Company NameTBDA (Scotland) Limited
Company StatusDissolved
Company NumberSC155054
CategoryPrivate Limited Company
Incorporation Date20 December 1994(29 years, 4 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Tatjana Hine
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1994(1 day after company formation)
Appointment Duration19 years, 11 months (closed 21 November 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address40b Station Road
Bearsden
Glasgow
Lanarkshire
G61 4AL
Scotland
Secretary NameMrs Tatjana Hine
NationalityBritish
StatusClosed
Appointed21 December 1994(1 day after company formation)
Appointment Duration19 years, 11 months (closed 21 November 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address40b Station Road
Bearsden
Glasgow
Lanarkshire
G61 4AL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameWilliam Dobbie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(3 weeks, 2 days after company formation)
Appointment Duration18 years, 6 months (resigned 18 July 2013)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address49 Lismore Place
Newton Mearns
Glasgow
G77 6UQ
Scotland

Contact

Websitewww.tbdascot.co.uk

Location

Registered Address112 John Player Building
Stirling
FK7 7RP
Scotland
ConstituencyStirling
WardStirling East

Shareholders

75 at £1Tatjana Hine
75.00%
Ordinary
25 at £1William Dobbie
25.00%
Ordinary

Financials

Year2014
Turnover£94,978
Gross Profit£63,674
Net Worth-£21,147
Cash£15
Current Liabilities£48,962

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2014Voluntary strike-off action has been suspended (1 page)
8 August 2014Voluntary strike-off action has been suspended (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Application to strike the company off the register (3 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
31 July 2013Termination of appointment of William Dobbie as a director (2 pages)
31 July 2013Termination of appointment of William Dobbie as a director (2 pages)
9 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
9 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
10 January 2013Director's details changed for William Dobbie on 10 January 2013 (2 pages)
10 January 2013Secretary's details changed for Mrs Tatjana Hine on 10 January 2013 (2 pages)
10 January 2013Director's details changed for William Dobbie on 10 January 2013 (2 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
10 January 2013Secretary's details changed for Mrs Tatjana Hine on 10 January 2013 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
20 April 2012Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 20 April 2012 (2 pages)
20 April 2012Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 20 April 2012 (2 pages)
30 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (14 pages)
30 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (14 pages)
23 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (14 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (14 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (28 pages)
23 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (28 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 January 2009Return made up to 20/12/08; no change of members (4 pages)
7 January 2009Return made up to 20/12/08; no change of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2008Return made up to 20/12/07; no change of members (7 pages)
4 February 2008Return made up to 20/12/07; no change of members (7 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
20 January 2006Return made up to 20/12/05; full list of members (7 pages)
20 January 2006Return made up to 20/12/05; full list of members (7 pages)
14 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 December 2004Return made up to 20/12/04; full list of members (7 pages)
21 December 2004Return made up to 20/12/04; full list of members (7 pages)
16 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
16 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 January 2004Return made up to 20/12/03; full list of members (7 pages)
12 January 2004Return made up to 20/12/03; full list of members (7 pages)
14 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
14 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 December 2002Return made up to 20/12/02; full list of members (7 pages)
17 December 2002Return made up to 20/12/02; full list of members (7 pages)
19 February 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 February 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
8 February 2002Return made up to 20/12/01; full list of members (6 pages)
8 February 2002Return made up to 20/12/01; full list of members (6 pages)
9 March 2001Full accounts made up to 31 December 2000 (10 pages)
9 March 2001Full accounts made up to 31 December 2000 (10 pages)
27 December 2000Return made up to 20/12/00; full list of members (6 pages)
27 December 2000Return made up to 20/12/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 December 1999 (11 pages)
5 April 2000Full accounts made up to 31 December 1999 (11 pages)
5 January 2000Return made up to 20/12/99; full list of members (6 pages)
5 January 2000Return made up to 20/12/99; full list of members (6 pages)
5 July 1999Partic of mort/charge * (5 pages)
5 July 1999Partic of mort/charge * (5 pages)
19 March 1999Full accounts made up to 31 December 1998 (12 pages)
19 March 1999Full accounts made up to 31 December 1998 (12 pages)
7 December 1998Return made up to 20/12/98; full list of members (6 pages)
7 December 1998Return made up to 20/12/98; full list of members (6 pages)
28 May 1998Full accounts made up to 31 December 1997 (11 pages)
28 May 1998Full accounts made up to 31 December 1997 (11 pages)
10 February 1998Return made up to 20/12/97; no change of members (4 pages)
10 February 1998Return made up to 20/12/97; no change of members (4 pages)
27 February 1997Full accounts made up to 31 December 1996 (9 pages)
27 February 1997Full accounts made up to 31 December 1996 (9 pages)
23 December 1996Return made up to 20/12/96; no change of members (4 pages)
23 December 1996Return made up to 20/12/96; no change of members (4 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 April 1996Ad 01/12/95--------- £ si 98@1 (2 pages)
4 April 1996Ad 01/12/95--------- £ si 98@1 (2 pages)
27 December 1995Return made up to 20/12/95; full list of members (6 pages)
27 December 1995Return made up to 20/12/95; full list of members (6 pages)