Company NameTilbury Homes (Scotland) Limited
DirectorsChristopher James Edwards and Jeremy Mark White
Company StatusActive
Company NumberSC051251
CategoryPrivate Limited Company
Incorporation Date22 August 1972(51 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher James Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(48 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleGeneral Counsel And Corporate Secretary
Country of ResidenceEngland
Correspondence AddressInterserve House
Almondview Business Park
Livingston
West Lothian
EH54 6SF
Scotland
Director NameMr Jeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(48 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameGeoffrey Wheeler
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(16 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 July 1992)
RoleCertified Accountant
Correspondence AddressFarthings 14 George V Avenue
Worthing
West Sussex
BN11 5RQ
Director NameRoger Bowman Stoddart
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(16 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 May 1994)
RoleSales Director
Correspondence Address679 Carron Road
Falkirk
Stirlingshire
FK2 7SR
Scotland
Director NameTrevor Slater
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(16 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 December 1992)
RoleCompany Director
Correspondence AddressHunters Lodge
Ifold Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NameGeorge Gibney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(16 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 February 2000)
RoleCompany Director
Correspondence AddressHigh Quarter Cottage
Northfield
Denny
Stirlingshire
FK6 6QZ
Scotland
Director NameAlexander Greenhorn
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(16 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address8 West Glen Gardens
Kilmacolm
Renfrewshire
PA13 4PX
Scotland
Director NameGordon William King
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(16 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 March 1996)
RoleCivil Engineer
Correspondence Address124 Hillview Drive
Clarkston
Glasgow
Lanarkshire
G76 7LB
Scotland
Secretary NameGeoffrey Wheeler
NationalityBritish
StatusResigned
Appointed21 June 1989(16 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 July 1992)
RoleCompany Director
Correspondence AddressFarthings 14 George V Avenue
Worthing
West Sussex
BN11 5RQ
Director NameMr Adrian Giles Silber
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(19 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1993)
RoleCa
Country of ResidenceEngland
Correspondence AddressTwo Oaks 18 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Secretary NameMr Adrian Giles Silber
NationalityBritish
StatusResigned
Appointed10 July 1992(19 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Oaks 18 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Director NameNorman Gill Johnston
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(20 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 1996)
RoleGroup Construction Director
Correspondence Address41 Ashdale Park
Lower Wokingham Road
Wokingham
Berkshire
RG11 3QS
Secretary NamePaul Gerard McGilly
NationalityBritish
StatusResigned
Appointed01 July 1993(20 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 January 1999)
RoleCompany Director
Correspondence Address1 Maclean Place
Kittochglen East Kilbride
Glasgow
G74 4TQ
Scotland
Secretary NameRussell Ferguson
NationalityBritish
StatusResigned
Appointed30 July 1999(26 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 February 2000)
RoleCompany Director
Correspondence Address108 Hutton
Anniesland
Glasgow
G12 0FG
Scotland
Director NameGeoffrey Charles Honeyball
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(27 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2002)
RoleChartered Accountant
Correspondence AddressTrotter Down
Reading Road
Hook
Hampshire
RG27 9ED
Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(27 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 22 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed21 February 2000(27 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(29 years, 1 month after company formation)
Appointment Duration6 years (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameMrs Valerie Ann Lynch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(29 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed28 February 2003(30 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(35 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr James Thomas Fell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(40 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2018)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Daniel Bush
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(45 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Daniel Bush
StatusResigned
Appointed22 December 2017(45 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 June 2018)
RoleCompany Director
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Andrew John McDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(45 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Andrew John McDonald
StatusResigned
Appointed18 June 2018(45 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2021)
RoleCompany Director
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Anthony Kenneth Smythe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(46 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU

Contact

Telephone0118 9320123
Telephone regionReading

Location

Registered AddressRegus, Westpoint 4 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

100 at £1Interserve PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

14 October 1991Delivered on: 21 October 1991
Satisfied on: 23 February 1995
Persons entitled: Stewart Filshie Wilson and Others as Trustees for the Firm of Stewart F. Wilson & Co. (Far

Classification: Standard security
Secured details: £600,000.
Particulars: Ground at grahamston road, barrhead, which forms part of REN56446.
Fully Satisfied
6 August 1990Delivered on: 16 August 1990
Satisfied on: 16 November 2004
Persons entitled: Scarborough and Glasgow Property Company LTD

