TI UK CONTRACTING LIMITED
Overview
| Company Name | TI UK CONTRACTING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC134398 |
| 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 TI UK CONTRACTING LIMITED?
- Other construction installation (43290) / Construction
Where is TI UK CONTRACTING LIMITED located?
| Registered Office Address | Tay House 300 Bath Street G2 4JR Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TI UK CONTRACTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| TI CALLENBERG UK LIMITED | Jan 21, 2015 | Jan 21, 2015 |
| TICON INSULATION LIMITED | Nov 11, 1991 | Nov 11, 1991 |
| DUNWILCO (274) LIMITED | Oct 10, 1991 | Oct 10, 1991 |
What are the latest accounts for TI UK CONTRACTING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TI UK CONTRACTING LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for TI UK CONTRACTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Ti Con Group Companies Ltd as a person with significant control on Dec 28, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Ti Marine Contracting As as a person with significant control on Dec 28, 2022 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Change of details for Ti Marine Contracting As as a person with significant control on May 19, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Termination of appointment of Michael Daniel Bornak as a director on Jan 05, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Forsstrom as a director on Jan 05, 2022 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed ti callenberg uk LIMITED\certificate issued on 17/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Building 7 Buchanan Gate Stepps Glasgow G33 6FB to Tay House 300 Bath Street Glasgow G2 4JR on Sep 07, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||||||
Termination of appointment of Anstein Sorensen as a director on Dec 12, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philip John Bannerman as a director on Mar 30, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Who are the officers of TI UK CONTRACTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STARK, David | Secretary | 300 Bath Street G2 4JR Glasgow Tay House Scotland | British | 151449290001 | ||||||
| STARK, Thomas | Director | 300 Bath Street G2 4JR Glasgow Tay House Scotland | Scotland | British | 83043850001 | |||||
| ANDRESEN, Rolf | Secretary | Hellerud Terrasse 3c FOREIGN Oslo 0672 Norway | Norwegian | 63934870001 | ||||||
| MCDIVITT, Ronald | Secretary | Struan Drymen Road Balloch G83 8HS Alexandria Dunbartonshire | British | 34005990001 | ||||||
| STARK, David | Secretary | Buchanan Gate Stepps G33 6FB Glasgow Building 7 Scotland | British | 151449520001 | ||||||
| STARK, David | Secretary | Buchanan Gate Stepps G33 6FB Glasgow Building 7 Scotland | British | 151449630001 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| ABRAHAMSEN, Knut Christian | Director | Ullern Vn 35b FOREIGN Oslo 0280 Norway | Norway | Norwegian | 92277270001 | |||||
| BAERHEIM, Gunnar | Director | Lammersgt.52 3014 Drammen Norway | Norwegian | 12497090001 | ||||||
| BANNERMAN, Philip John | Director | Buchanan Gate Stepps G33 6FB Glasgow Building 7 | United States | British | 179410230002 | |||||
| BORNAK, Michael Daniel | Director | 300 Bath Street G2 4JR Glasgow Tay House Scotland | United States | American | 221097560001 | |||||
| COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
| CUMMING, Donald Ian | Nominee Director | 25 Charlotte Square EH2 4EZ Edinburgh | British | 900003360001 | ||||||
| FALSTAD, Rune | Director | Krokusveien 1a FOREIGN Oslo 0875 Norway | Norwegian | 78759850001 | ||||||
| FLO, Thomas | Director | Buchanan Gate Stepps G33 6FB Glasgow Building 7 Scotland | Norway | Norwegian | 169037400001 | |||||
| FORSSTROM, Thomas | Director | 300 Bath Street G2 4JR Glasgow Tay House Scotland | Sweden | Swedish | 197806520001 | |||||
| INGEBRETSEN, Bjarne Knut | Director | Espens Vei 15 1396 Bjooerkaas | Norwegian | 12496540001 | ||||||
| KLEV, Jens Andreas | Director | Kvernveien 12 FOREIGN Oslo 0383 Norway | Norwegian | 90065440001 | ||||||
| KOLLTVEIT, Bjorn Johannes | Director | Eventyrveien 22 1390 Vollen Norway | Norwegian | 12496530001 | ||||||
| LOEVHOLT, Jan | Director | Overboen 29 6400 Molde Norway | Norwegian | 19301960001 | ||||||
| MCDIVITT, Ronald | Director | Struan Drymen Road Balloch G83 8HS Alexandria Dunbartonshire | British | 34005990001 | ||||||
| MIKALSEN, Svein | Director | Buchanan Gate Stepps G33 6FB Glasgow Building 7 Scotland | Norway | Norwegian | 135078270001 | |||||
| NORHEIM, Per Terje | Director | Uglevn 2 0853 Oslo Norway | Norwegian | 67136430001 | ||||||
| OISETH, Tor | Director | Grytebekkvn 13 0496 Oslo Norway | Norwegian | 67136500001 | ||||||
| SORENSEN, Anstein | Director | Buchanan Gate Stepps G33 6FB Glasgow Building 7 | Singapore | Norwegian | 198027870001 | |||||
| SORENSEN, Anstein | Director | Liavin. 33 Solbergmoen 3058 Norway | Norwegian | 125177230001 | ||||||
| STOCKLEY, Peter Graham Murray | Director | Buchanan Gate Stepps G33 6FB Glasgow Building 7 Scotland | Norway | Norwegian | 135666990001 | |||||
| TRAAHOLT, Jan Petter | Director | Buchanan Gate Stepps G33 6FB Glasgow Building 7 Scotland | Sweden | Swedish | 115016310001 |
Who are the persons with significant control of TI UK CONTRACTING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ti Con Group Companies Ltd | Dec 28, 2022 | 145 St Vincent Street G2 5JF Glasgow C/O Mclay, Mcalister & Mcgibbon Llp Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ti Marine Contracting As | Apr 06, 2016 | Se-402 71 Gothenburg Box 8833 Sweden | Yes | ||||||||||
| |||||||||||||
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