Company NameD. Tedesco Tiling Contractors (Scotland) Limited
Company StatusDissolved
Company NumberSC077752
CategoryPrivate Limited Company
Incorporation Date4 March 1982(42 years, 2 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMrs Carol Ann Tedesco
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1988(6 years, 9 months after company formation)
Appointment Duration34 years, 10 months (closed 17 October 2023)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressPemberley Cottage
Tintock
Kirkintilloch
G66 2TA
Scotland
Secretary NameMrs Carol Ann Tedesco
NationalityBritish
StatusClosed
Appointed16 December 1988(6 years, 9 months after company formation)
Appointment Duration34 years, 10 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPemberley Cottage
Tintock
Kirkintilloch
G66 2TA
Scotland
Director NameMr Ignatius Donato Tedesco Senior
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(30 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPemberley Cottage Tintock
Kirkintilloch
G66 2TA
Scotland
Director NameWilliam Brawley
NationalityBritish
StatusResigned
Appointed16 December 1988(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 1991)
RoleManager
Correspondence Address11 Melrose Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3BU
Scotland
Director NameRobert Brown Pirie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(6 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 02 June 2009)
RoleContracts Manager
Correspondence Address9 Lochview Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8QF
Scotland
Director NameMr Ignatius Donato Tedesco Senior
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(6 years, 9 months after company formation)
Appointment Duration23 years, 3 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPemberley Cottage
Tintock
Kirkintilloch
Director NameIgnatius Donato Tedesco
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2012)
RoleSurveyor
Correspondence Address3 Auchendavie Steadings
Kirkintilloch
Glasgow
East Dunbartonshire
G66 1RU
Scotland

Location

Registered Address11th Floor, Room 1110, Clockwise Offices Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£189,663
Cash£2,780
Current Liabilities£405,265

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 October 2023Final Gazette dissolved following liquidation (1 page)
17 July 2023Final account prior to dissolution in a winding-up by the court (23 pages)
29 September 2022Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022 (2 pages)
6 June 2022Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022 (2 pages)
19 May 2020Registered office address changed from Grayson Corporate Ltd 2nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP to 4/2, 100 West Regent Street Glasgow G2 2QD on 19 May 2020 (3 pages)
8 August 2014Registered office address changed from 210 Kennedy Street Glasgow Lanarkshire G2 0BQ to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 8 August 2014 (2 pages)
8 August 2014Notice of winding up order (1 page)
8 August 2014Registered office address changed from 210 Kennedy Street Glasgow Lanarkshire G2 0BQ to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from 210 Kennedy Street Glasgow Lanarkshire G2 0BQ to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 8 August 2014 (2 pages)
8 August 2014Court order notice of winding up (1 page)
8 August 2014Notice of winding up order (1 page)
8 August 2014Court order notice of winding up (1 page)
9 July 2014Appointment of a provisional liquidator (1 page)
9 July 2014Appointment of a provisional liquidator (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
17 January 2013Appointment of Mr Ignatius Donato Tedesco as a director (2 pages)
17 January 2013Appointment of Mr Ignatius Donato Tedesco as a director (2 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
4 January 2013Termination of appointment of Ignatius Tedesco as a director (1 page)
4 January 2013Termination of appointment of Ignatius Tedesco as a director (1 page)
4 January 2013Termination of appointment of Ignatius Tedesco as a director (1 page)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
4 January 2013Termination of appointment of Ignatius Tedesco as a director (1 page)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 April 2012Termination of appointment of Ignatius Tedesco as a director (1 page)
23 April 2012Termination of appointment of Ignatius Tedesco as a director (1 page)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
19 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 20 December 2008 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 20 December 2008 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
24 September 2009Appointment terminated director robert pirie (2 pages)
24 September 2009Appointment terminated director robert pirie (2 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 May 2008Director appointed ignatius donato tedesco (1 page)
8 May 2008Director appointed ignatius donato tedesco (1 page)
7 May 2008Return made up to 20/12/07; full list of members (4 pages)
7 May 2008Return made up to 20/12/07; full list of members (4 pages)
19 September 2007Registered office changed on 19/09/07 from: 321 saracen street possilpark glasgow G22 5JX (1 page)
19 September 2007Registered office changed on 19/09/07 from: 321 saracen street possilpark glasgow G22 5JX (1 page)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 January 2007Return made up to 20/12/06; full list of members (7 pages)
12 January 2007Return made up to 20/12/06; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 June 2006Return made up to 20/12/05; full list of members (7 pages)
1 June 2006Return made up to 20/12/05; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 May 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
25 May 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
20 December 2004Return made up to 20/12/04; full list of members (7 pages)
20 December 2004Return made up to 20/12/04; full list of members (7 pages)
9 October 2004Accounts for a small company made up to 31 August 2003 (7 pages)
9 October 2004Accounts for a small company made up to 31 August 2003 (7 pages)
10 December 2003Return made up to 20/12/03; full list of members (7 pages)
10 December 2003Return made up to 20/12/03; full list of members (7 pages)
10 April 2003Accounts for a small company made up to 31 August 2002 (8 pages)
10 April 2003Accounts for a small company made up to 31 August 2002 (8 pages)
21 February 2003Registered office changed on 21/02/03 from: hawthorn street possilpark glasgow G22 5JX (1 page)
21 February 2003Registered office changed on 21/02/03 from: hawthorn street possilpark glasgow G22 5JX (1 page)
16 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(7 pages)
16 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(7 pages)
18 March 2002Accounts for a small company made up to 31 August 2001 (7 pages)
18 March 2002Accounts for a small company made up to 31 August 2001 (7 pages)
18 February 2002Return made up to 20/12/01; full list of members (8 pages)
18 February 2002Return made up to 20/12/01; full list of members (8 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (8 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (8 pages)
16 January 2001Return made up to 20/12/00; full list of members (8 pages)
16 January 2001Return made up to 20/12/00; full list of members (8 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
17 January 2000Return made up to 20/12/99; full list of members (8 pages)
17 January 2000Return made up to 20/12/99; full list of members (8 pages)
10 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
10 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
31 March 1999Return made up to 20/12/98; full list of members (6 pages)
31 March 1999Return made up to 20/12/98; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 31 August 1997 (8 pages)
30 April 1998Accounts for a small company made up to 31 August 1997 (8 pages)
5 February 1998Return made up to 20/12/97; no change of members (4 pages)
5 February 1998Return made up to 20/12/97; no change of members (4 pages)
31 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
31 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
24 January 1997Return made up to 20/12/96; no change of members (4 pages)
24 January 1997Return made up to 20/12/96; no change of members (4 pages)
9 January 1996Return made up to 20/12/95; full list of members (6 pages)
9 January 1996Return made up to 20/12/95; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
24 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 March 1982Incorporation (19 pages)
4 March 1982Incorporation (19 pages)