Company NameTSD Production Company Limited
Company StatusDissolved
Company NumberSC198834
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Philip Milnes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(same day as company formation)
RoleStore Manager
Country of ResidenceScotland
Correspondence Address48 Glendentan Road
Bridge Of Weir
Renfrewshire
PA11 3HE
Scotland
Director NameMr Philip Smith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(same day as company formation)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address7 Victoria Road
Brookfield
Johnstone
Renfrewshire
PA5 8TZ
Scotland
Secretary NameNicholas Philip Milnes
NationalityBritish
StatusClosed
Appointed11 August 1999(same day as company formation)
RoleStage Manager
Country of ResidenceScotland
Correspondence Address48 Glendentan Road
Bridge Of Weir
Renfrewshire
PA11 3HE
Scotland
Director NameWilliam Leslie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleAudio Engineer
Correspondence Address51 Hillfoot
Houston
Johnstone
Renfrewshire
PA6 7NR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£305
Cash£15,576
Current Liabilities£41,852

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
1 September 2021Application to strike the company off the register (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
16 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
16 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 April 2018Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 20 April 2018 (1 page)
11 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 August 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 21 August 2017 (1 page)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 August 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 21 August 2017 (1 page)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
15 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
12 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Nicholas Philip Milnes on 11 August 2010 (2 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Nicholas Philip Milnes on 11 August 2010 (2 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Return made up to 11/08/09; full list of members (4 pages)
20 August 2009Return made up to 11/08/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Return made up to 11/08/08; full list of members (4 pages)
4 September 2008Return made up to 11/08/08; full list of members (4 pages)
28 August 2007Return made up to 11/08/07; full list of members (2 pages)
28 August 2007Return made up to 11/08/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 August 2006Return made up to 11/08/06; full list of members (2 pages)
29 August 2006Return made up to 11/08/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Return made up to 11/08/05; full list of members (3 pages)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Return made up to 11/08/05; full list of members (3 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004Return made up to 11/08/04; full list of members (7 pages)
5 August 2004Return made up to 11/08/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 August 2003Return made up to 11/08/03; full list of members (7 pages)
12 August 2003Return made up to 11/08/03; full list of members (7 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 August 2002Return made up to 11/08/02; full list of members (7 pages)
13 August 2002Return made up to 11/08/02; full list of members (7 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 August 2001Return made up to 11/08/01; full list of members (6 pages)
16 August 2001Return made up to 11/08/01; full list of members (6 pages)
4 May 2001Ad 01/04/01--------- £ si 1@1=1 £ ic 99/100 (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Ad 01/04/01--------- £ si 1@1=1 £ ic 99/100 (2 pages)
4 May 2001Director resigned (1 page)
18 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 August 2000Return made up to 11/08/00; full list of members (7 pages)
30 August 2000Return made up to 11/08/00; full list of members (7 pages)
9 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
9 June 2000Ad 11/08/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
9 June 2000Ad 11/08/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
9 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Secretary resigned (1 page)
11 August 1999Incorporation (16 pages)
11 August 1999Incorporation (16 pages)