Ti Uk Contracting Limited GLASGOW


Ti Uk Contracting started in year 1991 as Private Limited Company with registration number SC134398. The Ti Uk Contracting company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Glasgow at Tay House. Postal code: G2 4JR. Since 17th January 2022 Ti Uk Contracting Limited is no longer carrying the name Ti Callenberg Uk.

There is a single director in the firm at the moment - Thomas S., appointed on 23 May 2007. In addition, a secretary was appointed - David S., appointed on 29 October 2009. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ti Uk Contracting Limited Address / Contact

Office Address Tay House
Office Address2 300 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC134398
Date of Incorporation Thu, 10th Oct 1991
Industry Other construction installation
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

David S.

Position: Secretary

Appointed: 29 October 2009

Thomas S.

Position: Director

Appointed: 23 May 2007

Michael B.

Position: Director

Appointed: 18 October 2016

Resigned: 05 January 2022

Thomas F.

Position: Director

Appointed: 30 April 2015

Resigned: 05 January 2022

Anstein S.

Position: Director

Appointed: 30 April 2015

Resigned: 12 December 2018

Philip B.

Position: Director

Appointed: 19 June 2013

Resigned: 30 March 2018

Thomas F.

Position: Director

Appointed: 10 May 2012

Resigned: 30 April 2015

David S.

Position: Secretary

Appointed: 29 October 2009

Resigned: 10 May 2012

David S.

Position: Secretary

Appointed: 29 October 2009

Resigned: 10 May 2012

Peter S.

Position: Director

Appointed: 18 December 2008

Resigned: 19 June 2013

Svein M.

Position: Director

Appointed: 18 December 2008

Resigned: 30 June 2011

Jan T.

Position: Director

Appointed: 16 August 2006

Resigned: 17 October 2016

Knut A.

Position: Director

Appointed: 04 September 2003

Resigned: 16 August 2006

Per N.

Position: Director

Appointed: 01 November 1999

Resigned: 09 November 2005

Tor O.

Position: Director

Appointed: 01 November 1999

Resigned: 26 November 2008

Rolf A.

Position: Secretary

Appointed: 06 April 1999

Resigned: 29 October 2009

Anstein S.

Position: Director

Appointed: 28 November 1996

Resigned: 26 November 2008

Ronald M.

Position: Director

Appointed: 01 March 1996

Resigned: 06 April 1999

Rune F.

Position: Director

Appointed: 01 March 1996

Resigned: 28 November 1996

Ronald M.

Position: Secretary

Appointed: 01 April 1993

Resigned: 06 April 1999

Jens K.

Position: Director

Appointed: 07 April 1992

Resigned: 01 March 1996

Jan L.

Position: Director

Appointed: 07 April 1992

Resigned: 01 March 1996

Bjorn K.

Position: Director

Appointed: 19 December 1991

Resigned: 07 April 1992

Gunnar B.

Position: Director

Appointed: 19 December 1991

Resigned: 28 November 1996

Bjarne I.

Position: Director

Appointed: 19 December 1991

Resigned: 07 April 1992

Maureen C.

Position: Nominee Director

Appointed: 10 October 1991

Resigned: 19 December 1991

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1991

Resigned: 01 April 1993

Donald C.

Position: Nominee Director

Appointed: 10 October 1991

Resigned: 10 October 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Ti Con Group Companies Ltd from Glasgow, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ti Marine Contracting As that entered Gothenburg, Sweden as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ti Con Group Companies Ltd

C/O Mclay, Mcalister & Mcgibbon Llp 145 St Vincent Street, Glasgow, G2 5JF, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc718379
Notified on 28 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ti Marine Contracting As

Box 8833 Se-402 71, Gothenburg, Sweden

Legal authority Company Law
Legal form Limited Company
Country registered Norway
Place registered Norwegian Register Of Business Enterprises
Registration number 982 912 490
Notified on 6 April 2016
Ceased on 28 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ti Callenberg Uk January 17, 2022
Ticon Insulation January 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 254 308276 9262 702 307
Current Assets1 824 4601 002 6343 625 238
Debtors570 152725 708922 931
Other Debtors186 455513 381325 413
Property Plant Equipment 4 5086 859
Other
Accumulated Depreciation Impairment Property Plant Equipment401 15913 3424 827
Amounts Owed By Group Undertakings367 624  
Amounts Owed To Group Undertakings742 461  
Average Number Employees During Period1865
Creditors969 987182 7762 976 885
Disposals Decrease In Depreciation Impairment Property Plant Equipment 388 20710 000
Disposals Property Plant Equipment 388 20710 000
Fixed Assets411 352415 860418 211
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 00012 5861 798
Increase From Depreciation Charge For Year Property Plant Equipment 3901 485
Investments Fixed Assets411 352411 352411 352
Investments In Group Undertakings411 352411 352411 352
Net Assets Liabilities Subsidiaries-606 455-462 354-280 995
Net Current Assets Liabilities854 473819 858648 353
Other Creditors132 556149 6912 757 956
Other Taxation Social Security Payable18 31212 12655 321
Percentage Class Share Held In Subsidiary 100100
Profit Loss Subsidiaries-702 093-144 101-181 359
Property Plant Equipment Gross Cost401 15917 85011 686
Total Additions Including From Business Combinations Property Plant Equipment 4 8983 836
Total Assets Less Current Liabilities1 265 8251 235 7181 066 564
Trade Creditors Trade Payables76 65820 959163 608
Trade Debtors Trade Receivables16 073212 327597 518

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 2nd, August 2023
Free Download (9 pages)

Company search