This company is commonly known as Tilecraft Services (paisley) Limited. The company was founded 41 years ago and was given the registration number SC079838. The firm's registered office is in GLASGOW. You can find them at 48 St. Vincent Street, , Glasgow, . This company's SIC code is 43330 - Floor and wall covering.
Name | : | TILECRAFT SERVICES (PAISLEY) LIMITED |
---|---|---|
Company Number | : | SC079838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 48 St. Vincent Street, Glasgow, Scotland, G2 5HS |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gatehouse, Glenfoot Estate, Ardrossan, Scotland, KA22 8PQ | Secretary | 01 April 2008 | Active |
48, St. Vincent Street, Glasgow, Scotland, G2 5HS | Director | 06 April 2010 | Active |
48, St. Vincent Street, Glasgow, Scotland, G2 5HS | Director | 08 December 2017 | Active |
41 Leith Street, Glasgow, G33 2LZ | Secretary | - | Active |
Kintallon, Porterfield Road, Kilmacolm, PA13 4NT | Secretary | 11 May 2005 | Active |
Kiniris, 16, Donaldfield Road, Bridge Of Weir, United Kingdom, PA11 3JG | Director | 23 July 2007 | Active |
30 Ellon Way, Abbotsfield, Paisley, PA3 4BW | Director | - | Active |
Unit 3, West Avenue, Imperial Park, Paisley, Scotland, PA1 2FB | Director | 22 August 2014 | Active |
Unit 3, West Avenue, Imperial Park, Paisley, PA1 2FB | Director | 06 December 2017 | Active |
39b, Quarrier's Village, Bridge Of Weir, Scotland, PA11 3SX | Director | 22 September 2013 | Active |
41 Leith Street, Glasgow, G33 2LZ | Director | - | Active |
Kintallon, Porterfield Road, Kilmacolm, PA13 4NT | Director | 01 October 1999 | Active |
Mr Gordon Scott Wotherspoon | ||
Notified on | : | 28 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 48, St. Vincent Street, Glasgow, Scotland, G2 5HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type small. | Download |
2021-12-30 | Accounts | Accounts with accounts type small. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Change account reference date company previous extended. | Download |
2021-03-09 | Officers | Change person secretary company with change date. | Download |
2021-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Address | Change registered office address company with date old address new address. | Download |
2020-01-28 | Accounts | Accounts with accounts type full. | Download |
2020-01-27 | Accounts | Accounts with accounts type full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type full. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2017-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.