TILBURY HOMES (SCOTLAND) LIMITED
Overview
| Company Name | TILBURY HOMES (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC051251 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TILBURY HOMES (SCOTLAND) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TILBURY HOMES (SCOTLAND) LIMITED located?
| Registered Office Address | Regus, Westpoint 4 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TILBURY HOMES (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SALVESEN HOMES (SCOTLAND) LIMITED | Apr 24, 1986 | Apr 24, 1986 |
| WHELMAR SCOTLAND LIMITED | Jun 28, 1984 | Jun 28, 1984 |
| WHELMAR SCOTLAND (WEST) LIMITED | Aug 22, 1972 | Aug 22, 1972 |
What are the latest accounts for TILBURY HOMES (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for TILBURY HOMES (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 21, 2023 with updates | 5 pages | CS01 | ||
Registered office address changed from Interserve House Almondview Business Park Livingston West Lothian EH54 6SF Scotland to Regus, Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on Apr 06, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Termination of appointment of Anthony Kenneth Smythe as a director on Jul 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Jeremy Mark White as a director on Jul 29, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 21, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Andrew John Mcdonald as a director on Feb 04, 2021 | 1 pages | TM01 | ||
Appointment of Mr Christopher James Edwards as a director on Feb 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Mcdonald as a secretary on Feb 02, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jun 21, 2020 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Notification of Interserve Group Limited as a person with significant control on Sep 25, 2019 | 2 pages | PSC02 | ||
Cessation of Interserve Plc as a person with significant control on Sep 25, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 21, 2019 with updates | 5 pages | CS01 | ||
Registered office address changed from 35 North Canal Bank Street Glasgow G4 9XQ to Interserve House Almondview Business Park Livingston West Lothian EH54 6SF on Oct 18, 2018 | 1 pages | AD01 | ||
Appointment of Mr Anthony Kenneth Smythe as a director on Aug 31, 2018 | 2 pages | AP01 | ||
Who are the officers of TILBURY HOMES (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Christopher James | Director | 4 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Regus, Westpoint Scotland | England | British | 279311610001 | |||||
| WHITE, Jeremy Mark | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | 284537740001 | |||||
| BRADBURY, Trevor | Secretary | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | British | 47884750003 | ||||||
| BRADBURY, Trevor | Secretary | 22 East Park Farm Drive Charvil RG10 9UL Reading Berkshire | British | 47884750003 | ||||||
| BUSH, Daniel | Secretary | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | 241590520001 | |||||||
| FERGUSON, Russell | Secretary | 108 Hutton Anniesland G12 0FG Glasgow | British | 67374120001 | ||||||
| LYNCH, Valerie Ann | Secretary | 6 Charvil House Road Charvil RG10 9RD Reading Berkshire | British | 68872030002 | ||||||
| MCDONALD, Andrew John | Secretary | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | 247586640001 | |||||||
| MCGILLY, Paul Gerard | Secretary | 1 Maclean Place Kittochglen East Kilbride G74 4TQ Glasgow Scotland | British | 35186620002 | ||||||
| SILBER, Adrian Giles | Secretary | Two Oaks 18 Barlows Road Edgbaston B15 2PL Birmingham West Midlands | British | 10161590001 | ||||||
| WHEELER, Geoffrey | Secretary | Farthings 14 George V Avenue BN11 5RQ Worthing West Sussex | British | 83323240001 | ||||||
| BADCOCK, Benjamin Edward | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | England | British | 125575240001 | |||||
| BRADBURY, Trevor | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | England | British | 47884750003 | |||||
| BUSH, Daniel | Director | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | England | British | 182845350001 | |||||
| CLITHEROE, David Maurice | Director | 3 Norman Court Oadby LE2 4UD Leicester | British | 49800090001 | ||||||
| FELL, James Thomas | Director | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | England | British | 178128810002 | |||||
| GIBNEY, George | Director | High Quarter Cottage Northfield FK6 6QZ Denny Stirlingshire | British | 909900002 | ||||||
| GREENHORN, Alexander | Director | 8 West Glen Gardens PA13 4PX Kilmacolm Renfrewshire | British | 1226550001 | ||||||
| HONEYBALL, Geoffrey Charles | Director | Trotter Down Reading Road RG27 9ED Hook Hampshire | British | 66173870001 | ||||||
| JOHNSTON, Norman Gill | Director | 41 Ashdale Park Lower Wokingham Road RG11 3QS Wokingham Berkshire | British | 11823100001 | ||||||
| KING, Gordon William | Director | 124 Hillview Drive Clarkston G76 7LB Glasgow Lanarkshire | British | 35376470001 | ||||||
| LYNCH, Valerie Ann | Director | 6 Charvil House Road Charvil RG10 9RD Reading Berkshire | England | British | 68872030002 | |||||
| MCDONALD, Andrew John | Director | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | England | British | 164670820001 | |||||
| SILBER, Adrian Giles | Director | Two Oaks 18 Barlows Road Edgbaston B15 2PL Birmingham West Midlands | United Kingdom | British | 10161590001 | |||||
| SLATER, Trevor | Director | Hunters Lodge Ifold Loxwood RH14 0TY Billingshurst West Sussex | British | 39823150003 | ||||||
| SMYTHE, Anthony Kenneth | Director | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | United Kingdom | British | 82792270003 | |||||
| STODDART, Roger Bowman | Director | 679 Carron Road FK2 7SR Falkirk Stirlingshire | British | 909920001 | ||||||
| WHEELER, Geoffrey | Director | Farthings 14 George V Avenue BN11 5RQ Worthing West Sussex | British | 83323240001 |
Who are the persons with significant control of TILBURY HOMES (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Interserve Group Limited | Sep 25, 2019 | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Interserve Plc | Apr 06, 2016 | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TILBURY HOMES (SCOTLAND) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Oct 14, 1991 Delivered On Oct 21, 1991 | Satisfied | Amount secured £600,000 | |
Short particulars Ground at grahamston road, barrhead, which forms part of REN56446. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 06, 1990 Delivered On Aug 16, 1990 | Satisfied | Amount secured £630,000 | |
Short particulars 12 acres north west of mungalhead road falkirk. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 15, 1983 Delivered On Aug 25, 1983 | Satisfied | Amount secured £35,400 and all further moneys due, or to become due from the company to the chargee | |
Short particulars 3.325 hectares at paisley rd west glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 14, 1979 Delivered On Mar 27, 1979 | Satisfied | Amount secured £157,200 and all further moneys due, or to become due from the company to the chargee | |
Short particulars 4.998 hectares at western road, whitlanburn cambuslang. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0