Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALL TIMBERLINES LIMITED
Company Information for

ALL TIMBERLINES LIMITED

LYNDON HOUSE KIRKTON DRIVE, PITMEDDEN INDUSTRIAL EST. DYCE, ABERDEEN, ABERDEENSHIRE, AB21 0BG,
Company Registration Number
SC077600
Private Limited Company
Active

Company Overview

About All Timberlines Ltd
ALL TIMBERLINES LIMITED was founded on 1982-02-15 and has its registered office in Aberdeen. The organisation's status is listed as "Active". All Timberlines Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALL TIMBERLINES LIMITED
 
Legal Registered Office
LYNDON HOUSE KIRKTON DRIVE
PITMEDDEN INDUSTRIAL EST. DYCE
ABERDEEN
ABERDEENSHIRE
AB21 0BG
Other companies in AB21
 
Telephone01224725508
 
Filing Information
Company Number SC077600
Company ID Number SC077600
Date formed 1982-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB376948391  
Last Datalog update: 2025-06-05 09:49:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALL TIMBERLINES LIMITED

Current Directors
Officer Role Date Appointed
LYNDA MYLLES
Company Secretary 1989-08-01
LAURA MYLLES
Director 2016-10-01
LYNDA RUTH MYLLES
Director 1999-03-01
THOMAS MYLLES
Director 1999-03-01
RUTH NICOL
Director 1988-12-31
DONNA MICHELLE REID
Director 1999-03-01
DONALD SUTHERLAND
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH MITCHELL NICOL
Director 2012-02-03 2016-07-24
HUGH MITCHELL NICOL
Director 1988-12-31 1999-12-31
ALEXANDER TOUGH
Director 1988-12-31 1998-07-06
MOIRA TOUGH
Director 1988-12-31 1998-07-06
HUGH MITCHELL NICOL
Company Secretary 1988-12-31 1989-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNDA RUTH MYLLES LYNDON 2016 LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
THOMAS MYLLES LYNDON 2016 LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
DONNA MICHELLE REID LYNDON 2016 LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-04-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2026-04-02Memorandum articles filed
2026-04-0101/04/26 STATEMENT OF CAPITAL GBP 1201
2026-03-31APPOINTMENT TERMINATED, DIRECTOR NIALL RONALD ANDERSON
2025-01-03DIRECTOR APPOINTED MR PAUL PATON
2024-10-16Appointment of Aberdein Considine Secretarial Services Limited as company secretary on 2024-10-16
2024-08-15DIRECTOR APPOINTED MR BENJAMIN PAUL RUSHTON
2024-06-19CONFIRMATION STATEMENT MADE ON 19/06/24, WITH UPDATES
2024-05-03REGISTRATION OF A CHARGE / CHARGE CODE SC0776000002
2024-05-03REGISTRATION OF A CHARGE / CHARGE CODE SC0776000003
2024-04-30Notification of Acquire-X Limited as a person with significant control on 2024-04-25
2024-04-29Termination of appointment of Lynda Mylles on 2024-04-25
2024-04-29APPOINTMENT TERMINATED, DIRECTOR CARLA MICHELLE MYLLES
2024-04-29APPOINTMENT TERMINATED, DIRECTOR LEAH NICOLE MYLLES
2024-04-29APPOINTMENT TERMINATED, DIRECTOR LYNDA RUTH MYLLES
2024-04-29APPOINTMENT TERMINATED, DIRECTOR THOMAS MYLLES
2024-04-29APPOINTMENT TERMINATED, DIRECTOR RUTH NICOL
2024-04-29APPOINTMENT TERMINATED, DIRECTOR CRAIG MURRAY REID
2024-04-29APPOINTMENT TERMINATED, DIRECTOR DONNA MICHELLE REID
2024-04-29APPOINTMENT TERMINATED, DIRECTOR EUAN NICOL REID
2024-04-29DIRECTOR APPOINTED MR PAUL KEVIN RUSHTON
2024-04-29CESSATION OF LYNDA RUTH MYLLES AS A PERSON OF SIGNIFICANT CONTROL
2024-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-1931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-12CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-04-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27Director's details changed for Miss Laura Mylles on 2022-11-04
2023-03-27Director's details changed for Miss Laura Mylles on 2022-11-04
2023-02-07CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-09-22CH01Director's details changed for Mr Euan Nicol Reid on 2022-09-22
2022-08-26Director's details changed for Mr Euan Nicol Reid on 2022-08-25
2022-08-26CH01Director's details changed for Mr Euan Nicol Reid on 2022-08-25
2022-08-03MEM/ARTSARTICLES OF ASSOCIATION
2022-08-03RES01ADOPT ARTICLES 03/08/22
2022-06-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-11-23RES12Resolution of varying share rights or name
2021-11-18AP01DIRECTOR APPOINTED MR CRAIG MURRAY REID
2021-04-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CH01Director's details changed for Ruth Nicol on 2021-02-02
2021-02-02CH03SECRETARY'S DETAILS CHNAGED FOR LYNDA MYLLES on 2021-02-02
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-11-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-04-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-03-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 1200
2018-01-26SH0122/12/17 STATEMENT OF CAPITAL GBP 1200.00
2017-06-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 300
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGH NICOL
