Tintock
Kirkintilloch
G66 2TA
Scotland
Secretary Name | Mrs Carol Ann Tedesco |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1988(6 years, 9 months after company formation) |
Appointment Duration | 34 years, 10 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pemberley Cottage Tintock Kirkintilloch G66 2TA Scotland |
Director Name | Mr Ignatius Donato Tedesco Senior |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(30 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pemberley Cottage Tintock Kirkintilloch G66 2TA Scotland |
Director Name | William Brawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 1991) |
Role | Manager |
Correspondence Address | 11 Melrose Avenue Rutherglen Glasgow Lanarkshire G73 3BU Scotland |
Director Name | Robert Brown Pirie |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(6 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 02 June 2009) |
Role | Contracts Manager |
Correspondence Address | 9 Lochview Drive Bridge Of Don Aberdeen Aberdeenshire AB23 8QF Scotland |
Director Name | Mr Ignatius Donato Tedesco Senior |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(6 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pemberley Cottage Tintock Kirkintilloch |
Director Name | Ignatius Donato Tedesco |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 April 2012) |
Role | Surveyor |
Correspondence Address | 3 Auchendavie Steadings Kirkintilloch Glasgow East Dunbartonshire G66 1RU Scotland |
Registered Address | 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £189,663 |
Cash | £2,780 |
Current Liabilities | £405,265 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2023 | Final account prior to dissolution in a winding-up by the court (23 pages) |
29 September 2022 | Registered 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 2022 | Registered 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 2020 | Registered 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 2014 | Registered 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 2014 | Notice of winding up order (1 page) |
8 August 2014 | Registered 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 2014 | Registered 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 2014 | Court order notice of winding up (1 page) |
8 August 2014 | Notice of winding up order (1 page) |
8 August 2014 | Court order notice of winding up (1 page) |
9 July 2014 | Appointment of a provisional liquidator (1 page) |
9 July 2014 | Appointment of a provisional liquidator (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
27 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Appointment of Mr Ignatius Donato Tedesco as a director (2 pages) |
17 January 2013 | Appointment of Mr Ignatius Donato Tedesco as a director (2 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Termination of appointment of Ignatius Tedesco as a director (1 page) |
4 January 2013 | Termination of appointment of Ignatius Tedesco as a director (1 page) |
4 January 2013 | Termination of appointment of Ignatius Tedesco as a director (1 page) |
4 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Termination of appointment of Ignatius Tedesco as a director (1 page) |
4 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 April 2012 | Termination of appointment of Ignatius Tedesco as a director (1 page) |
23 April 2012 | Termination of appointment of Ignatius Tedesco as a director (1 page) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
5 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 20 December 2008 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 20 December 2008 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
24 September 2009 | Appointment terminated director robert pirie (2 pages) |
24 September 2009 | Appointment terminated director robert pirie (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 May 2008 | Director appointed ignatius donato tedesco (1 page) |
8 May 2008 | Director appointed ignatius donato tedesco (1 page) |
7 May 2008 | Return made up to 20/12/07; full list of members (4 pages) |
7 May 2008 | Return made up to 20/12/07; full list of members (4 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 321 saracen street possilpark glasgow G22 5JX (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 321 saracen street possilpark glasgow G22 5JX (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 June 2006 | Return made up to 20/12/05; full list of members (7 pages) |
1 June 2006 | Return made up to 20/12/05; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 May 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
25 May 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
20 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
9 October 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
9 October 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
10 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
10 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
10 April 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
10 April 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: hawthorn street possilpark glasgow G22 5JX (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: hawthorn street possilpark glasgow G22 5JX (1 page) |
16 January 2003 | Return made up to 20/12/02; full list of members
|
16 January 2003 | Return made up to 20/12/02; full list of members
|
18 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
18 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
18 February 2002 | Return made up to 20/12/01; full list of members (8 pages) |
18 February 2002 | Return made up to 20/12/01; full list of members (8 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
16 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
16 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 January 2000 | Return made up to 20/12/99; full list of members (8 pages) |
17 January 2000 | Return made up to 20/12/99; full list of members (8 pages) |
10 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
10 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
31 March 1999 | Return made up to 20/12/98; full list of members (6 pages) |
31 March 1999 | Return made up to 20/12/98; full list of members (6 pages) |
30 April 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
30 April 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
5 February 1998 | Return made up to 20/12/97; no change of members (4 pages) |
5 February 1998 | Return made up to 20/12/97; no change of members (4 pages) |
31 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
31 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
24 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
9 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
24 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
4 March 1982 | Incorporation (19 pages) |
4 March 1982 | Incorporation (19 pages) |