TILELITE LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2420 December 2024 Application to strike the company off the register

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2023-10-31

View Document

26/06/2426 June 2024 Registered office address changed from Suite 6 Braehead Way Shopping Centre Braehead Way, Bridge of Don Aberdeen AB22 8RR Scotland to Bill Smith Accountants Unit B5, Davidson House Campus 1, Aberdeen Innovation Park Balgownie Road, Bridge of Don Aberdeen AB22 8GT on 2024-06-26

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Director's details changed for Mr David Andrew Mcnaught on 2022-06-01

View Document

04/11/224 November 2022 Change of details for Mr David Andrew Mcnaught as a person with significant control on 2022-06-01

View Document

04/11/224 November 2022 Change of details for Mr Donald Stephen Fraser Mcnaught as a person with significant control on 2021-10-26

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

04/11/224 November 2022 Registered office address changed from Rosemount Kintillo Road Bridge of Earn Perth PH2 9AZ Scotland to Suite 6 Braehead Way Shopping Centre Braehead Way, Bridge of Don Aberdeen AB22 8RR on 2022-11-04

View Document

04/11/224 November 2022 Secretary's details changed for David Andrew Mcnaught on 2022-11-04

View Document

04/11/224 November 2022 Director's details changed for Mr Donald Stephen Fraser Mcnaught on 2022-10-26

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2021-10-31

View Document

03/11/213 November 2021 Register inspection address has been changed from 111 Burghmuir Road Perth PH1 1HU Scotland to Rosemount Kintillo Road Bridge of Earn Perth PH2 9AZ

View Document

03/11/213 November 2021 Registered office address changed from 111 Burghmuir Road Perth PH1 1HU to Rosemount Kintillo Road Bridge of Earn Perth PH2 9AZ on 2021-11-03

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW MCNAUGHT / 20/11/2012

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DONALD STEPHEN FRASER MCNAUGHT / 20/11/2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1331 October 2013 SAIL ADDRESS CHANGED FROM: 114 ROSSLYN AVENUE RUTHERGLEN GLASGOW G73 3EX SCOTLAND

View Document

31/10/1331 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW MCNAUGHT / 20/11/2012

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/10/1224 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

23/10/1223 October 2012 SAIL ADDRESS CREATED

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW MCNAUGHT / 23/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW MCNAUGHT / 23/10/2012

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 10 GLASHIEBURN AVENUE BRIDGE OF DON ABERDEEN AB22 8UQ

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 19/11/09 STATEMENT OF CAPITAL GBP 10000

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD STEPHEN FRASER MCNAUGHT / 17/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW MCNAUGHT / 17/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0831 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 S80A AUTH TO ALLOT SEC 30/10/03

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company