TILBURY HOMES (SCOTLAND) LIMITED

TILBURY HOMES (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTILBURY HOMES (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC051251
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TILBURY HOMES (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SALVESEN HOMES (SCOTLAND) LIMITEDApr 24, 1986Apr 24, 1986
    WHELMAR SCOTLAND LIMITEDJun 28, 1984Jun 28, 1984
    WHELMAR SCOTLAND (WEST) LIMITED Aug 22, 1972Aug 22, 1972

    What are the latest accounts for TILBURY HOMES (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for TILBURY HOMES (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 21, 2023 with updates

    5 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 21, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Termination of appointment of Anthony Kenneth Smythe as a director on Jul 30, 2021

    1 pagesTM01

    Appointment of Mr Jeremy Mark White as a director on Jul 29, 2021

    2 pagesAP01

    Confirmation statement made on Jun 21, 2021 with updates

    5 pagesCS01

    Termination of appointment of Andrew John Mcdonald as a director on Feb 04, 2021

    1 pagesTM01

    Appointment of Mr Christopher James Edwards as a director on Feb 03, 2021

    2 pagesAP01

    Termination of appointment of Andrew John Mcdonald as a secretary on Feb 02, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 21, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Notification of Interserve Group Limited as a person with significant control on Sep 25, 2019

    2 pagesPSC02

    Cessation of Interserve Plc as a person with significant control on Sep 25, 2019

    1 pagesPSC07

    Confirmation statement made on Jun 21, 2019 with updates

    5 pagesCS01

    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 pagesAD01

    Appointment of Mr Anthony Kenneth Smythe as a director on Aug 31, 2018

    2 pagesAP01

    Who are the officers of TILBURY HOMES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Christopher James
    4 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Regus, Westpoint
    Scotland
    Director
    4 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Regus, Westpoint
    Scotland
    EnglandBritish279311610001
    WHITE, Jeremy Mark
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish284537740001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Secretary
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    British47884750003
    BRADBURY, Trevor
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Secretary
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    British47884750003
    BUSH, Daniel
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Secretary
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    241590520001
    FERGUSON, Russell
    108 Hutton
    Anniesland
    G12 0FG Glasgow
    Secretary
    108 Hutton
    Anniesland
    G12 0FG Glasgow
    British67374120001
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Secretary
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    British68872030002
    MCDONALD, Andrew John
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Secretary
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    247586640001
    MCGILLY, Paul Gerard
    1 Maclean Place
    Kittochglen East Kilbride
    G74 4TQ Glasgow
    Scotland
    Secretary
    1 Maclean Place
    Kittochglen East Kilbride
    G74 4TQ Glasgow
    Scotland
    British35186620002
    SILBER, Adrian Giles
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    Secretary
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    British10161590001
    WHEELER, Geoffrey
    Farthings 14 George V Avenue
    BN11 5RQ Worthing
    West Sussex
    Secretary
    Farthings 14 George V Avenue
    BN11 5RQ Worthing
    West Sussex
    British83323240001
    BADCOCK, Benjamin Edward
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritish125575240001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritish47884750003
    BUSH, Daniel
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritish182845350001
    CLITHEROE, David Maurice
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    Director
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    British49800090001
    FELL, James Thomas
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritish178128810002
    GIBNEY, George
    High Quarter Cottage
    Northfield
    FK6 6QZ Denny
    Stirlingshire
    Director
    High Quarter Cottage
    Northfield
    FK6 6QZ Denny
    Stirlingshire
    British909900002
    GREENHORN, Alexander
    8 West Glen Gardens
    PA13 4PX Kilmacolm
    Renfrewshire
    Director
    8 West Glen Gardens
    PA13 4PX Kilmacolm
    Renfrewshire
    British1226550001
    HONEYBALL, Geoffrey Charles
    Trotter Down
    Reading Road
    RG27 9ED Hook
    Hampshire
    Director
    Trotter Down
    Reading Road
    RG27 9ED Hook
    Hampshire
    British66173870001
    JOHNSTON, Norman Gill
    41 Ashdale Park
    Lower Wokingham Road
    RG11 3QS Wokingham
    Berkshire
    Director
    41 Ashdale Park
    Lower Wokingham Road
    RG11 3QS Wokingham
    Berkshire
    British11823100001
    KING, Gordon William
    124 Hillview Drive
    Clarkston
    G76 7LB Glasgow
    Lanarkshire
    Director
    124 Hillview Drive
    Clarkston
    G76 7LB Glasgow
    Lanarkshire
    British35376470001
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Director
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    EnglandBritish68872030002
    MCDONALD, Andrew John
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritish164670820001
    SILBER, Adrian Giles
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    Director
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    United KingdomBritish10161590001
    SLATER, Trevor
    Hunters Lodge
    Ifold Loxwood
    RH14 0TY Billingshurst
    West Sussex
    Director
    Hunters Lodge
    Ifold Loxwood
    RH14 0TY Billingshurst
    West Sussex
    British39823150003
    SMYTHE, Anthony Kenneth
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritish82792270003
    STODDART, Roger Bowman
    679 Carron Road
    FK2 7SR Falkirk
    Stirlingshire
    Director
    679 Carron Road
    FK2 7SR Falkirk
    Stirlingshire
    British909920001
    WHEELER, Geoffrey
    Farthings 14 George V Avenue
    BN11 5RQ Worthing
    West Sussex
    Director
    Farthings 14 George V Avenue
    BN11 5RQ Worthing
    West Sussex
    British83323240001

    Who are the persons with significant control of TILBURY HOMES (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Interserve Group Limited
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Sep 25, 2019
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number11830440
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Interserve Plc
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Apr 06, 2016
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number00088456
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TILBURY HOMES (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Stewart Filshie Wilson and Others as Trustees for the Firm of Stewart F. Wilson & Co. (Far
    Transactions
    • Oct 21, 1991Registration of a charge
    • Feb 23, 1995Statement of satisfaction of a charge in full or part (419a)
    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
    • Scarborough and Glasgow Property Company LTD
    Transactions
    • Aug 16, 1990Registration of a charge
    • Nov 16, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • City of Glasgow District Council
    Transactions
    • Aug 25, 1983Registration of a charge
    • Oct 28, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • The City of Glasgow District Council
    Transactions
    • Mar 27, 1979Registration of a charge
    • May 03, 2007Statement of satisfaction of a charge in full or part (419a)

    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