Company NameTimemaker Limited
DirectorsMcArthur Scott and Tracy Kay Scott
Company StatusActive
Company Number01838759
CategoryPrivate Limited Company
Incorporation Date7 August 1984(39 years, 9 months ago)
Previous NameVergefern Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr McArthur Scott
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMrs Tracy Kay Scott
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(14 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Secretary NameMr McArthur Scott
NationalityBritish
StatusCurrent
Appointed24 June 1999(14 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMary Ellis Scott
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 June 1999)
RoleHousewife
Correspondence Address64 Overtoun Road
Clydebank
Dunbartonshire
G81 3RQ
Scotland
Secretary NameMary Ellis Scott
NationalityBritish
StatusResigned
Appointed07 December 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 June 1999)
RoleCompany Director
Correspondence Address64 Overtoun Road
Clydebank
Dunbartonshire
G81 3RQ
Scotland

Contact

Websitetimemaker.co.uk

Location

Registered AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Mcarthur Scott
51.00%
Ordinary
47 at £1Tracy Kay Scott
47.00%
Ordinary
1 at £1Caitlin Elizabeth Scott
1.00%
Ordinary
1 at £1Euan Michael Scott
1.00%
Ordinary

Financials

Year2014
Net Worth£143,932
Cash£88,829
Current Liabilities£44,600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

25 January 2021Confirmation statement made on 7 December 2020 with updates (4 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
13 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
9 December 2019Change of details for Mrs Tracy Scott as a person with significant control on 9 December 2019 (2 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
2 January 2019Secretary's details changed for Mr Mcarthur Scott on 1 December 2018 (1 page)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 September 2018Director's details changed for Mr Mcarthur Scott on 6 September 2018 (2 pages)
6 September 2018Secretary's details changed for Mr Mcarthur Scott on 6 September 2018 (1 page)
6 September 2018Director's details changed for Mrs Tracy Kay Scott on 6 September 2018 (2 pages)
6 September 2018Change of details for Mr Mcarthur Scott as a person with significant control on 6 September 2018 (2 pages)
6 September 2018Change of details for Mrs Tracy Scott as a person with significant control on 6 September 2018 (2 pages)
25 July 2018Director's details changed for Mr Mcarthur Scott on 18 July 2018 (2 pages)
25 July 2018Director's details changed for Mrs Tracy Kay Scott on 18 July 2018 (2 pages)
25 July 2018Secretary's details changed for Mr Mcarthur Scott on 18 July 2018 (1 page)
19 July 2018Change of details for Mr Mcarthur Scott as a person with significant control on 18 July 2018 (2 pages)
19 July 2018Change of details for Mrs Tracy Scott as a person with significant control on 18 July 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page)
12 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Tracy Kay Scott on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Tracy Kay Scott on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mcarthur Scott on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mcarthur Scott on 23 February 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2009Return made up to 07/12/08; full list of members (4 pages)
2 February 2009Return made up to 07/12/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Return made up to 07/12/07; no change of members (7 pages)
30 December 2007Return made up to 07/12/07; no change of members (7 pages)
17 January 2007Return made up to 07/12/06; full list of members (7 pages)
17 January 2007Return made up to 07/12/06; full list of members (7 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2005Return made up to 07/12/05; full list of members (7 pages)
14 December 2005Return made up to 07/12/05; full list of members (7 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2004Return made up to 07/12/04; full list of members (6 pages)
30 December 2004Return made up to 07/12/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 December 2003Return made up to 07/12/03; full list of members (7 pages)
15 December 2003Return made up to 07/12/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2003Return made up to 07/12/02; full list of members (8 pages)
3 January 2003Return made up to 07/12/02; full list of members (8 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 December 2001Return made up to 07/12/01; full list of members (6 pages)
19 December 2001Return made up to 07/12/01; full list of members (6 pages)
24 May 2001Return made up to 07/12/00; full list of members (6 pages)
24 May 2001Return made up to 07/12/00; full list of members (6 pages)
21 January 2001Registered office changed on 21/01/01 from: 11 raven wharf lafone street london SE1 2LR (1 page)
21 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 January 2001Registered office changed on 21/01/01 from: 11 raven wharf lafone street london SE1 2LR (1 page)
23 January 2000Return made up to 07/12/99; full list of members (6 pages)
23 January 2000Return made up to 07/12/99; full list of members (6 pages)
18 January 2000Full accounts made up to 31 March 1999 (10 pages)
18 January 2000Full accounts made up to 31 March 1999 (10 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Secretary resigned;director resigned (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999Secretary resigned;director resigned (1 page)
10 June 1999Company name changed vergefern LIMITED\certificate issued on 11/06/99 (2 pages)
10 June 1999Company name changed vergefern LIMITED\certificate issued on 11/06/99 (2 pages)
12 January 1999Return made up to 07/12/98; full list of members (5 pages)
12 January 1999Return made up to 07/12/98; full list of members (5 pages)
24 December 1998Registered office changed on 24/12/98 from: greenback alan the mall camden passage london N1 0PD (1 page)
24 December 1998Registered office changed on 24/12/98 from: greenback alan the mall camden passage london N1 0PD (1 page)
26 October 1998Full accounts made up to 31 March 1998 (11 pages)
26 October 1998Full accounts made up to 31 March 1998 (11 pages)
12 January 1998Return made up to 07/12/97; full list of members (5 pages)
12 January 1998Return made up to 07/12/97; full list of members (5 pages)
27 August 1997Full accounts made up to 31 March 1997 (12 pages)
27 August 1997Full accounts made up to 31 March 1997 (12 pages)
2 February 1997Return made up to 07/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 1997Return made up to 07/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 August 1996Full accounts made up to 31 March 1996 (10 pages)
8 August 1996Full accounts made up to 31 March 1996 (10 pages)
23 January 1996Return made up to 07/12/95; full list of members (6 pages)
23 January 1996Return made up to 07/12/95; full list of members (6 pages)
14 August 1995Full accounts made up to 31 March 1995 (11 pages)
14 August 1995Full accounts made up to 31 March 1995 (11 pages)