TILLY CONFECTIONERY LIMITED
LARBERT

Hellopages » Falkirk » Falkirk » FK5 4RU

Company number SC346717
Status Active
Incorporation Date 7 August 2008
Company Type Private Limited Company
Address CENTRAL PARK CENTRAL BOULEVARD, CENTRAL PARK, LARBERT, STIRLINGSHIRE, FK5 4RU
Home Country United Kingdom
Nature of Business 10822 - Manufacture of sugar confectionery
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of TILLY CONFECTIONERY LIMITED are www.tillyconfectionery.co.uk, and www.tilly-confectionery.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Tilly Confectionery Limited is a Private Limited Company. The company registration number is SC346717. Tilly Confectionery Limited has been working since 07 August 2008. The present status of the company is Active. The registered address of Tilly Confectionery Limited is Central Park Central Boulevard Central Park Larbert Stirlingshire Fk5 4ru. . HAMILTON, Corinne is a Secretary of the company. PATERSON, Blair is a Director of the company. PATERSON, Elisabeth is a Director of the company. PATERSON, Peter Keir is a Director of the company. The company operates in "Manufacture of sugar confectionery".


Current Directors

Secretary
HAMILTON, Corinne
Appointed Date: 07 August 2008

Director
PATERSON, Blair
Appointed Date: 07 August 2008
41 years old

Director
PATERSON, Elisabeth
Appointed Date: 07 August 2008
72 years old

Director
PATERSON, Peter Keir
Appointed Date: 07 August 2008
73 years old

Persons With Significant Control

Mr Blair Paterson
Notified on: 1 July 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Keir Paterson
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elisabeth Paterson
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TILLY CONFECTIONERY LIMITED Events

15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
12 Aug 2016
Confirmation statement made on 7 August 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Oct 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 31 more events
13 May 2010
Total exemption full accounts made up to 31 October 2009
09 Apr 2010
Previous accounting period extended from 31 August 2009 to 31 October 2009
15 Sep 2009
Return made up to 07/08/09; full list of members
30 Oct 2008
Particulars of a mortgage or charge / charge no: 1
07 Aug 2008
Incorporation

TILLY CONFECTIONERY LIMITED Charges

18 June 2013
Charge code SC34 6717 0007
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Block 11 central boulevard, central park, larbert STG26727…
17 June 2013
Charge code SC34 6717 0006
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
17 June 2013
Charge code SC34 6717 0005
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
7 June 2013
Charge code SC34 6717 0004
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge.
7 June 2013
Charge code SC34 6717 0003
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
28 May 2013
Charge code SC34 6717 0002
Delivered: 10 June 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
24 October 2008
Bond & floating charge
Delivered: 30 October 2008
Status: Satisfied on 7 June 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…