T I TILES INTERNATIONAL LIMITED

T I TILES INTERNATIONAL LIMITED

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

    Company NameT I TILES INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC079734
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of T I TILES INTERNATIONAL LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is T I TILES INTERNATIONAL LIMITED located?

    Registered Office Address
    Suite 2 Enterprise House Southbank Business Park
    Kirkintilloch
    G66 1XQ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of T I TILES INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TILES INTERNATIONAL LIMITEDAug 12, 1982Aug 12, 1982

    What are the latest accounts for T I TILES INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for T I TILES INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for T I TILES INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Thorcroft Limited as a person with significant control on Aug 01, 2024

    1 pagesPSC07

    Notification of Jordan Jilly Harwood as a person with significant control on Sep 01, 2023

    2 pagesPSC01

    Notification of Andrew William Harwood as a person with significant control on Sep 01, 2023

    2 pagesPSC01

    Confirmation statement made on Dec 31, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2024

    15 pagesAA

    Appointment of Mrs Nicole Mcleish as a secretary on Jul 01, 2024

    2 pagesAP03

    Registered office address changed from Westview House Devro Campus Gartferry Road Chryston Glasgow G69 0JE to Suite 2 Enterprise House Southbank Business Park Kirkintilloch Glasgow G66 1XQ on Jun 11, 2024

    1 pagesAD01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    14 pagesAA

    Notification of Thorcroft Limited as a person with significant control on Sep 01, 2023

    2 pagesPSC02

    Cessation of William Harwood as a person with significant control on Sep 01, 2023

    1 pagesPSC07

    Termination of appointment of William Harwood as a director on Sep 12, 2023

    1 pagesTM01

    Termination of appointment of Janet Anne Papureanu as a secretary on Sep 12, 2023

    1 pagesTM02

    Total exemption full accounts made up to Aug 31, 2022

    13 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    15 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    14 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    13 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    15 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    17 pagesAA

    Who are the officers of T I TILES INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLEISH, Nicole
    Southbank Business Park
    Kirkintilloch
    G66 1XQ Glasgow
    Suite 2 Enterprise House
    Scotland
    Secretary
    Southbank Business Park
    Kirkintilloch
    G66 1XQ Glasgow
    Suite 2 Enterprise House
    Scotland
    324965390001
    COCHRANE, Alan
    Southbank Business Park
    Kirkintilloch
    G66 1XQ Glasgow
    Suite 2 Enterprise House
    Scotland
    Director
    Southbank Business Park
    Kirkintilloch
    G66 1XQ Glasgow
    Suite 2 Enterprise House
    Scotland
    ScotlandBritishDirector225823480001
    HARWOOD, Andrew William
    Southbank Business Park
    Kirkintilloch
    G66 1XQ Glasgow
    Suite 2 Enterprise House
    Scotland
    Director
    Southbank Business Park
    Kirkintilloch
    G66 1XQ Glasgow
    Suite 2 Enterprise House
    Scotland
    ScotlandBritishProcurement213336910001
    HARWOOD, Jordan Jilly
    Southbank Business Park
    Kirkintilloch
    G66 1XQ Glasgow
    Suite 2 Enterprise House
    Scotland
    Director
    Southbank Business Park
    Kirkintilloch
    G66 1XQ Glasgow
    Suite 2 Enterprise House
    Scotland
    ScotlandBritishDirector225823790001
    HARWOOD, Linda Helen
    12 Fernhill Grange
    Bothwell
    G71 8SH Glasgow
    Lanarkshire
    Secretary
    12 Fernhill Grange
    Bothwell
    G71 8SH Glasgow
    Lanarkshire
    British389360001
    PAPUREANU, Janet Anne
    6 Wellbrae
    Stonehouse
    ML9 3ED Larkhall
    Lanarkshire
    Secretary
    6 Wellbrae
    Stonehouse
    ML9 3ED Larkhall
    Lanarkshire
    Scottish816850002
    HARWOOD, Ian
    45 Royal Gardens
    Bothwell
    G71 8SY Glasgow
    Director
    45 Royal Gardens
    Bothwell
    G71 8SY Glasgow
    ScotlandBritishConstruction Engineer389370002
    HARWOOD, William
    26 Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    Director
    26 Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    United KingdomBritishCompany Director391130004

    Who are the persons with significant control of T I TILES INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Devro Campus
    Moodiesburn
    G69 0JU Glasgow
    Westview House
    Scotland
    Sep 01, 2023
    Devro Campus
    Moodiesburn
    G69 0JU Glasgow
    Westview House
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc132620
    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.
    Mr Andrew William Harwood
    Southbank Business Park
    Kirkintilloch
    G66 1XQ Glasgow
    Suite 2 Enterprise House
    Scotland
    Sep 01, 2023
    Southbank Business Park
    Kirkintilloch
    G66 1XQ Glasgow
    Suite 2 Enterprise House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Jordan Jilly Harwood
    Southbank Business Park
    Kirkintilloch
    G66 1XQ Glasgow
    Suite 2 Enterprise House
    Scotland
    Sep 01, 2023
    Southbank Business Park
    Kirkintilloch
    G66 1XQ Glasgow
    Suite 2 Enterprise House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr William Harwood
    Devro Campus
    Gartferry Road Chryston
    G69 0JE Glasgow
    Westview House
    Dec 01, 2016
    Devro Campus
    Gartferry Road Chryston
    G69 0JE Glasgow
    Westview House
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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