Tilbury Homes (glasgow) Limited LIVINGSTON


Tilbury Homes (Glasgow) Limited was dissolved on 2022-02-15. Tilbury Homes (glasgow) was a private limited company that could have been found at Interserve House, Almondview Business Park, Livingston, EH54 6SF, West Lothian, SCOTLAND. The company (officially started on 1985-02-13) was run by 2 directors.
Director Jeremy W. who was appointed on 29 July 2021.
Director Christopher E. who was appointed on 03 February 2021.

The company was officially classified as "dormant company" (99999). The last confirmation statement was sent on 2021-06-21 and last time the accounts were sent was on 31 December 2019. 2016-06-21 was the date of the most recent annual return.

Tilbury Homes (glasgow) Limited Address / Contact

Office Address Interserve House
Office Address2 Almondview Business Park
Town Livingston
Post code EH54 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC091664
Date of Incorporation Wed, 13th Feb 1985
Date of Dissolution Tue, 15th Feb 2022
Industry Dormant Company
End of financial Year 31st December
Company age 37 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 5th Jul 2022
Last confirmation statement dated Mon, 21st Jun 2021

Company staff

Jeremy W.

Position: Director

Appointed: 29 July 2021

Christopher E.

Position: Director

Appointed: 03 February 2021

Anthony S.

Position: Director

Appointed: 31 August 2018

Resigned: 30 July 2021

Andrew M.

Position: Director

Appointed: 18 June 2018

Resigned: 04 February 2021

Andrew M.

Position: Secretary

Appointed: 18 June 2018

Resigned: 02 February 2021

Daniel B.

Position: Director

Appointed: 22 December 2017

Resigned: 18 June 2018

Daniel B.

Position: Secretary

Appointed: 22 December 2017

Resigned: 18 June 2018

James F.

Position: Director

Appointed: 24 April 2013

Resigned: 31 August 2018

Benjamin B.

Position: Director

Appointed: 17 October 2007

Resigned: 24 April 2013

Trevor B.

Position: Secretary

Appointed: 28 February 2003

Resigned: 22 December 2017

Valerie L.

Position: Director

Appointed: 19 November 2001

Resigned: 28 February 2003

David C.

Position: Director

Appointed: 03 October 2001

Resigned: 17 October 2007

Valerie L.

Position: Secretary

Appointed: 21 February 2000

Resigned: 28 February 2003

Geoffrey H.

Position: Director

Appointed: 21 February 2000

Resigned: 18 January 2002

Trevor B.

Position: Director

Appointed: 21 February 2000

Resigned: 22 December 2017

Russell F.

Position: Secretary

Appointed: 30 July 1999

Resigned: 21 February 2000

Trevor B.

Position: Secretary

Appointed: 07 January 1999

Resigned: 30 July 1999

Paul M.

Position: Secretary

Appointed: 01 July 1993

Resigned: 07 January 1999

Norman J.

Position: Director

Appointed: 17 December 1992

Resigned: 20 January 1996

Adrian S.

Position: Secretary

Appointed: 10 July 1992

Resigned: 30 June 1993

Alexander G.

Position: Director

Appointed: 21 June 1989

Resigned: 21 February 2000

Geoffrey W.

Position: Secretary

Appointed: 21 June 1989

Resigned: 10 July 1992

Trevor S.

Position: Director

Appointed: 21 June 1989

Resigned: 17 December 1992

Gordon K.

Position: Director

Appointed: 21 June 1989

Resigned: 18 March 1996

George G.

Position: Director

Appointed: 21 June 1989

Resigned: 21 February 2000

People with significant control

Interserve Group Limited

Interserve House Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU, England

Legal authority Uk Company Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 11830440
Notified on 15 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Interserve Plc

Interserve House Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU, England

Legal authority Uk Company Law
Legal form Public Limited Company
Country registered United Kingdom
Place registered England
Registration number 00088456
Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2019
filed on: 21st, December 2020
Free Download (4 pages)

Company search