Company NameTilone (UK) Limited
DirectorStanford Tassie
Company StatusActive
Company NumberSC372840
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Previous NamesMM&S (5584) Limited and Tilone Subsea (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStanford Tassie
Date of BirthMay 1967 (Born 57 years ago)
NationalityNigerian
StatusCurrent
Appointed17 March 2010(1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address127 Fiddil Commercial Avenue
Transamadi Industrial Layout
Port Harcourt
Nigeria
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed30 October 2017(7 years, 8 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameAdaobi Tassie
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed14 December 2014(4 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address20 Bodo Street
Gra Phase 2
Port Harcourt
Rivers State
Nigeria
Director NameVindex Limited (Corporation)
StatusResigned
Appointed11 February 2010(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed11 February 2010(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed11 February 2010(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7k at £1Tilone Subsea Limited
70.00%
Ordinary
2k at £1Stanford Tassie
20.00%
Ordinary
1000 at £1Adaobi Tassie
10.00%
Ordinary

Financials

Year2014
Net Worth£10,000
Cash£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
16 February 2018Director's details changed for Stanford Tassie on 6 April 2016 (2 pages)
8 February 2018Withdrawal of a person with significant control statement on 8 February 2018 (2 pages)
8 February 2018Notification of Stanford Tassie as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Appointment of Dentons Secretaries Limited as a secretary on 30 October 2017 (2 pages)
8 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 October 2017 (1 page)
8 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 October 2017 (1 page)
8 November 2017Appointment of Dentons Secretaries Limited as a secretary on 30 October 2017 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 May 2017Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
25 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
(3 pages)
25 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
(3 pages)
30 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
(4 pages)
29 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
(4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 September 2015Termination of appointment of Adaobi Tassie as a director on 1 August 2015 (1 page)
1 September 2015Termination of appointment of Adaobi Tassie as a director on 1 August 2015 (1 page)
1 September 2015Termination of appointment of Adaobi Tassie as a director on 1 August 2015 (1 page)
6 August 2015Director's details changed for Adaobi Tassie on 17 July 2015 (4 pages)
6 August 2015Director's details changed for Stanford Tassie on 17 July 2015 (4 pages)
6 August 2015Director's details changed for Stanford Tassie on 17 July 2015 (4 pages)
6 August 2015Director's details changed for Adaobi Tassie on 17 July 2015 (4 pages)
23 May 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
23 May 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
19 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
(5 pages)
19 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
(5 pages)
30 December 2014Appointment of Adaobi Tassie as a director on 14 December 2014 (3 pages)
30 December 2014Appointment of Adaobi Tassie as a director on 14 December 2014 (3 pages)
18 December 2014Statement of capital following an allotment of shares on 14 December 2014
  • GBP 2
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 14 December 2014
  • GBP 2
(4 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
4 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
19 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
28 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
28 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
5 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
28 February 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
28 February 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
13 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
10 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
24 March 2010Termination of appointment of Vindex Services Limited as a director (2 pages)
24 March 2010Appointment of Stanford Tassie as a director (3 pages)
24 March 2010Termination of appointment of Vindex Limited as a director (2 pages)
24 March 2010Termination of appointment of Vindex Services Limited as a director (2 pages)
24 March 2010Appointment of Stanford Tassie as a director (3 pages)
24 March 2010Termination of appointment of Vindex Limited as a director (2 pages)
23 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-17
(1 page)
23 March 2010Company name changed mm&s (5584) LIMITED\certificate issued on 23/03/10
  • CONNOT ‐
(3 pages)
23 March 2010Company name changed mm&s (5584) LIMITED\certificate issued on 23/03/10
  • CONNOT ‐
(3 pages)
23 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-17
(1 page)
18 March 2010Termination of appointment of Christine Truesdale as a director (2 pages)
18 March 2010Termination of appointment of Christine Truesdale as a director (2 pages)
11 February 2010Incorporation (43 pages)
11 February 2010Incorporation (43 pages)