TILCON SCOTLAND LIMITED

TILCON SCOTLAND LIMITED

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

    Company NameTILCON SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC165642
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of TILCON SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    TILCON (SCOTLAND) LIMITEDJun 14, 1996Jun 14, 1996
    WHIRLSPRING LIMITEDMay 14, 1996May 14, 1996

    What are the latest accounts for TILCON SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TILCON SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for TILCON SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

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

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 24, 2024 with updates

    4 pagesCS01

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

    2 pagesAA

    Notification of Tarmac Trading Limited as a person with significant control on Apr 24, 2023

    2 pagesPSC02

    Cessation of Tilcon Holdings Limited as a person with significant control on Apr 24, 2023

    1 pagesPSC07

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Wood as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Ruth Sarah Button as a director on Sep 30, 2022

    2 pagesAP01

    Change of details for Tilcon Holdings Limited as a person with significant control on Aug 15, 2022

    2 pagesPSC05

    Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022

    1 pagesCH04

    Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022

    1 pagesCH02

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

    2 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Michael John Choules as a director on Apr 09, 2021

    1 pagesTM01

    Appointment of Richard John Wood as a director on Apr 09, 2021

    2 pagesAP01

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael John Choules on Nov 21, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Who are the officers of TILCON SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Secretary
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number532256
    9859690020
    BUTTON, Ruth Sarah
    EH42 1SL Dunbar
    Dunbar Plant
    East Lothian
    United Kingdom
    Director
    EH42 1SL Dunbar
    Dunbar Plant
    East Lothian
    United Kingdom
    United KingdomBritishChartered Accountant300780840001
    TARMAC DIRECTORS (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3221775
    148616660014
    NORRIS, Charles Fraser
    28 Auchinloch Road
    Lenzie
    G66 5EU Glasgow
    Lanarkshire
    Secretary
    28 Auchinloch Road
    Lenzie
    G66 5EU Glasgow
    Lanarkshire
    BritishFinacne Director1178460001
    WENTZEL, Charles Anthony
    81 Balham Park Road
    SW12 8EB London
    Secretary
    81 Balham Park Road
    SW12 8EB London
    British37237720001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    TARMAC NOMINEES TWO LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002
    BAXTER, David
    Apartment 1
    38 Cleveden Drive
    G12 0RY Glasgow
    Director
    Apartment 1
    38 Cleveden Drive
    G12 0RY Glasgow
    BritishDirector65152700006
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritishAccountant146583270001
    BOYD, Robert Ian Walter
    7 Beechways
    Whitesmocks
    DH1 4LG Durham City
    Director
    7 Beechways
    Whitesmocks
    DH1 4LG Durham City
    BritishDirector578930002
    CATHER, David Connal
    Keepers Retreat
    6 Mill Close Old Birstall
    LE4 4EN Leicester
    Leicestershire
    Director
    Keepers Retreat
    6 Mill Close Old Birstall
    LE4 4EN Leicester
    Leicestershire
    EnglandBritishTechnical And Bus Development69166570002
    CHOULES, Michael John
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    United KingdomBritishAccountant178681090004
    DRAPER, John
    Applewood
    The Green Biddestone
    SN14 7DG Chippenham
    Wiltshire
    Director
    Applewood
    The Green Biddestone
    SN14 7DG Chippenham
    Wiltshire
    BritishMan Dir14666850002
    GRADY, David Anthony
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    Director
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    EnglandBritishAccountant139324790001
    GREENHALGH, Graham Samuel
    10 Stewart Drive
    Clarkston
    G76 7EZ Glasgow
    Director
    10 Stewart Drive
    Clarkston
    G76 7EZ Glasgow
    BritishCompany Director142959250001
    JACKSON, Francis Keith John
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    Director
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    EnglandBritishDirector15469790001
    JAMIESON, James Robert Brown
    Migdale Farm
    PA13 4RZ Kilmacolm
    Ayrshire
    Director
    Migdale Farm
    PA13 4RZ Kilmacolm
    Ayrshire
    BritishCompany Director49432830001
    LAST, Terence Robert
    Church Street
    Groton
    CO10 5EH Sudbury
    Groton Farm
    Suffolk
    United Kingdom
    Director
    Church Street
    Groton
    CO10 5EH Sudbury
    Groton Farm
    Suffolk
    United Kingdom
    EnglandBritishDirector140570450001
    MARTIN, Alistair
    2 Cairndhu Gardens
    G84 8PG Helensburgh
    Dunbartonshire
    Director
    2 Cairndhu Gardens
    G84 8PG Helensburgh
    Dunbartonshire
    United KingdomBritishCompany Director45354790001
    MATTHEWS, John Hunter
    15 Cairngorm Crescent
    Bearsden
    G61 4EH Glasgow
    Scotland
    Director
    15 Cairngorm Crescent
    Bearsden
    G61 4EH Glasgow
    Scotland
    BritishCompany Director47713090001
    MOORE, David Bruce
    Badgers Riverview Road
    Pangbourne
    RG8 7AU Reading
    Berkshire
    Director
    Badgers Riverview Road
    Pangbourne
    RG8 7AU Reading
    Berkshire
    United KingdomBritishFinance Director29599760001
    NORRIS, Charles Fraser
    28 Auchinloch Road
    Lenzie
    G66 5EU Glasgow
    Lanarkshire
    Director
    28 Auchinloch Road
    Lenzie
    G66 5EU Glasgow
    Lanarkshire
    ScotlandBritishCompany Director1178460001
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritishCompany Director147397910001
    PUGHSLEY, Ian
    Priory Holme Priory Road
    St Ives
    PE17 4BB Huntingdon
    Cambridgeshire
    Director
    Priory Holme Priory Road
    St Ives
    PE17 4BB Huntingdon
    Cambridgeshire
    BritishCompany Director39500300001
    REYNOLDS, Christopher Gordon
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    Director
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    EnglandBritishAccountant32416250001
    ROBERTSON, Robert Sinclair
    The Village House
    RG7 6BH Bradfield
    Berkshire
    Director
    The Village House
    RG7 6BH Bradfield
    Berkshire
    EnglandBritishCompany Director51983140002
    SILCOCK, Walter
    20 Clydeneuk Drive
    Uddingston
    G71 7SX Glasgow
    Scotland
    Director
    20 Clydeneuk Drive
    Uddingston
    G71 7SX Glasgow
    Scotland
    BritishCompany Director47712440001
    STIRK, James Richard
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    EnglandBritishSolicitor34328400002
    WOOD, Richard John
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    United KingdomBritishAccountant260336000001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    TARMAC NOMINEES LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number670096
    68229260001
    TARMAC NOMINEES TWO LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002

    Who are the persons with significant control of TILCON SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Apr 24, 2023
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number453791
    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.
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Apr 06, 2016
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00208835
    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