About

Registered Number: SC165642
Date of Incorporation: 14/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill, ML4 3NJ

 

Tilcon Scotland Ltd was founded on 14 May 1996 and has its registered office in Strathclyde Business Park, Bellshill, it has a status of "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 28 January 2020
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 12 March 2018
CH01 - Change of particulars for director 04 August 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 01 October 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 26 May 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 08 April 2016
MISC - Miscellaneous document 12 February 2016
AA - Annual Accounts 05 October 2015
CH02 - Change of particulars for corporate director 17 September 2015
CH04 - Change of particulars for corporate secretary 27 August 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 12 May 2014
RESOLUTIONS - N/A 29 April 2014
SH19 - Statement of capital 29 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 April 2014
CAP-SS - N/A 29 April 2014
AP01 - Appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 05 February 2014
AP04 - Appointment of corporate secretary 05 February 2014
TM02 - Termination of appointment of secretary 05 February 2014
AP02 - Appointment of corporate director 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
CH01 - Change of particulars for director 03 December 2013
CH04 - Change of particulars for corporate secretary 03 December 2013
CH02 - Change of particulars for corporate director 03 December 2013
CH02 - Change of particulars for corporate director 02 December 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 31 December 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 01 October 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 07 July 2010
CH04 - Change of particulars for corporate secretary 07 July 2010
CH02 - Change of particulars for corporate director 07 July 2010
CH02 - Change of particulars for corporate director 07 July 2010
CH02 - Change of particulars for corporate director 06 July 2010
CH04 - Change of particulars for corporate secretary 06 July 2010
CH02 - Change of particulars for corporate director 06 July 2010
AP01 - Appointment of director 05 July 2010
TM01 - Termination of appointment of director 05 July 2010
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
363a - Annual Return 24 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 31 July 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
AA - Annual Accounts 03 November 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
363a - Annual Return 08 June 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AA - Annual Accounts 18 October 2005
363a - Annual Return 04 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
287 - Change in situation or address of Registered Office 23 April 2001
288c - Notice of change of directors or secretaries or in their particulars 17 December 2000
AA - Annual Accounts 01 November 2000
288c - Notice of change of directors or secretaries or in their particulars 10 July 2000
363s - Annual Return 13 June 2000
288c - Notice of change of directors or secretaries or in their particulars 10 November 1999
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
363s - Annual Return 19 May 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
CERTNM - Change of name certificate 06 November 1998
AA - Annual Accounts 02 November 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
363s - Annual Return 08 June 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 12 June 1997
RESOLUTIONS - N/A 04 June 1997
RESOLUTIONS - N/A 04 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1997
123 - Notice of increase in nominal capital 04 June 1997
MISC - Miscellaneous document 04 June 1997
MISC - Miscellaneous document 04 June 1997
225 - Change of Accounting Reference Date 25 March 1997
288a - Notice of appointment of directors or secretaries 29 October 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
287 - Change in situation or address of Registered Office 09 August 1996
MEM/ARTS - N/A 18 June 1996
CERTNM - Change of name certificate 13 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
287 - Change in situation or address of Registered Office 03 June 1996
RESOLUTIONS - N/A 30 May 1996
NEWINC - New incorporation documents 14 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.