Tilcon Scotland Limited STRATHCLYDE BUSINESS PARK


Tilcon Scotland started in year 1996 as Private Limited Company with registration number SC165642. The Tilcon Scotland company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Strathclyde Business Park at Cambusnethan House. Postal code: ML4 3NJ. Since Monday 9th November 1998 Tilcon Scotland Limited is no longer carrying the name Tilcon (scotland).

The company has one director. Ruth B., appointed on 30 September 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tilcon Scotland Limited Address / Contact

Office Address Cambusnethan House
Office Address2 Linnet Way
Town Strathclyde Business Park
Post code ML4 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC165642
Date of Incorporation Tue, 14th May 1996
Industry Dormant Company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Ruth B.

Position: Director

Appointed: 30 September 2022

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 20 January 2014

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 20 January 2014

Richard W.

Position: Director

Appointed: 09 April 2021

Resigned: 30 September 2022

Michael C.

Position: Director

Appointed: 15 March 2016

Resigned: 09 April 2021

Fiona P.

Position: Director

Appointed: 04 April 2014

Resigned: 15 March 2016

Andrew B.

Position: Director

Appointed: 03 September 2012

Resigned: 04 April 2014

James S.

Position: Director

Appointed: 11 June 2010

Resigned: 14 December 2012

David G.

Position: Director

Appointed: 18 May 2009

Resigned: 11 June 2010

Christopher R.

Position: Director

Appointed: 17 January 2008

Resigned: 18 May 2009

Tarmac Nominees Two Limited

Position: Corporate Director

Appointed: 15 December 2006

Resigned: 20 January 2014

Tarmac Nominees Two Limited

Position: Corporate Secretary

Appointed: 04 October 2006

Resigned: 20 January 2014

Tarmac Nominees Limited

Position: Corporate Director

Appointed: 30 September 2006

Resigned: 20 January 2014

Terence L.

Position: Director

Appointed: 01 May 2001

Resigned: 20 February 2004

Robert B.

Position: Director

Appointed: 01 May 2001

Resigned: 05 August 2005

David B.

Position: Director

Appointed: 01 August 1999

Resigned: 22 April 2004

Francis J.

Position: Director

Appointed: 31 March 1999

Resigned: 31 March 2005

David C.

Position: Director

Appointed: 01 April 1998

Resigned: 30 September 2006

Robert R.

Position: Director

Appointed: 01 July 1997

Resigned: 15 December 2006

Graham G.

Position: Director

Appointed: 24 June 1996

Resigned: 01 May 2001

Charles N.

Position: Director

Appointed: 24 June 1996

Resigned: 30 June 1999

Charles N.

Position: Secretary

Appointed: 24 June 1996

Resigned: 04 October 2006

Ian P.

Position: Director

Appointed: 24 June 1996

Resigned: 13 February 1998

James J.

Position: Director

Appointed: 24 June 1996

Resigned: 30 June 1999

John M.

Position: Director

Appointed: 24 June 1996

Resigned: 30 June 1998

Walter S.

Position: Director

Appointed: 24 June 1996

Resigned: 30 June 1999

Alistair M.

Position: Director

Appointed: 24 June 1996

Resigned: 30 June 1998

David M.

Position: Director

Appointed: 29 May 1996

Resigned: 31 March 1999

Charles W.

Position: Secretary

Appointed: 29 May 1996

Resigned: 24 June 1996

John D.

Position: Director

Appointed: 29 May 1996

Resigned: 11 October 1999

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Tarmac Trading Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Tilcon Holdings Limited that entered Birmingham, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", 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.

Tarmac Trading Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority United Kingdom (England)
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 453791
Notified on 24 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tilcon Holdings Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority United Kingdom (England)
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00208835
Notified on 6 April 2016
Ceased on 24 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tilcon (scotland) November 9, 1998
Whirlspring June 14, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 12th, September 2023
Free Download (2 pages)

Company search

Advertisements