TILCON SCOTLAND LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/03/2422 March 2024 Registered office address changed from Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ to Dunbar Plant Dunbar East Lothian EH42 1SL on 2024-03-22

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/05/2324 May 2023 Notification of Tarmac Trading Limited as a person with significant control on 2023-04-24

View Document

24/05/2324 May 2023 Cessation of Tilcon Holdings Limited as a person with significant control on 2023-04-24

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

05/10/225 October 2022 Appointment of Ruth Sarah Button as a director on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Richard John Wood as a director on 2022-09-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 21/11/2019

View Document

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 12/06/2017

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 01/06/2016

View Document

26/05/1626 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA PENHALLURICK

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR MICHAEL JOHN CHOULES

View Document

12/02/1612 February 2016 AA03 - RESOLUTION REMOVING AUDITORS FROM OFFICE

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAFARGE TARMAC DIRECTORS (UK) LIMITED / 27/08/2015

View Document

27/08/1527 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 27/08/2015

View Document

13/05/1513 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 SOLVENCY STATEMENT DATED 02/04/14

View Document

29/04/1429 April 2014 STATEMENT BY DIRECTORS

View Document

29/04/1429 April 2014 29/04/14 STATEMENT OF CAPITAL GBP 1.00

View Document

29/04/1429 April 2014 REDUCE ISSUED CAPITAL 04/04/2014

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLTER

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MRS FIONA PULESTON PENHALLURICK

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR TARMAC NOMINEES TWO LIMITED

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY TARMAC NOMINEES TWO LIMITED

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR TARMAC NOMINEES LIMITED

View Document

05/02/145 February 2014 CORPORATE DIRECTOR APPOINTED LAFARGE TARMAC DIRECTORS (UK) LIMITED

View Document

05/02/145 February 2014 CORPORATE SECRETARY APPOINTED LAFARGE TARMAC SECRETARIES (UK) LIMITED

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER BOLTER / 03/12/2013

View Document

03/12/133 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 02/12/2013

View Document

03/12/133 December 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 02/12/2013

View Document

02/12/132 December 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES LIMITED / 02/12/2013

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES STIRK

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER

View Document

30/07/1230 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD STIRK / 17/09/2010

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/07/107 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 01/10/2009

View Document

07/07/107 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 01/10/2009

View Document

07/07/107 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES LIMITED / 01/10/2009

View Document

06/07/106 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES LIMITED / 01/10/2009

View Document

06/07/106 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 01/10/2009

View Document

06/07/106 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 01/10/2009

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GRADY

View Document

05/07/105 July 2010 DIRECTOR APPOINTED JAMES RICHARD STIRK

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/07/092 July 2009 DIRECTOR APPOINTED DAVID ANTHONY GRADY

View Document

24/06/0924 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER REYNOLDS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 250 ALEXANDRA PARADE GLASGOW G31 3AX

View Document

17/12/0017 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 COMPANY NAME CHANGED TILCON (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 09/11/98

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 MINUTES OF MEETING OF MEMBERS

View Document

04/06/974 June 1997 NC INC ALREADY ADJUSTED 24/06/96

View Document

04/06/974 June 1997 INCREASE ISSUED SHARES 24/06/96

View Document

04/06/974 June 1997 £ NC 1000/60000000 24/

View Document

04/06/974 June 1997 MINUTES OF MEETING OF DIRECTOR

View Document

25/03/9725 March 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: 250 ALEXANDRA PARADE GLASGOW G31 3AX

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

18/06/9618 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/9613 June 1996 COMPANY NAME CHANGED WHIRLSPRING LIMITED CERTIFICATE ISSUED ON 14/06/96

View Document

04/06/964 June 1996 NEW SECRETARY APPOINTED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 SECRETARY RESIGNED

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 ALTER MEM AND ARTS 29/05/96

View Document

14/05/9614 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information