghAB43 7AN
Born March 1985

Nature of Control

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

Filing History

46

Accounts With Accounts Type Total Exemption Full
22 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 November 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 November 2011
SH01Allotment of Shares
Termination Secretary Company With Name
19 October 2011
TM02Termination of Secretary
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Incorporation Company
14 October 2011
NEWINCIncorporation