Background WavePink WaveYellow Wave

TILCON SCOTLAND LIMITED (SC165642)

TILCON SCOTLAND LIMITED (SC165642) is an active UK company. incorporated on 14 May 1996. with registered office in Dunbar. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TILCON SCOTLAND LIMITED has been registered for 29 years. Current directors include RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
SC165642
Status
active
Type
ltd
Incorporated
14 May 1996
Age
29 years
Address
Dunbar Plant, Dunbar, EH42 1SL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILCON SCOTLAND LIMITED

TILCON SCOTLAND LIMITED is an active company incorporated on 14 May 1996 with the registered office located in Dunbar. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TILCON SCOTLAND LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

SC165642

LTD Company

Age

29 Years

Incorporated 14 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

TILCON (SCOTLAND) LIMITED
From: 14 June 1996To: 9 November 1998
WHIRLSPRING LIMITED
From: 14 May 1996To: 14 June 1996
Contact
Address

Dunbar Plant Dunbar, EH42 1SL,

Previous Addresses

Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ
From: 14 May 1996To: 22 March 2024
Timeline

20 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Capital Update
Apr 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
May 23
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 20 Jan 2014

RAIA, Jennifer

Active
DunbarEH42 1SL
Born August 1987
Director
Appointed 01 Oct 2025

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 20 Jan 2014

NORRIS, Charles Fraser

Resigned
28 Auchinloch Road, GlasgowG66 5EU
Secretary
Appointed 24 Jun 1996
Resigned 04 Oct 2006

WENTZEL, Charles Anthony

Resigned
81 Balham Park Road, LondonSW12 8EB
Secretary
Appointed 29 May 1996
Resigned 24 Jun 1996

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 14 May 1996
Resigned 29 May 1996

TARMAC NOMINEES TWO LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate secretary
Appointed 04 Oct 2006
Resigned 20 Jan 2014

BAXTER, David

Resigned
Apartment 1, GlasgowG12 0RY
Born October 1952
Director
Appointed 01 Aug 1999
Resigned 22 Apr 2004

BOLTER, Andrew Christopher

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1970
Director
Appointed 03 Sept 2012
Resigned 04 Apr 2014

BOYD, Robert Ian Walter

Resigned
7 Beechways, Durham CityDH1 4LG
Born June 1945
Director
Appointed 01 May 2001
Resigned 05 Aug 2005

BUTTON, Ruth Sarah

Resigned
DunbarEH42 1SL
Born July 1984
Director
Appointed 30 Sept 2022
Resigned 01 Oct 2025

CATHER, David Connal

Resigned
Keepers Retreat, LeicesterLE4 4EN
Born August 1959
Director
Appointed 01 Apr 1998
Resigned 30 Sept 2006

CHOULES, Michael John

Resigned
Cambusnethan House, Strathclyde Business ParkML4 3NJ
Born October 1960
Director
Appointed 15 Mar 2016
Resigned 09 Apr 2021

DRAPER, John

Resigned
Applewood, ChippenhamSN14 7DG
Born April 1941
Director
Appointed 29 May 1996
Resigned 11 Oct 1999

GRADY, David Anthony

Resigned
Sandhills Road, BirminghamB45 8NR
Born August 1969
Director
Appointed 18 May 2009
Resigned 11 Jun 2010

GREENHALGH, Graham Samuel

Resigned
10 Stewart Drive, GlasgowG76 7EZ
Born October 1947
Director
Appointed 24 Jun 1996
Resigned 01 May 2001

JACKSON, Francis Keith John

Resigned
The Artists House, ReadingRG8 9HA
Born May 1949
Director
Appointed 31 Mar 1999
Resigned 31 Mar 2005

JAMIESON, James Robert Brown

Resigned
Migdale Farm, KilmacolmPA13 4RZ
Born April 1942
Director
Appointed 24 Jun 1996
Resigned 30 Jun 1999

