Background WavePink WaveYellow Wave

ILI (CRAIGTHORNHILL) LIMITED (SC482481)

ILI (CRAIGTHORNHILL) LIMITED (SC482481) is an active UK company. incorporated on 18 July 2014. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ILI (CRAIGTHORNHILL) LIMITED has been registered for 11 years. Current directors include NOTLEY, Sean Jonathan, ROBSON, Dean Terence.

Company Number
SC482481
Status
active
Type
ltd
Incorporated
18 July 2014
Age
11 years
Address
272 Bath Street, Glasgow, G2 4JR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
NOTLEY, Sean Jonathan, ROBSON, Dean Terence
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILI (CRAIGTHORNHILL) LIMITED

ILI (CRAIGTHORNHILL) LIMITED is an active company incorporated on 18 July 2014 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ILI (CRAIGTHORNHILL) LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

SC482481

LTD Company

Age

11 Years

Incorporated 18 July 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

272 Bath Street Glasgow, G2 4JR,

Previous Addresses

C/O Harper Macleod Llp the Ca'd'oro, 45 Gordon Street Glasgow G1 3PE Scotland
From: 9 June 2016To: 17 June 2022
The Shires 33 Bothwell Road Hamilton ML3 0AS
From: 18 July 2014To: 9 June 2016
Timeline

11 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Owner Exit
Aug 18
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NOTLEY, Sean Jonathan

Active
Bolney Road, Henley-On-ThamesRG9 3NR
Born November 1963
Director
Appointed 08 Jun 2016

ROBSON, Dean Terence

Active
Bess Park Road, WadebridgePL27 6HB
Born October 1964
Director
Appointed 08 Jun 2016

WILSON, Mark Thomas

Resigned
33 Bothwell Road, HamiltonML3 0AS
Born April 1974
Director
Appointed 18 Jul 2014
Resigned 08 Jun 2016

Persons with significant control

4

1 Active
3 Ceased
Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2018
Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2016
Ceased 11 Jul 2018

Mr Sean Notley

Ceased
Gordon Street, GlasgowG1 3PE
Born October 1963

Nature of Control

Significant influence or control
Notified 09 Jun 2016
Ceased 25 Apr 2018

Mr Dean Terence Robson

Ceased
Gordon Street, GlasgowG1 3PE
Born October 1964

Nature of Control

Significant influence or control
Notified 09 Jun 2016
Ceased 25 Apr 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Memorandum Articles
30 August 2018
MAMA
Resolution
30 August 2018
RESOLUTIONSResolutions
Resolution
30 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Resolution
25 July 2018
RESOLUTIONSResolutions
Resolution
25 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 July 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Incorporation Company
18 July 2014
NEWINCIncorporation