TILBURY HOMES (SCOTLAND) LIMITED
Status | ACTIVE |
Company No. | SC051251 |
Category | Private Limited Company |
Incorporated | 22 Aug 1972 |
Age | 51 years, 8 months, 30 days |
Jurisdiction | Scotland |
SUMMARY
TILBURY HOMES (SCOTLAND) LIMITED is an active private limited company with number SC051251. It was incorporated 51 years, 8 months, 30 days ago, on 22 August 1972. The company address is Regus, Westpoint 4 Redheughs Rigg Regus, Westpoint 4 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland.
Company Fillings
Dissolution application strike off company
Date: 28 Mar 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 27 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Address
Type: AD01
Old address: Interserve House Almondview Business Park Livingston West Lothian EH54 6SF Scotland
Change date: 2023-04-06
New address: Regus, Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ
Documents
Accounts with accounts type dormant
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type dormant
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-30
Officer name: Anthony Kenneth Smythe
Documents
Appoint person director company with name date
Date: 30 Jul 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Mark White
Appointment date: 2021-07-29
Documents
Confirmation statement with updates
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Termination director company with name termination date
Date: 05 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Mcdonald
Termination date: 2021-02-04
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-03
Officer name: Mr Christopher James Edwards
Documents
Termination secretary company with name termination date
Date: 03 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew John Mcdonald
Termination date: 2021-02-02
Documents
Accounts with accounts type dormant
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type dormant
Date: 21 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 09 Oct 2019
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Interserve Group Limited
Notification date: 2019-09-25
Documents
Cessation of a person with significant control
Date: 09 Oct 2019
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-25
Psc name: Interserve Plc
Documents
Confirmation statement with updates
Date: 19 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Address
Type: AD01
Old address: 35 North Canal Bank Street Glasgow G4 9XQ
Change date: 2018-10-18
New address: Interserve House Almondview Business Park Livingston West Lothian EH54 6SF
Documents
Appoint person director company with name date
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-31
Officer name: Mr Anthony Kenneth Smythe
Documents
Termination director company with name termination date
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Thomas Fell
Termination date: 2018-08-31
Documents
Accounts with accounts type dormant
Date: 27 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Appoint person secretary company with name date
Date: 19 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-18
Officer name: Mr Andrew John Mcdonald
Documents
Appoint person director company with name date
Date: 19 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-18
Officer name: Mr Andrew John Mcdonald
Documents
Termination secretary company with name termination date
Date: 19 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-18
Officer name: Daniel Bush
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-18
Officer name: Daniel Bush
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Bradbury
Termination date: 2017-12-22
Documents
Termination secretary company with name termination date
Date: 02 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-22
Officer name: Trevor Bradbury
Documents
Appoint person secretary company with name date
Date: 02 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel Bush
Appointment date: 2017-12-22
Documents
Appoint person director company with name date
Date: 02 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-22
Officer name: Mr Daniel Bush
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type dormant
Date: 19 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type dormant
Date: 21 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type dormant
Date: 04 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 24 Mar 2015
Action Date: 08 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-08
Officer name: Mr James Thomas Fell
Documents
Accounts with accounts type dormant
Date: 05 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type dormant
Date: 21 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Badcock
Documents
Appoint person director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Thomas Fell
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type dormant
Date: 02 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type dormant
Date: 25 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 09 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-30
Officer name: Mr Benjamin Edward Badcock
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor Bradbury
Change date: 2009-10-30
Documents
Change person secretary company with change date
Date: 30 Oct 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-30
Officer name: Trevor Bradbury
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 06 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 26 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 02 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 11 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 03 May 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Oct 2005
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 19 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Nov 2004
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type dormant
Date: 06 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; full list of members
Documents
Legacy
Date: 28 Jun 2004
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Jun 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 28/06/04 from: 1 albion way kelvin industrial area east kilbride, glasgow lanarkshire G75 0YN
Documents
Legacy
Date: 05 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 24 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 13 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/02; full list of members
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 21 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/00; full list of members
Documents
Legacy
Date: 23 Mar 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 23/03/00 from: phoenix house pegasus avenue phoenix business park paisley PA1 2BH
Documents
Legacy
Date: 23 Mar 2000
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
FLAT 5,STOKE NEWIMGTON,N16 9JU
Number: | 07964953 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CASTLE CIRCUS HOUSE,TORQUAY,TQ2 5QG
Number: | 01087817 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAY BANK FARM,EVERTON,DN10 5BY
Number: | 11664150 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 ROLLE STREET,EXMOUTH,EX8 2SQ
Number: | 09254082 |
Status: | ACTIVE |
Category: | Private Limited Company |
22A CHERTSEY ROAD 22A CHERTSEY ROAD,WOKING,GU21 5AB
Number: | 10354226 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEIKH PROPERTY SERVICES LIMITED
38 SPRING GROVE ROAD,HOUNSLOW,TW3 4BJ
Number: | 09743883 |
Status: | ACTIVE |
Category: | Private Limited Company |