Tilbury Homes (scotland) Limited EDINBURGH


Tilbury Homes (scotland) started in year 1972 as Private Limited Company with registration number SC051251. The Tilbury Homes (scotland) company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Edinburgh at Regus, Westpoint 4 Redheughs Rigg. Postal code: EH12 9DQ.

The firm has 2 directors, namely Jeremy W., Christopher E.. Of them, Christopher E. has been with the company the longest, being appointed on 3 February 2021 and Jeremy W. has been with the company for the least time - from 29 July 2021. Currently 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.

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
Industry Dormant Company
End of financial Year 31st December
Company age 52 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
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: Director

Appointed: 10 July 1992

Resigned: 30 June 1993

Adrian S.

Position: Secretary

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

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Interserve Group Limited from Reading, England. This PSC is classified as "a private company limited by shares", 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 Interserve Plc that put Reading, England as the address. This PSC has a legal form of "a public 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.

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 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