UKBizDB.co.uk

TILECRAFT SERVICES (PAISLEY) LIMITED

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

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.

Company Information

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:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:48 St. Vincent Street, Glasgow, Scotland, G2 5HS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gatehouse, Glenfoot Estate, Ardrossan, Scotland, KA22 8PQ

Secretary01 April 2008Active
48, St. Vincent Street, Glasgow, Scotland, G2 5HS

Director06 April 2010Active
48, St. Vincent Street, Glasgow, Scotland, G2 5HS

Director08 December 2017Active
41 Leith Street, Glasgow, G33 2LZ

Secretary-Active
Kintallon, Porterfield Road, Kilmacolm, PA13 4NT

Secretary11 May 2005Active
Kiniris, 16, Donaldfield Road, Bridge Of Weir, United Kingdom, PA11 3JG

Director23 July 2007Active
30 Ellon Way, Abbotsfield, Paisley, PA3 4BW

Director-Active
Unit 3, West Avenue, Imperial Park, Paisley, Scotland, PA1 2FB

Director22 August 2014Active
Unit 3, West Avenue, Imperial Park, Paisley, PA1 2FB

Director06 December 2017Active
39b, Quarrier's Village, Bridge Of Weir, Scotland, PA11 3SX

Director22 September 2013Active
41 Leith Street, Glasgow, G33 2LZ

Director-Active
Kintallon, Porterfield Road, Kilmacolm, PA13 4NT

Director01 October 1999Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type small.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Change account reference date company previous extended.

Download
2021-03-09Officers

Change person secretary company with change date.

Download
2021-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Address

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

Download
2020-01-28Accounts

Accounts with accounts type full.

Download
2020-01-27Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-20Address

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

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-01-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type full.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2017-12-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.