LAST, Terence Robert

Resigned
Church Street, SudburyCO10 5EH
Born July 1950
Director
Appointed 01 May 2001
Resigned 20 Feb 2004

MARTIN, Alistair

Resigned
2 Cairndhu Gardens, HelensburghG84 8PG
Born November 1944
Director
Appointed 24 Jun 1996
Resigned 30 Jun 1998

MATTHEWS, John Hunter

Resigned
15 Cairngorm Crescent, GlasgowG61 4EH
Born May 1943
Director
Appointed 24 Jun 1996
Resigned 30 Jun 1998

MOORE, David Bruce

Resigned
Badgers Riverview Road, ReadingRG8 7AU
Born June 1951
Director
Appointed 29 May 1996
Resigned 31 Mar 1999

NORRIS, Charles Fraser

Resigned
28 Auchinloch Road, GlasgowG66 5EU
Born October 1953
Director
Appointed 24 Jun 1996
Resigned 30 Jun 1999

PENHALLURICK, Fiona Puleston

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1967
Director
Appointed 04 Apr 2014
Resigned 15 Mar 2016

PUGHSLEY, Ian

Resigned
Priory Holme Priory Road, HuntingdonPE17 4BB
Born February 1954
Director
Appointed 24 Jun 1996
Resigned 13 Feb 1998

REYNOLDS, Christopher Gordon

Resigned
4 Whites Meadow, StaffordST18 9JB
Born June 1953
Director
Appointed 17 Jan 2008
Resigned 18 May 2009

ROBERTSON, Robert Sinclair

Resigned
The Village House, BradfieldRG7 6BH
Born December 1951
Director
Appointed 01 Jul 1997
Resigned 15 Dec 2006

SILCOCK, Walter

Resigned
20 Clydeneuk Drive, GlasgowG71 7SX
Born August 1943
Director
Appointed 24 Jun 1996
Resigned 30 Jun 1999

STIRK, James Richard

Resigned
Cambusnethan House, Strathclyde Business ParkML4 3NJ
Born October 1959
Director
Appointed 11 Jun 2010
Resigned 14 Dec 2012

WOOD, Richard John

Resigned
Cambusnethan House, Strathclyde Business ParkML4 3NJ
Born September 1972
Director
Appointed 09 Apr 2021
Resigned 30 Sept 2022

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 14 May 1996
Resigned 29 May 1996

TARMAC NOMINEES LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 30 Sept 2006
Resigned 20 Jan 2014

TARMAC NOMINEES TWO LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 15 Dec 2006
Resigned 20 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2023
T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Change To A Person With Significant Control
26 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
18 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 August 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Miscellaneous
12 February 2016
MISCMISC
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Change Corporate Director Company With Change Date
17 September 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
29 April 2014
SH19Statement of Capital
Legacy
29 April 2014
SH20SH20
Legacy
29 April 2014
CAP-SSCAP-SS
Resolution
29 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
5 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Appoint Corporate Director Company With Name
5 February 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 December 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 December 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
2 December 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
7 July 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 July 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
6 July 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
6 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 July 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
363aAnnual Return
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
8 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
363aAnnual Return
Legacy
21 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2005
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
3 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 July 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
287Change of Registered Office
Legacy
17 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
10 July 2000
288cChange of Particulars
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 November 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
88(2)R88(2)R
Legacy
4 June 1997
123Notice of Increase in Nominal Capital
Resolution
4 June 1997
RESOLUTIONSResolutions
Resolution
4 June 1997
RESOLUTIONSResolutions
Miscellaneous
4 June 1997
MISCMISC
Miscellaneous
4 June 1997
MISCMISC
Legacy
25 March 1997
225Change of Accounting Reference Date
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
287Change of Registered Office
Memorandum Articles
18 June 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
287Change of Registered Office
Resolution
30 May 1996
RESOLUTIONSResolutions
Incorporation Company
14 May 1996
NEWINCIncorporation