TI UK CONTRACTING LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
TI UK CONTRACTING LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
TI UK CONTRACTING LIMITED was incorporated 32 years ago on 10/10/1991 and has the registered number: SC134398. The accounts status is SMALL and accounts are next due on 30/09/2024.
TI UK CONTRACTING LIMITED was incorporated 32 years ago on 10/10/1991 and has the registered number: SC134398. The accounts status is SMALL and accounts are next due on 30/09/2024.
TI UK CONTRACTING LIMITED - GLASGOW
This company is listed in the following categories:
43290 - Other construction installation
43290 - Other construction installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TAY HOUSE
GLASGOW
G2 4JR
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
TI CALLENBERG UK LIMITED (until 17/01/2022)
TI CALLENBERG UK LIMITED (until 17/01/2022)
TICON INSULATION LIMITED (until 21/01/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID STARK | British | Secretary | 2009-10-29 | CURRENT | |
MR THOMAS STARK | Jan 1961 | British | Director | 2007-05-23 | CURRENT |
SVEIN MIKALSEN | Feb 1955 | Norwegian | Director | 2008-12-18 UNTIL 2011-06-30 | RESIGNED |
ROLF ANDRESEN | Norwegian | Secretary | 1999-04-06 UNTIL 2009-10-29 | RESIGNED | |
RONALD MCDIVITT | British | Secretary | 1993-04-01 UNTIL 1999-04-06 | RESIGNED | |
DAVID STARK | British | Secretary | 2009-10-29 UNTIL 2012-05-10 | RESIGNED | |
DAVID STARK | British | Secretary | 2009-10-29 UNTIL 2012-05-10 | RESIGNED | |
DONALD IAN CUMMING | Oct 1952 | British | Nominee Director | 1991-10-10 UNTIL 1992-10-10 | RESIGNED |
MAUREEN SHEILA COUTTS | British | Nominee Director | 1991-10-10 UNTIL 1991-12-19 | RESIGNED | |
BJORN JOHANNES KOLLTVEIT | Aug 1937 | Norwegian | Director | 1991-12-19 UNTIL 1992-04-07 | RESIGNED |
PETER GRAHAM MURRAY STOCKLEY | Oct 1955 | Norwegian | Director | 2008-12-18 UNTIL 2013-06-19 | RESIGNED |
ANSTEIN SORENSEN | Mar 1952 | Norwegian | Director | 1996-11-28 UNTIL 2008-11-26 | RESIGNED |
ANSTEIN SORENSEN | Mar 1952 | Norwegian | Director | 2015-04-30 UNTIL 2018-12-12 | RESIGNED |
TOR OISETH | Apr 1955 | Norwegian | Director | 1999-11-01 UNTIL 2008-11-26 | RESIGNED |
PER TERJE NORHEIM | Sep 1941 | Norwegian | Director | 1999-11-01 UNTIL 2005-11-09 | RESIGNED |
D.W. COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1991-10-10 UNTIL 1993-04-01 | RESIGNED | ||
RONALD MCDIVITT | British | Director | 1996-03-01 UNTIL 1999-04-06 | RESIGNED | |
JAN LOEVHOLT | Jul 1941 | Norwegian | Director | 1992-04-07 UNTIL 1996-03-01 | RESIGNED |
JENS ANDREAS KLEV | Nov 1949 | Norwegian | Director | 1992-04-07 UNTIL 1996-03-01 | RESIGNED |
MR THOMAS FLO | Aug 1972 | Norwegian | Director | 2012-05-10 UNTIL 2015-04-30 | RESIGNED |
BJARNE KNUT INGEBRETSEN | Aug 1939 | Norwegian | Director | 1991-12-19 UNTIL 1992-04-07 | RESIGNED |
THOMAS FORSSTROM | May 1962 | Swedish | Director | 2015-04-30 UNTIL 2022-01-05 | RESIGNED |
RUNE FALSTAD | Nov 1952 | Norwegian | Director | 1996-03-01 UNTIL 1996-11-28 | RESIGNED |
MR MICHAEL DANIEL BORNAK | May 1962 | American | Director | 2016-10-18 UNTIL 2022-01-05 | RESIGNED |
MR PHILIP JOHN BANNERMAN | Oct 1968 | British | Director | 2013-06-19 UNTIL 2018-03-30 | RESIGNED |
GUNNAR BAERHEIM | Mar 1948 | Norwegian | Director | 1991-12-19 UNTIL 1996-11-28 | RESIGNED |
KNUT CHRISTIAN ABRAHAMSEN | Dec 1958 | Norwegian | Director | 2003-09-04 UNTIL 2006-08-16 | RESIGNED |
JAN PETTER TRAAHOLT | Dec 1963 | Swedish | Director | 2006-08-16 UNTIL 2016-10-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ti Con Group Companies Ltd | 2022-12-28 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ti Marine Contracting As | 2016-04-06 - 2022-12-28 | Gothenburg |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TI UK Contracting Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-08-03 | 31-12-2022 | £2,702,307 Cash £1,066,564 equity |
TI UK Contracting Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-28 | 31-12-2021 | £276,926 Cash £1,235,718 equity |