Company NameTilly Confectionery Limited
Company StatusActive
Company NumberSC346717
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 10822Manufacture of sugar confectionery

Directors

Director NameMr Blair Paterson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Central Park
5 Central Boulevard
Larbert
FK5 4RU
Scotland
Director NameMrs Elisabeth Paterson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Central Park
5 Central Boulevard
Larbert
FK5 4RU
Scotland
Director NameMr Peter Keir Paterson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Central Park
5 Central Boulevard
Larbert
FK5 4RU
Scotland
Secretary NameMrs Corinne Hamilton
StatusCurrent
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Central Park
5 Central Boulevard
Larbert
FK5 4RU
Scotland
Director NameMs Lauren Anne Dickson Morrissey
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Central Park
5 Central Boulevard
Larbert
FK5 4RU
Scotland
Director NameMr Keir Campbell Paterson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Central Park
5 Central Boulevard
Larbert
FK5 4RU
Scotland
Director NameMr Ronald John Wilson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Central Park
5 Central Boulevard
Larbert
FK5 4RU
Scotland

Contact

Websitemrstillys.co.uk
Email address[email protected]
Telephone01324 562699
Telephone regionFalkirk

Location

Registered AddressCentral Park
5 Central Boulevard
Larbert
FK5 4RU
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert

Shareholders

40 at £1Elizabeth Paterson
40.00%
Ordinary
40 at £1Peter Paterson
40.00%
Ordinary
20 at £1Blair Paterson
20.00%
Ordinary

Financials

Year2014
Net Worth£261,562
Cash£118,961
Current Liabilities£407,590

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 Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

18 June 2013Delivered on: 22 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Block 11 central boulevard, central park, larbert STG26727. Notification of addition to or amendment of charge.
Outstanding
17 June 2013Delivered on: 22 June 2013
Persons entitled: Hsbc Asset Finance (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 June 2013Delivered on: 22 June 2013
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 June 2013Delivered on: 21 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
7 June 2013Delivered on: 19 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 May 2013Delivered on: 10 June 2013
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 October 2008Delivered on: 30 October 2008
Satisfied on: 7 June 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

