Company NameTile-It Limited
Company StatusDissolved
Company NumberSC144281
CategoryPrivate Limited Company
Incorporation Date10 May 1993(30 years, 11 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)
Previous NameStarmist Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMaureen McAlpine
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1993(3 months, 1 week after company formation)
Appointment Duration22 years, 3 months (closed 01 December 2015)
RoleSales Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Gateway Business Park Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameJames McCambley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(same day as company formation)
RolePublic House Manager
Correspondence Address32 Oakhill Avenue
Baillieston
Glasgow
G69 7ES
Scotland
Director NameThomas McShane McCambley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(same day as company formation)
RoleHealth Club Manager
Correspondence Address129d Hillfoot Road
Airdrie
Lanarkshire
ML6 9PB
Scotland
Secretary NameJames McCambley
NationalityBritish
StatusResigned
Appointed10 May 1993(same day as company formation)
RolePublic House Manager
Correspondence Address32 Oakhill Avenue
Baillieston
Glasgow
G69 7ES
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAlexander McCaig
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 August 1993)
RoleHotelier
Correspondence Address190 Main Street
High Blantyre
Director NameAlexandre Thomson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(3 months, 1 week after company formation)
Appointment Duration20 years, 2 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCeramic House
Grangemouth Road
Bo'Ness
West Lothian
EH51 0PX
Scotland
Secretary NameAlexandre Thomson
NationalityBritish
StatusResigned
Appointed18 August 1993(3 months, 1 week after company formation)
Appointment Duration20 years, 2 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCeramic House
Grangemouth Road
Bo'Ness
West Lothian
EH51 0PX
Scotland

Contact

Websitewww.tile-it-ltd.co.uk

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Executors Of Alexandre Thomson
50.00%
Ordinary
1 at £1Maureen Mcalpine
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,705
Cash£12,690
Current Liabilities£31,659

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
30 July 2015Application to strike the company off the register (3 pages)
30 July 2015Application to strike the company off the register (3 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 May 2015Registered office address changed from Ceramic House Grangemouth Road Bo'ness West Lothian EH51 0PX to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 25 May 2015 (1 page)
25 May 2015Registered office address changed from Ceramic House Grangemouth Road Bo'ness West Lothian EH51 0PX to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 25 May 2015 (1 page)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 March 2014Termination of appointment of Alexandre Thomson as a secretary (1 page)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Termination of appointment of Alexandre Thomson as a director (1 page)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Termination of appointment of Alexandre Thomson as a secretary (1 page)
31 March 2014Termination of appointment of Alexandre Thomson as a director (1 page)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 May 2011Director's details changed for Maureen Masson on 1 January 2011 (2 pages)
3 May 2011Director's details changed for Maureen Masson on 1 January 2011 (2 pages)
3 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Maureen Masson on 1 January 2011 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 May 2010Director's details changed for Maureen Masson on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Alexandre Thomson on 1 January 2010 (2 pages)
3 May 2010Secretary's details changed for Alexandre Thomson on 1 January 2010 (1 page)
3 May 2010Director's details changed for Maureen Masson on 1 January 2010 (2 pages)
3 May 2010Secretary's details changed for Alexandre Thomson on 1 January 2010 (1 page)
3 May 2010Director's details changed for Alexandre Thomson on 1 January 2010 (2 pages)
3 May 2010Secretary's details changed for Alexandre Thomson on 1 January 2010 (1 page)
3 May 2010Director's details changed for Alexandre Thomson on 1 January 2010 (2 pages)
3 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
3 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Maureen Masson on 1 January 2010 (2 pages)
1 May 2009Return made up to 28/04/09; full list of members (4 pages)
1 May 2009Return made up to 28/04/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 April 2008Return made up to 28/04/08; full list of members (4 pages)
28 April 2008Return made up to 28/04/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Return made up to 08/05/07; full list of members (3 pages)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Return made up to 08/05/07; full list of members (3 pages)
15 May 2006Return made up to 10/05/06; full list of members (3 pages)
15 May 2006Return made up to 10/05/06; full list of members (3 pages)
20 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 May 2005Return made up to 10/05/05; full list of members (3 pages)
19 May 2005Return made up to 10/05/05; full list of members (3 pages)
28 May 2004Return made up to 10/05/04; full list of members (7 pages)
28 May 2004Return made up to 10/05/04; full list of members (7 pages)
21 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 May 2003Return made up to 10/05/03; full list of members (7 pages)
14 May 2003Return made up to 10/05/03; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 May 2002Return made up to 10/05/02; full list of members (7 pages)
17 May 2002Return made up to 10/05/02; full list of members (7 pages)
23 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
23 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
18 June 2001Return made up to 10/05/01; full list of members (6 pages)
18 June 2001Return made up to 10/05/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 November 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 May 1999Return made up to 10/05/99; no change of members (4 pages)
16 May 1999Return made up to 10/05/99; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 May 1998Return made up to 10/05/98; no change of members (4 pages)
26 May 1998Return made up to 10/05/98; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
9 July 1996Return made up to 10/05/96; no change of members (4 pages)
9 July 1996Return made up to 10/05/96; no change of members (4 pages)
16 May 1995Return made up to 10/05/95; no change of members (4 pages)
16 May 1995Return made up to 10/05/95; no change of members (4 pages)