T I TILES INTERNATIONAL LIMITED
Overview
Company Name | T I TILES INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC079734 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of T I TILES INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
TILES INTERNATIONAL LIMITED | Aug 12, 1982 | Aug 12, 1982 |
What are the latest accounts for T I TILES INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for T I TILES INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for T I TILES INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Cessation of Thorcroft Limited as a person with significant control on Aug 01, 2024 | 1 pages | PSC07 | ||
Notification of Jordan Jilly Harwood as a person with significant control on Sep 01, 2023 | 2 pages | PSC01 | ||
Notification of Andrew William Harwood as a person with significant control on Sep 01, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 15 pages | AA | ||
Appointment of Mrs Nicole Mcleish as a secretary on Jul 01, 2024 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 14 pages | AA | ||
Notification of Thorcroft Limited as a person with significant control on Sep 01, 2023 | 2 pages | PSC02 | ||
Cessation of William Harwood as a person with significant control on Sep 01, 2023 | 1 pages | PSC07 | ||
Termination of appointment of William Harwood as a director on Sep 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Janet Anne Papureanu as a secretary on Sep 12, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Aug 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2017 | 17 pages | AA | ||
Who are the officers of T I TILES INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCLEISH, Nicole | Secretary | Southbank Business Park Kirkintilloch G66 1XQ Glasgow Suite 2 Enterprise House Scotland | 324965390001 | |||||||
COCHRANE, Alan | Director | Southbank Business Park Kirkintilloch G66 1XQ Glasgow Suite 2 Enterprise House Scotland | Scotland | British | Director | 225823480001 | ||||
HARWOOD, Andrew William | Director | Southbank Business Park Kirkintilloch G66 1XQ Glasgow Suite 2 Enterprise House Scotland | Scotland | British | Procurement | 213336910001 | ||||
HARWOOD, Jordan Jilly | Director | Southbank Business Park Kirkintilloch G66 1XQ Glasgow Suite 2 Enterprise House Scotland | Scotland | British | Director | 225823790001 | ||||
HARWOOD, Linda Helen | Secretary | 12 Fernhill Grange Bothwell G71 8SH Glasgow Lanarkshire | British | 389360001 | ||||||
PAPUREANU, Janet Anne | Secretary | 6 Wellbrae Stonehouse ML9 3ED Larkhall Lanarkshire | Scottish | 816850002 | ||||||
HARWOOD, Ian | Director | 45 Royal Gardens Bothwell G71 8SY Glasgow | Scotland | British | Construction Engineer | 389370002 | ||||
HARWOOD, William | Director | 26 Moorfoot Way Bearsden G61 4RL Glasgow | United Kingdom | British | Company Director | 391130004 |
Who are the persons with significant control of T I TILES INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thorcroft Limited | Sep 01, 2023 | Devro Campus Moodiesburn G69 0JU Glasgow Westview House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew William Harwood | 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
| |||||||||||||
Ms Jordan Jilly Harwood | 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
| |||||||||||||
Mr William Harwood | Dec 01, 2016 | Devro Campus Gartferry Road Chryston G69 0JE Glasgow Westview House | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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