19 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
19 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
7 November 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
19 August 2019Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to 5 Central Park 5 Central Boulevard Larbert FK5 4RU on 19 August 2019 (1 page)
19 August 2019Registered office address changed from Central Park Central Boulevard Central Park Larbert Stirlingshire FK5 4RU to 6 Atholl Crescent Perth PH1 5JN on 19 August 2019 (1 page)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
27 July 2017Appointment of Mr Keir Campbell Paterson as a director on 1 July 2017 (2 pages)
27 July 2017Appointment of Mr Ronald John Wilson as a director on 1 July 2017 (2 pages)
27 July 2017Appointment of Ms Lauren Anne Dickson Morrissey as a director on 1 July 2017 (2 pages)
27 July 2017Appointment of Mr Keir Campbell Paterson as a director on 1 July 2017 (2 pages)
27 July 2017Appointment of Mr Ronald John Wilson as a director on 1 July 2017 (2 pages)
27 July 2017Appointment of Ms Lauren Anne Dickson Morrissey as a director on 1 July 2017 (2 pages)
4 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
4 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Director's details changed for Mrs Elisabeth Paterson on 7 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Peter Keir Paterson on 7 August 2014 (2 pages)
20 August 2014Secretary's details changed for Mrs Corinne Hamilton on 7 August 2014 (1 page)
20 August 2014Director's details changed for Mr Blair Paterson on 7 August 2014 (2 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Director's details changed for Mr Blair Paterson on 7 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Peter Keir Paterson on 7 August 2014 (2 pages)
20 August 2014Secretary's details changed for Mrs Corinne Hamilton on 7 August 2014 (1 page)
20 August 2014Director's details changed for Mr Blair Paterson on 7 August 2014 (2 pages)
20 August 2014Director's details changed for Mrs Elisabeth Paterson on 7 August 2014 (2 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Secretary's details changed for Mrs Corinne Hamilton on 7 August 2014 (1 page)
20 August 2014Director's details changed for Mrs Elisabeth Paterson on 7 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Peter Keir Paterson on 7 August 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(6 pages)
4 September 2013Registered office address changed from Unit 8 Barnpark Business Park Lower Mill Street Tillicoultry Clackmannanshire FK13 6BP on 4 September 2013 (1 page)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(6 pages)
4 September 2013Registered office address changed from Unit 8 Barnpark Business Park Lower Mill Street Tillicoultry Clackmannanshire FK13 6BP on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Unit 8 Barnpark Business Park Lower Mill Street Tillicoultry Clackmannanshire FK13 6BP on 4 September 2013 (1 page)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(6 pages)
31 August 2013Alterations to a floating charge (16 pages)
31 August 2013Alterations to a floating charge (16 pages)
31 August 2013Alterations to a floating charge (16 pages)
31 August 2013Alterations to a floating charge (16 pages)
31 August 2013Alterations to a floating charge (16 pages)
31 August 2013Alterations to a floating charge (16 pages)
31 August 2013Alterations to a floating charge (16 pages)
31 August 2013Alterations to a floating charge (16 pages)
22 June 2013Registration of charge 3467170006 (17 pages)
22 June 2013Registration of charge 3467170006 (17 pages)
22 June 2013Registration of charge 3467170007 (17 pages)
22 June 2013Registration of charge 3467170007 (17 pages)
22 June 2013Registration of charge 3467170005 (16 pages)
22 June 2013Registration of charge 3467170005 (16 pages)
21 June 2013Registration of charge 3467170004 (16 pages)
21 June 2013Registration of charge 3467170004 (16 pages)
20 June 2013Alterations to a floating charge (12 pages)
20 June 2013Alterations to a floating charge (12 pages)
20 June 2013Alterations to a floating charge (12 pages)
20 June 2013Alterations to a floating charge (12 pages)
19 June 2013Registration of charge 3467170003 (22 pages)
19 June 2013Registration of charge 3467170003 (22 pages)
10 June 2013Registration of charge 3467170002 (21 pages)
10 June 2013Registration of charge 3467170002 (21 pages)
7 June 2013Satisfaction of charge 1 in full (1 page)
7 June 2013Satisfaction of charge 1 in full (1 page)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 October 2011Secretary's details changed for Mrs Corinne Hamilton on 7 October 2011 (2 pages)
7 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
7 October 2011Secretary's details changed for Mrs Corinne Hamilton on 7 October 2011 (2 pages)
7 October 2011Secretary's details changed for Mrs Corinne Hamilton on 7 October 2011 (2 pages)
7 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
7 September 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
7 September 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
15 October 2010Director's details changed for Mr Peter Keir Paterson on 7 August 2010 (2 pages)
15 October 2010Director's details changed for Mrs Elisabeth Paterson on 7 August 2010 (2 pages)
15 October 2010Director's details changed for Mrs Elisabeth Paterson on 7 August 2010 (2 pages)
15 October 2010Director's details changed for Mr Blair Paterson on 7 August 2010 (2 pages)
15 October 2010Director's details changed for Mr Peter Keir Paterson on 7 August 2010 (2 pages)
15 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Mr Peter Keir Paterson on 7 August 2010 (2 pages)
15 October 2010Director's details changed for Mr Blair Paterson on 7 August 2010 (2 pages)
15 October 2010Director's details changed for Mr Blair Paterson on 7 August 2010 (2 pages)
15 October 2010Director's details changed for Mrs Elisabeth Paterson on 7 August 2010 (2 pages)
15 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
13 May 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
13 May 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
9 April 2010Previous accounting period extended from 31 August 2009 to 31 October 2009 (1 page)
9 April 2010Previous accounting period extended from 31 August 2009 to 31 October 2009 (1 page)
15 September 2009Return made up to 07/08/09; full list of members (4 pages)
15 September 2009Return made up to 07/08/09; full list of members (4 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 August 2008Incorporation (19 pages)
7 August 2008Incorporation (19 pages)