Classification: Standard security
Secured details: £630,000.
Particulars: 12 acres north west of mungalhead road falkirk.
Fully Satisfied
15 August 1983Delivered on: 25 August 1983
Satisfied on: 28 October 2005
Persons entitled: City of Glasgow District Council

Classification: Standard security
Secured details: £35,400 and all further moneys due, or to become due from the company to the chargee.
Particulars: 3.325 hectares at paisley rd west glasgow.
Fully Satisfied
14 March 1979Delivered on: 27 March 1979
Satisfied on: 3 May 2007
Persons entitled: The City of Glasgow District Council

Classification: Standard security
Secured details: £157,200 and all further moneys due, or to become due from the company to the chargee.
Particulars: 4.998 hectares at western road, whitlanburn cambuslang.
Fully Satisfied

Filing History

28 November 2023First Gazette notice for compulsory strike-off (1 page)
26 June 2023Confirmation statement made on 21 June 2023 with updates (5 pages)
6 April 2023Registered office address changed from Interserve House Almondview Business Park Livingston West Lothian EH54 6SF Scotland to Regus, Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 6 April 2023 (1 page)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
20 July 2022Confirmation statement made on 21 June 2022 with updates (5 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
30 July 2021Termination of appointment of Anthony Kenneth Smythe as a director on 30 July 2021 (1 page)
30 July 2021Appointment of Mr Jeremy Mark White as a director on 29 July 2021 (2 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (5 pages)
5 February 2021Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page)
4 February 2021Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages)
3 February 2021Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 (1 page)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
23 June 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
21 November 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 October 2019Notification of Interserve Group Limited as a person with significant control on 25 September 2019 (2 pages)
9 October 2019Cessation of Interserve Plc as a person with significant control on 25 September 2019 (1 page)
19 July 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
18 October 2018Registered office address changed from 35 North Canal Bank Street Glasgow G4 9XQ to Interserve House Almondview Business Park Livingston West Lothian EH54 6SF on 18 October 2018 (1 page)
4 September 2018Appointment of Mr Anthony Kenneth Smythe as a director on 31 August 2018 (2 pages)
4 September 2018Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page)
27 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
19 June 2018Appointment of Mr Andrew John Mcdonald as a director on 18 June 2018 (2 pages)
19 June 2018Termination of appointment of Daniel Bush as a secretary on 18 June 2018 (1 page)
19 June 2018Appointment of Mr Andrew John Mcdonald as a secretary on 18 June 2018 (2 pages)
19 June 2018Termination of appointment of Daniel Bush as a director on 18 June 2018 (1 page)
2 January 2018Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page)
2 January 2018Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages)
2 January 2018Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page)
2 January 2018Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages)
2 January 2018Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages)
2 January 2018Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages)
2 January 2018Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page)
2 January 2018Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 May 2013Termination of appointment of Benjamin Badcock as a director (1 page)
9 May 2013Termination of appointment of Benjamin Badcock as a director (1 page)
9 May 2013Appointment of Mr James Thomas Fell as a director (2 pages)
9 May 2013Appointment of Mr James Thomas Fell as a director (2 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
26 June 2009Return made up to 21/06/09; full list of members (3 pages)
26 June 2009Return made up to 21/06/09; full list of members (3 pages)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(4)b authorised 19/09/2008
(2 pages)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(4)b authorised 19/09/2008
(2 pages)
2 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
11 September 2007Group of companies' accounts made up to 31 December 2006 (4 pages)
11 September 2007Group of companies' accounts made up to 31 December 2006 (4 pages)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
3 May 2007Dec mort/charge * (2 pages)
3 May 2007Dec mort/charge * (2 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 October 2005Dec mort/charge * (2 pages)
28 October 2005Dec mort/charge * (2 pages)
15 July 2005Return made up to 21/06/05; full list of members (3 pages)
15 July 2005Return made up to 21/06/05; full list of members (3 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 November 2004Dec mort/charge * (2 pages)
