Tintock
Kirkintilloch
Secretary Name | Mrs Carol Ann Tedesco |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1989(2 years, 6 months after company formation) |
Appointment Duration | 34 years, 6 months (closed 24 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pemberley Cottage Tintock Kirkintilloch G66 2TA Scotland |
Director Name | Mrs Carol Ann Tedesco |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(9 years, 12 months after company formation) |
Appointment Duration | 27 years (closed 24 October 2023) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Pemberley Cottage Tintock Kirkintilloch G66 2TA Scotland |
Director Name | Robert Brown Pirie |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(9 years, 12 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 June 2009) |
Role | Contracts Manager |
Correspondence Address | 9 Lochview Drive Bridge Of Don Aberdeen Aberdeenshire AB23 8QF Scotland |
Director Name | Ignatius Donato Tedesco |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(21 years, 6 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 | -£251,528 |
Current Liabilities | £531,012 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
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 | 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) |
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) |
16 October 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
27 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 June 2012 | Director's details changed for Ignatius Donato Tedesco on 1 May 2012 (2 pages) |
28 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Director's details changed for Ignatius Donato Tedesco on 1 May 2012 (2 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 April 2012 | Termination of appointment of Ignatius Tedesco as a director (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 November 2009 | Annual return made up to 1 May 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 1 May 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Appointment terminated director robert pirie (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
8 May 2008 | Director appointed ignatius donato tedesco (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 321 saracen street possilpark glasgow G22 5JX (1 page) |
30 May 2007 | Return made up to 01/05/07; full list of members (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 July 2005 | Return made up to 01/05/05; full list of members (7 pages) |
25 May 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
1 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
28 April 2004 | Return made up to 01/05/04; full list of members (7 pages) |
28 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
10 April 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 23 lomond street glasgow G22 6JJ (1 page) |
30 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
18 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
9 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
22 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
10 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
3 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
21 July 1997 | Particulars of contract relating to shares (4 pages) |
21 July 1997 | Nc inc already adjusted 31/01/97 (1 page) |
21 July 1997 | Ad 31/01/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
21 July 1997 | Return made up to 01/05/97; full list of members (6 pages) |
31 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
23 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
17 August 1995 | Return made up to 01/05/95; full list of members (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
18 October 1988 | Resolutions
|
7 October 1986 | Incorporation (14 pages) |