Tilbury Homes (scotland) Limited EDINBURGH


Tilbury Homes (Scotland) Limited was dissolved on 2024-06-25. Tilbury Homes (scotland) was a private limited company that was situated at Regus, Westpoint 4 Redheughs Rigg, South Gyle, Edinburgh, EH12 9DQ, SCOTLAND. This company (formally started on 1972-08-22) 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 latest confirmation statement was filed on 2023-06-21 and last time the accounts were filed was on 31 December 2021. 2016-06-21 was the date of the last annual return.

Tilbury Homes (scotland) Limited Address / Contact

Office Address Regus, Westpoint 4 Redheughs Rigg
Office Address2 South Gyle
Town Edinburgh
Post code EH12 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC051251
Date of Incorporation Tue, 22nd Aug 1972
Date of Dissolution Tue, 25th Jun 2024
Industry Dormant Company
End of financial Year 31st December
Company age 52 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 5th Jul 2024
Last confirmation statement dated Wed, 21st Jun 2023

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: Secretary

Appointed: 22 December 2017

Resigned: 18 June 2018

Daniel B.

Position: Director

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

Trevor B.

Position: Director

Appointed: 21 February 2000

Resigned: 22 December 2017

Valerie L.

Position: Secretary

Appointed: 21 February 2000

Resigned: 28 February 2003

Geoffrey H.

Position: Director

Appointed: 21 February 2000

Resigned: 18 January 2002

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

Adrian S.

Position: Director

Appointed: 10 July 1992

Resigned: 30 June 1993

George G.

Position: Director

Appointed: 21 June 1989

Resigned: 21 February 2000

Geoffrey W.

Position: Director

Appointed: 21 June 1989

Resigned: 10 July 1992

Trevor S.

Position: Director

Appointed: 21 June 1989

Resigned: 17 December 1992

Alexander G.

Position: Director

Appointed: 21 June 1989

Resigned: 21 February 2000

Gordon K.

Position: Director

Appointed: 21 June 1989

Resigned: 18 March 1996

Roger S.

Position: Director

Appointed: 21 June 1989

Resigned: 03 May 1994

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 25 September 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 25 September 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 Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, February 2024
Free Download (12 pages)

Company search