TILBURY SCOTLAND (EAST) LIMITED

TILBURY SCOTLAND (EAST) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTILBURY SCOTLAND (EAST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC057494
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TILBURY SCOTLAND (EAST) LIMITED?

    • (7499) /

    Where is TILBURY SCOTLAND (EAST) LIMITED located?

    Registered Office Address
    90 St. Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    WHELMAR SCOTLAND (EAST) LIMITED Apr 07, 1975Apr 07, 1975

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 35 North Canal Bank Street Glasgow G4 9XQ on Jan 06, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 08, 2010

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jun 21, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2010

    Statement of capital on Jun 24, 2010

    • Capital: GBP 100,110
    SH01

    Director's details changed for Trevor Bradbury on Oct 30, 2009

    2 pagesCH01

    Secretary's details changed for Trevor Bradbury on Oct 30, 2009

    1 pagesCH03

    Director's details changed for Mr Benjamin Edward Badcock on Oct 30, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    5 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 17594)b authorised 19/09/2008
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    3 pages363a

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2004

    5 pagesAA

    Accounts made up to Dec 31, 2003

    5 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(353)

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    United KingdomBritishAccountant125575240001
    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
    EnglandBritishCompany Secretary47884750003
    BRADBURY, Trevor
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Secretary
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    British47884750003
    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
    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
    CLITHEROE, David Maurice
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    Director
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    BritishChartered Accountant49800090001
    GIBNEY, George
    High Quarter Cottage
    Northfield
    FK6 6QZ Denny
    Stirlingshire
    Director
    High Quarter Cottage
    Northfield
    FK6 6QZ Denny
    Stirlingshire
    BritishCompany Director909900002
    GREENHORN, Alexander
    8 West Glen Gardens
    PA13 4PX Kilmacolm
    Renfrewshire
    Director
    8 West Glen Gardens
    PA13 4PX Kilmacolm
    Renfrewshire
    BritishCompany Director1226550001
    HONEYBALL, Geoffrey Charles
    Trotter Down
    Reading Road
    RG27 9ED Hook
    Hampshire
    Director
    Trotter Down
    Reading Road
    RG27 9ED Hook
    Hampshire
    BritishChartered Accountant66173870001
    JOHNSTON, Norman Gill
    41 Ashdale Park
    Lower Wokingham Road
    RG11 3QS Wokingham
    Berkshire
    Director
    41 Ashdale Park
    Lower Wokingham Road
    RG11 3QS Wokingham
    Berkshire
    BritishGroup Construction Director11823100001
    KING, Gordon William
    124 Hillview Drive
    Clarkston
    G76 7LB Glasgow
    Lanarkshire
    Director
    124 Hillview Drive
    Clarkston
    G76 7LB Glasgow
    Lanarkshire
    BritishCivil Engineer35376470001
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Director
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    EnglandBritishCompany Secretary68872030002
    SLATER, Trevor
    Hunters Lodge
    Ifold Loxwood
    RH14 0TY Billingshurst
    West Sussex
    Director
    Hunters Lodge
    Ifold Loxwood
    RH14 0TY Billingshurst
    West Sussex
    BritishCompany Director39823150003

    Does TILBURY SCOTLAND (EAST) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2012Dissolved on
    Dec 08, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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