Background WavePink WaveYellow Wave

ILI (TANHILL FARM) LIMITED (SC399877)

ILI (TANHILL FARM) LIMITED (SC399877) is an active UK company. incorporated on 19 May 2011. with registered office in Motherwell. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ILI (TANHILL FARM) LIMITED has been registered for 14 years. Current directors include BENNETT, Brian John, BENNETT, Michael John.

Company Number
SC399877
Status
active
Type
ltd
Incorporated
19 May 2011
Age
14 years
Address
Oakfield House, Motherwell, ML1 1XA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BENNETT, Brian John, BENNETT, Michael John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILI (TANHILL FARM) LIMITED

ILI (TANHILL FARM) LIMITED is an active company incorporated on 19 May 2011 with the registered office located in Motherwell. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ILI (TANHILL FARM) LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

SC399877

LTD Company

Age

14 Years

Incorporated 19 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Oakfield House 378 Brandon Street Motherwell, ML1 1XA,

Previous Addresses

Westwood House Five Sisters Business Park West Calder West Lothian EH55 8PN
From: 21 September 2012To: 13 November 2019
the Shires 33 Bothwell Road Hamilton Scotland ML3 0AS
From: 19 May 2011To: 21 September 2012
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Feb 13
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Dec 15
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Jan 22
Director Joined
Jan 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Director Left
Nov 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BENNETT, Brian John

Active
Vantage Point Business Village, MitcheldeanGL17 0DD
Born January 1956
Director
Appointed 25 Jul 2012

BENNETT, Michael John

Active
Highfield Lane, LydneyGL15 4LL
Born June 1949
Director
Appointed 13 Feb 2013

BENNETT, Oliver Roy

Resigned
Vantage Point Business Village, MitcheldeanGL17 0DD
Born November 1992
Director
Appointed 18 Jan 2024
Resigned 07 Oct 2025

WILSON, Mark Thomas

Resigned
33 Bothwell Road, HamiltonML3 0AS
Born April 1974
Director
Appointed 19 May 2011
Resigned 25 Jul 2012

Persons with significant control

4

1 Active
3 Ceased
Vantage Point Business Village, MitcheldeanGL17 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2021
Vantage Point Business Village, MitcheldeanGL17 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Oct 2021
Ceased 10 Nov 2021
Vantage Point Business Village, MitcheldeanGL17 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Oct 2021
Ceased 27 Oct 2021

Mr Brian John Bennett

Ceased
378 Brandon Street, MotherwellML1 1XA
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 27 Oct 2021
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
19 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Incorporation Company
19 May 2011
NEWINCIncorporation