UKBizDB.co.uk

TILBURY HOMES (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tilbury Homes (scotland) Limited. The company was founded 51 years ago and was given the registration number SC051251. The firm's registered office is in LIVINGSTON. You can find them at Interserve House, Almondview Business Park, Livingston, West Lothian. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TILBURY HOMES (SCOTLAND) LIMITED
Company Number:SC051251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1972
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Interserve House, Almondview Business Park, Livingston, West Lothian, Scotland, EH54 6SF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regus, Westpoint, 4 Redheughs Rigg, South Gyle, Edinburgh, Scotland, EH12 9DQ

Director03 February 2021Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director29 July 2021Active
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Secretary28 February 2003Active
22 East Park Farm Drive, Charvil, Reading, RG10 9UL

Secretary07 January 1999Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Secretary22 December 2017Active
108 Hutton, Anniesland, Glasgow, G12 0FG

Secretary30 July 1999Active
6 Charvil House Road, Charvil, Reading, RG10 9RD

Secretary21 February 2000Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Secretary18 June 2018Active
1 Maclean Place, Kittochglen East Kilbride, Glasgow, Scotland, G74 4TQ

Secretary01 July 1993Active
Two Oaks 18 Barlows Road, Edgbaston, Birmingham, B15 2PL

Secretary10 July 1992Active
Farthings 14 George V Avenue, Worthing, BN11 5RQ

Secretary-Active
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director17 October 2007Active
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director21 February 2000Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director22 December 2017Active
3 Norman Court, Oadby, Leicester, LE2 4UD

Director03 October 2001Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director24 April 2013Active
High Quarter Cottage, Northfield, Denny, FK6 6QZ

Director-Active
8 West Glen Gardens, Kilmacolm, PA13 4PX

Director-Active
Trotter Down, Reading Road, Hook, RG27 9ED

Director21 February 2000Active
41 Ashdale Park, Lower Wokingham Road, Wokingham, RG11 3QS

Director17 December 1992Active
124 Hillview Drive, Clarkston, Glasgow, G76 7LB

Director-Active
6 Charvil House Road, Charvil, Reading, RG10 9RD

Director19 November 2001Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director18 June 2018Active
Two Oaks 18 Barlows Road, Edgbaston, Birmingham, B15 2PL

Director10 July 1992Active
Hunters Lodge, Ifold Loxwood, Billingshurst, RH14 0TY

Director-Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director31 August 2018Active
679 Carron Road, Falkirk, FK2 7SR

Director-Active
Farthings 14 George V Avenue, Worthing, BN11 5RQ

Director-Active

People with Significant Control

Interserve Group Limited
Notified on:25 September 2019
Status:Active
Country of residence:England
Address:Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Interserve Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-03-28Dissolution

Dissolution application strike off company.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-27Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Address

Change registered office address company with date old address new address.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Address

Change registered office address company with date old address new address.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.