About

Registered Number: SC288741
Date of Incorporation: 11/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 4 West Craibstone Street, Bon-Accord Square, Aberdeen, AB11 6YL

 

Tillybrake Ltd was established in 2005, it has a status of "Active". The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAY, Grant Elmer 11 August 2005 - 1
HAY, Mary Anne 11 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 12 February 2013
AA01 - Change of accounting reference date 05 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 30 January 2013
CH01 - Change of particulars for director 07 September 2012
CH03 - Change of particulars for secretary 07 September 2012
AR01 - Annual Return 31 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 30 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 29 September 2008
410(Scot) - N/A 05 June 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 24 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
AA - Annual Accounts 08 March 2007
287 - Change in situation or address of Registered Office 12 February 2007
225 - Change of Accounting Reference Date 31 October 2006
363a - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
287 - Change in situation or address of Registered Office 27 October 2005
410(Scot) - N/A 14 October 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
NEWINC - New incorporation documents 11 August 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 22 January 2013 Outstanding

N/A

Standard security 24 May 2012 Outstanding

N/A

Standard security 15 May 2008 Outstanding

N/A

Bond & floating charge 25 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.