TI UK CONTRACTING LIMITED

TI UK CONTRACTING LIMITED

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

    Company NameTI UK CONTRACTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC134398
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of TI UK CONTRACTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TI CALLENBERG UK LIMITEDJan 21, 2015Jan 21, 2015
    TICON INSULATION LIMITEDNov 11, 1991Nov 11, 1991
    DUNWILCO (274) LIMITEDOct 10, 1991Oct 10, 1991

    What are the latest accounts for TI UK CONTRACTING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TI UK CONTRACTING LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for TI UK CONTRACTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 10, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Oct 10, 2023 with updates

    4 pagesCS01

    Notification of Ti Con Group Companies Ltd as a person with significant control on Dec 28, 2022

    2 pagesPSC02

    Cessation of Ti Marine Contracting As as a person with significant control on Dec 28, 2022

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01

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

    10 pagesAA

    Change of details for Ti Marine Contracting As as a person with significant control on May 19, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Termination of appointment of Michael Daniel Bornak as a director on Jan 05, 2022

    1 pagesTM01

    Termination of appointment of Thomas Forsstrom as a director on Jan 05, 2022

    1 pagesTM01

    Certificate of change of name

    Company name changed ti callenberg uk LIMITED\certificate issued on 17/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 17, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 17, 2022

    RES15

    Confirmation statement made on Oct 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Oct 10, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Oct 10, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Termination of appointment of Anstein Sorensen as a director on Dec 12, 2018

    1 pagesTM01

    Confirmation statement made on Oct 10, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Philip John Bannerman as a director on Mar 30, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Who are the officers of TI UK CONTRACTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STARK, David
    300 Bath Street
    G2 4JR Glasgow
    Tay House
    Scotland
    Secretary
    300 Bath Street
    G2 4JR Glasgow
    Tay House
    Scotland
    British151449290001
    STARK, Thomas
    300 Bath Street
    G2 4JR Glasgow
    Tay House
    Scotland
    Director
    300 Bath Street
    G2 4JR Glasgow
    Tay House
    Scotland
    ScotlandBritish83043850001
    ANDRESEN, Rolf
    Hellerud Terrasse 3c
    FOREIGN Oslo 0672
    Norway
    Secretary
    Hellerud Terrasse 3c
    FOREIGN Oslo 0672
    Norway
    Norwegian63934870001
    MCDIVITT, Ronald
    Struan Drymen Road
    Balloch
    G83 8HS Alexandria
    Dunbartonshire
    Secretary
    Struan Drymen Road
    Balloch
    G83 8HS Alexandria
    Dunbartonshire
    British34005990001
    STARK, David
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Building 7
    Scotland
    Secretary
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Building 7
    Scotland
    British151449520001
    STARK, David
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Building 7
    Scotland
    Secretary
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Building 7
    Scotland
    British151449630001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    ABRAHAMSEN, Knut Christian
    Ullern Vn 35b
    FOREIGN Oslo 0280
    Norway
    Director
    Ullern Vn 35b
    FOREIGN Oslo 0280
    Norway
    NorwayNorwegian92277270001
    BAERHEIM, Gunnar
    Lammersgt.52
    3014 Drammen
    Norway
    Director
    Lammersgt.52
    3014 Drammen
    Norway
    Norwegian12497090001
    BANNERMAN, Philip John
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Building 7
    Director
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Building 7
    United StatesBritish179410230002
    BORNAK, Michael Daniel
    300 Bath Street
    G2 4JR Glasgow
    Tay House
    Scotland
    Director
    300 Bath Street
    G2 4JR Glasgow
    Tay House
    Scotland
    United StatesAmerican221097560001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    CUMMING, Donald Ian
    25 Charlotte Square
    EH2 4EZ Edinburgh
    Nominee Director
    25 Charlotte Square
    EH2 4EZ Edinburgh
    British900003360001
    FALSTAD, Rune
    Krokusveien 1a
    FOREIGN Oslo
    0875
    Norway
    Director
    Krokusveien 1a
    FOREIGN Oslo
    0875
    Norway
    Norwegian78759850001
    FLO, Thomas
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Building 7
    Scotland
    Director
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Building 7
    Scotland
    NorwayNorwegian169037400001
    FORSSTROM, Thomas
    300 Bath Street
    G2 4JR Glasgow
    Tay House
    Scotland
    Director
    300 Bath Street
    G2 4JR Glasgow
    Tay House
    Scotland
    SwedenSwedish197806520001
    INGEBRETSEN, Bjarne Knut
    Espens Vei 15
    1396 Bjooerkaas
    Director
    Espens Vei 15
    1396 Bjooerkaas
    Norwegian12496540001
    KLEV, Jens Andreas
    Kvernveien 12
    FOREIGN Oslo 0383
    Norway
    Director
    Kvernveien 12
    FOREIGN Oslo 0383
    Norway
    Norwegian90065440001
    KOLLTVEIT, Bjorn Johannes
    Eventyrveien 22
    1390 Vollen
    Norway
    Director
    Eventyrveien 22
    1390 Vollen
    Norway
    Norwegian12496530001
    LOEVHOLT, Jan
    Overboen 29
    6400 Molde
    Norway
    Director
    Overboen 29
    6400 Molde
    Norway
    Norwegian19301960001
    MCDIVITT, Ronald
    Struan Drymen Road
    Balloch
    G83 8HS Alexandria
    Dunbartonshire
    Director
    Struan Drymen Road
    Balloch
    G83 8HS Alexandria
    Dunbartonshire
    British34005990001
    MIKALSEN, Svein
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Building 7
    Scotland
    Director
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Building 7
    Scotland
    NorwayNorwegian135078270001
    NORHEIM, Per Terje
    Uglevn 2
    0853 Oslo
    Norway
    Director
    Uglevn 2
    0853 Oslo
    Norway
    Norwegian67136430001
    OISETH, Tor
    Grytebekkvn 13
    0496 Oslo
    Norway
    Director
    Grytebekkvn 13
    0496 Oslo
    Norway
    Norwegian67136500001
    SORENSEN, Anstein
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Building 7
    Director
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Building 7
    SingaporeNorwegian198027870001
    SORENSEN, Anstein
    Liavin. 33
    Solbergmoen
    3058
    Norway
    Director
    Liavin. 33
    Solbergmoen
    3058
    Norway
    Norwegian125177230001
    STOCKLEY, Peter Graham Murray
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Building 7
    Scotland
    Director
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Building 7
    Scotland
    NorwayNorwegian135666990001
    TRAAHOLT, Jan Petter
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Building 7
    Scotland
    Director
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Building 7
    Scotland
    SwedenSwedish115016310001

    Who are the persons with significant control of TI UK CONTRACTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ti Con Group Companies Ltd
    145 St Vincent Street
    G2 5JF Glasgow
    C/O Mclay, Mcalister & Mcgibbon Llp
    Scotland
    Dec 28, 2022
    145 St Vincent Street
    G2 5JF Glasgow
    C/O Mclay, Mcalister & Mcgibbon Llp
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc718379
    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.
    Ti Marine Contracting As
    Se-402 71
    Gothenburg
    Box 8833
    Sweden
    Apr 06, 2016
    Se-402 71
    Gothenburg
    Box 8833
    Sweden
    Yes
    Legal FormLimited Company
    Country RegisteredNorway
    Legal AuthorityCompany Law
    Place RegisteredNorwegian Register Of Business Enterprises
    Registration Number982 912 490
    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.

    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