TILCON SCOTLAND LIMITED
Overview
Company Name | TILCON SCOTLAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC165642 |
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 TILCON SCOTLAND LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TILCON SCOTLAND LIMITED located?
Registered Office Address | Dunbar Plant EH42 1SL Dunbar East Lothian United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TILCON SCOTLAND LIMITED?
Company Name | From | Until |
---|---|---|
TILCON (SCOTLAND) LIMITED | Jun 14, 1996 | Jun 14, 1996 |
WHIRLSPRING LIMITED | May 14, 1996 | May 14, 1996 |
What are the latest accounts for TILCON SCOTLAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TILCON SCOTLAND LIMITED?
Last Confirmation Statement Made Up To | Jan 24, 2026 |
---|---|
Next Confirmation Statement Due | Feb 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2025 |
Overdue | No |
What are the latest filings for TILCON SCOTLAND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Registered office address changed from Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ to Dunbar Plant Dunbar East Lothian EH42 1SL on Mar 22, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 24, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Notification of Tarmac Trading Limited as a person with significant control on Apr 24, 2023 | 2 pages | PSC02 | ||
Cessation of Tilcon Holdings Limited as a person with significant control on Apr 24, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard John Wood as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Ruth Sarah Button as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Change of details for Tilcon Holdings Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||
Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022 | 1 pages | CH04 | ||
Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022 | 1 pages | CH02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Michael John Choules as a director on Apr 09, 2021 | 1 pages | TM01 | ||
Appointment of Richard John Wood as a director on Apr 09, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael John Choules on Nov 21, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Who are the officers of TILCON SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TARMAC SECRETARIES (UK) LIMITED | Secretary | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 9859690020 | ||||||||||
BUTTON, Ruth Sarah | Director | EH42 1SL Dunbar Dunbar Plant East Lothian United Kingdom | United Kingdom | British | Chartered Accountant | 300780840001 | ||||||||
TARMAC DIRECTORS (UK) LIMITED | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 148616660014 | ||||||||||
NORRIS, Charles Fraser | Secretary | 28 Auchinloch Road Lenzie G66 5EU Glasgow Lanarkshire | British | Finacne Director | 1178460001 | |||||||||
WENTZEL, Charles Anthony | Secretary | 81 Balham Park Road SW12 8EB London | British | 37237720001 | ||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
TARMAC NOMINEES TWO LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 68229150002 | ||||||||||
BAXTER, David | Director | Apartment 1 38 Cleveden Drive G12 0RY Glasgow | British | Director | 65152700006 | |||||||||
BOLTER, Andrew Christopher | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | Accountant | 146583270001 | ||||||||
BOYD, Robert Ian Walter | Director | 7 Beechways Whitesmocks DH1 4LG Durham City | British | Director | 578930002 | |||||||||
CATHER, David Connal | Director | Keepers Retreat 6 Mill Close Old Birstall LE4 4EN Leicester Leicestershire | England | British | Technical And Bus Development | 69166570002 | ||||||||
CHOULES, Michael John | Director | Cambusnethan House Linnet Way ML4 3NJ Strathclyde Business Park Bellshill | United Kingdom | British | Accountant | 178681090004 | ||||||||
DRAPER, John | Director | Applewood The Green Biddestone SN14 7DG Chippenham Wiltshire | British | Man Dir | 14666850002 | |||||||||
GRADY, David Anthony | Director | Sandhills Road Barnt Green B45 8NR Birmingham 20 | England | British | Accountant | 139324790001 | ||||||||
GREENHALGH, Graham Samuel | Director | 10 Stewart Drive Clarkston G76 7EZ Glasgow | British | Company Director | 142959250001 | |||||||||
JACKSON, Francis Keith John | Director | The Artists House Station Road Goring On Thames RG8 9HA Reading Berkshire | England | British | Director | 15469790001 | ||||||||
JAMIESON, James Robert Brown | Director | Migdale Farm PA13 4RZ Kilmacolm Ayrshire | British | Company Director | 49432830001 | |||||||||
LAST, Terence Robert | Director | Church Street Groton CO10 5EH Sudbury Groton Farm Suffolk United Kingdom | England | British | Director | 140570450001 | ||||||||
MARTIN, Alistair | Director | 2 Cairndhu Gardens G84 8PG Helensburgh Dunbartonshire | United Kingdom | British | Company Director | 45354790001 | ||||||||
MATTHEWS, John Hunter | Director | 15 Cairngorm Crescent Bearsden G61 4EH Glasgow Scotland | British | Company Director | 47713090001 | |||||||||
MOORE, David Bruce | Director | Badgers Riverview Road Pangbourne RG8 7AU Reading Berkshire | United Kingdom | British | Finance Director | 29599760001 | ||||||||
NORRIS, Charles Fraser | Director | 28 Auchinloch Road Lenzie G66 5EU Glasgow Lanarkshire | Scotland | British | Company Director | 1178460001 | ||||||||
PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | Company Director | 147397910001 | ||||||||
PUGHSLEY, Ian | Director | Priory Holme Priory Road St Ives PE17 4BB Huntingdon Cambridgeshire | British | Company Director | 39500300001 | |||||||||
REYNOLDS, Christopher Gordon | Director | 4 Whites Meadow Ranton ST18 9JB Stafford | England | British | Accountant | 32416250001 | ||||||||
ROBERTSON, Robert Sinclair | Director | The Village House RG7 6BH Bradfield Berkshire | England | British | Company Director | 51983140002 | ||||||||
SILCOCK, Walter | Director | 20 Clydeneuk Drive Uddingston G71 7SX Glasgow Scotland | British | Company Director | 47712440001 | |||||||||
STIRK, James Richard | Director | Cambusnethan House Linnet Way ML4 3NJ Strathclyde Business Park Bellshill | England | British | Solicitor | 34328400002 | ||||||||
WOOD, Richard John | Director | Cambusnethan House Linnet Way ML4 3NJ Strathclyde Business Park Bellshill | United Kingdom | British | Accountant | 260336000001 | ||||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||||||
TARMAC NOMINEES LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 68229260001 | ||||||||||
TARMAC NOMINEES TWO LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 68229150002 |
Who are the persons with significant control of TILCON SCOTLAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tarmac Trading Limited | Apr 24, 2023 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tilcon Holdings Limited | Apr 06, 2016 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | 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