16 November 2004Dec mort/charge * (2 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 June 2004Return made up to 21/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 June 2004Return made up to 21/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 June 2004Location of register of members (1 page)
28 June 2004Registered office changed on 28/06/04 from: 1 albion way kelvin industrial area east kilbride, glasgow lanarkshire G75 0YN (1 page)
28 June 2004Registered office changed on 28/06/04 from: 1 albion way kelvin industrial area east kilbride, glasgow lanarkshire G75 0YN (1 page)
28 June 2004Location of register of members (1 page)
28 June 2004Location of debenture register (1 page)
28 June 2004Location of debenture register (1 page)
5 July 2003Return made up to 21/06/03; full list of members (7 pages)
5 July 2003Return made up to 21/06/03; full list of members (7 pages)
12 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned;director resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned;director resigned (1 page)
24 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 August 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 June 2002Return made up to 21/06/02; full list of members (7 pages)
26 June 2002Return made up to 21/06/02; full list of members (7 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 June 2001Return made up to 21/06/01; full list of members (6 pages)
25 June 2001Return made up to 21/06/01; full list of members (6 pages)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 July 2000Secretary's particulars changed (1 page)
4 July 2000Secretary's particulars changed (1 page)
3 July 2000Return made up to 21/06/00; full list of members (5 pages)
3 July 2000Return made up to 21/06/00; full list of members (5 pages)
23 March 2000Registered office changed on 23/03/00 from: phoenix house pegasus avenue phoenix business park paisley PA1 2BH (1 page)
23 March 2000Location of register of members (1 page)
23 March 2000Location of debenture register (1 page)
23 March 2000Location of debenture register (1 page)
23 March 2000Registered office changed on 23/03/00 from: phoenix house pegasus avenue phoenix business park paisley PA1 2BH (1 page)
23 March 2000Location of register of members (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
12 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 June 1999Return made up to 21/06/99; full list of members (6 pages)
23 June 1999Return made up to 21/06/99; full list of members (6 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 June 1998Return made up to 21/06/98; no change of members (4 pages)
23 June 1998Return made up to 21/06/98; no change of members (4 pages)
5 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1997Return made up to 21/06/97; no change of members (4 pages)
1 August 1997Return made up to 21/06/97; no change of members (4 pages)
22 October 1996Full accounts made up to 31 December 1995 (8 pages)
22 October 1996Full accounts made up to 31 December 1995 (8 pages)
25 July 1996Return made up to 21/06/96; full list of members (6 pages)
25 July 1996Director resigned (1 page)
25 July 1996Return made up to 21/06/96; full list of members (6 pages)
25 July 1996Director resigned (1 page)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
3 November 1995Secretary's particulars changed (4 pages)
3 November 1995Secretary's particulars changed (4 pages)
31 October 1995Secretary's particulars changed (4 pages)
31 October 1995Secretary's particulars changed (4 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 February 1995Dec mort/charge * (2 pages)
23 February 1995Dec mort/charge * (2 pages)
17 October 1994Full accounts made up to 31 December 1993 (10 pages)
17 October 1994Full accounts made up to 31 December 1993 (10 pages)
6 October 1993Full accounts made up to 31 December 1992 (11 pages)
6 October 1993Full accounts made up to 31 December 1992 (11 pages)
16 October 1992Full accounts made up to 31 December 1991 (12 pages)
16 October 1992Full accounts made up to 31 December 1991 (12 pages)
16 August 1990Partic of mort/charge 8894 (3 pages)
16 August 1990Partic of mort/charge 8894 (3 pages)
8 October 1986Company name changed salvesen homes (scotland) limite d\certificate issued on 08/10/86 (2 pages)
8 October 1986Company name changed salvesen homes (scotland) limite d\certificate issued on 08/10/86 (2 pages)
8 September 1986Full accounts made up to 31 March 1986 (14 pages)
8 September 1986Full accounts made up to 31 March 1986 (14 pages)
24 April 1986Company name changed\certificate issued on 24/04/86 (2 pages)
24 April 1986Company name changed\certificate issued on 24/04/86 (2 pages)
28 June 1984Company name changed\certificate issued on 28/06/84 (2 pages)
28 June 1984Company name changed\certificate issued on 28/06/84 (2 pages)
25 August 1983Particulars of mortgage/charge (3 pages)
25 August 1983Particulars of mortgage/charge (3 pages)
15 January 1982Company name changed\certificate issued on 15/01/82 (2 pages)
15 January 1982Company name changed\certificate issued on 15/01/82 (2 pages)
27 March 1979Particulars of mortgage/charge (3 pages)
27 March 1979Particulars of mortgage/charge (3 pages)
22 August 1972Incorporation (13 pages)
22 August 1972Certificate of incorporation (1 page)
22 August 1972Certificate of incorporation (1 page)
22 August 1972Incorporation (13 pages)