2016-10-18AP01DIRECTOR APPOINTED MISS LAURA MYLLES
2016-10-18AP01DIRECTOR APPOINTED MR DONALD SUTHERLAND
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGH NICOL
2016-03-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 300
2016-02-10AR0102/02/16 ANNUAL RETURN FULL LIST
2015-04-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 300
2015-02-09AR0102/02/15 ANNUAL RETURN FULL LIST
2014-04-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 300
2014-02-04AR0102/02/14 ANNUAL RETURN FULL LIST
2013-05-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0102/02/13 ANNUAL RETURN FULL LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MYLLES / 04/04/2012
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MITCHELL NICOL / 04/02/2012
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MYLLES / 04/04/2012
2013-02-19CH03SECRETARY'S DETAILS CHNAGED FOR LYNDA MYLLES on 2012-04-04
2012-08-21AP01DIRECTOR APPOINTED HUGH MITCHELL NICOL
2012-03-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0102/02/12 FULL LIST
2011-03-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-17AR0102/02/11 FULL LIST
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-23MEM/ARTSARTICLES OF ASSOCIATION
2010-03-23SH1923/03/10 STATEMENT OF CAPITAL GBP 300
2010-03-23SH20STATEMENT BY DIRECTORS
2010-03-23CAP-SSSOLVENCY STATEMENT DATED 11/12/09
2010-03-23RES06REDUCE ISSUED CAPITAL 19/12/2009
2010-03-23RES12VARYING SHARE RIGHTS AND NAMES
2010-02-02AR0102/02/10 FULL LIST
2010-02-01AR0131/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA MICHELLE REID / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH NICOL / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MYLLES / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MYLLES / 01/02/2010
2009-04-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-04122CONVE
2008-03-04123NC INC ALREADY ADJUSTED 22/12/06
2008-03-04RES01ALTER ARTICLES 22/12/2006
2008-03-04RES04GBP NC 20000/25000 22/12/2006
2008-02-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-19122DIV 28/11/03
2007-03-1988(2)R
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/00
2000-01-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-20AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-11-23287REGISTERED OFFICE CHANGED ON 23/11/99 FROM: UNITS 7 & 8 PITMEDDEN ROAD INDUSTRIAL ESTATE DYCE ABERDEEN,AB2 0DP
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-08288aNEW DIRECTOR APPOINTED
1999-03-31288aNEW DIRECTOR APPOINTED
1999-03-31288aNEW DIRECTOR APPOINTED
1999-01-27363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-27363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-23288bDIRECTOR RESIGNED
1998-12-23288bDIRECTOR RESIGNED
1998-05-07AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0025035 Active Licenced property: KIRKTON DRIVE LYNDON HOUSE PITMEDDEN INDUSTRIAL ESTATE DYCE ABERDEEN PITMEDDEN INDUSTRIAL ESTATE GB AB21 0BG.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0025035 Active Licenced property: KIRKTON DRIVE LYNDON HOUSE PITMEDDEN INDUSTRIAL ESTATE DYCE ABERDEEN PITMEDDEN INDUSTRIAL ESTATE GB AB21 0BG.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0025035 Active Licenced property: KIRKTON DRIVE LYNDON HOUSE PITMEDDEN INDUSTRIAL ESTATE DYCE ABERDEEN PITMEDDEN INDUSTRIAL ESTATE GB AB21 0BG.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALL TIMBERLINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1982-12-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-12-31 £ 967,151
Creditors Due Within One Year 2012-12-31 £ 1,165,813
Provisions For Liabilities Charges 2013-12-31 £ 12,626
Provisions For Liabilities Charges 2012-12-31 £ 12,150

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALL TIMBERLINES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 525,492
Cash Bank In Hand 2012-12-31 £ 844,633
Current Assets 2013-12-31 £ 1,773,213
Current Assets 2012-12-31 £ 2,316,440
Debtors 2013-12-31 £ 1,154,063
Debtors 2012-12-31 £ 1,385,579
Shareholder Funds 2013-12-31 £ 1,424,622
Shareholder Funds 2012-12-31 £ 1,804,397
Stocks Inventory 2013-12-31 £ 93,658
Stocks Inventory 2012-12-31 £ 86,228
Tangible Fixed Assets 2013-12-31 £ 631,186
Tangible Fixed Assets 2012-12-31 £ 665,920

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALL TIMBERLINES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ALL TIMBERLINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL TIMBERLINES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as ALL TIMBERLINES LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ALL TIMBERLINES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL TIMBERLINES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALL TIMBERLINES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode AB21 0BG