Company NameTraffic Design Consultants Limited
DirectorScott David Witham
Company StatusActive
Company NumberSC210509
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 8 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 NameScott David Witham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(1 year, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Calderwood Road
Rutherglen
Glasgow
G73 3HD
Scotland
Secretary NameLorna Kilpatrick
NationalityBritish
StatusCurrent
Appointed05 September 2003(3 years after company formation)
Appointment Duration20 years, 8 months
RoleHousing Officer
Correspondence Address25 Calderwood Road
Rutherglen
G73 3HD
Scotland
Director NameMr Kenneth Robert Crown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Letham Drive
Glasgow
G43 2SL
Scotland
Director NameElspeth Leask
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address109 Fotheringay Road
Glasgow
G41 4LG
Scotland
Secretary NameMr Kenneth Robert Crown
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Letham Drive
Glasgow
G43 2SL
Scotland
Director NameDavid Thornton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2003)
RoleCompany Director
Correspondence Address109 Fotheringay Road
Glasgow
G41 4LG
Scotland
Director NameChristopher Smith
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(9 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 February 2017)
RoleCreative Director
Country of ResidenceScotland
Correspondence AddressAdie Hunter 15 Newton Terrace
Glasgow
G3 7PJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetraffic-design.co.uk
Telephone0141 4452174
Telephone regionGlasgow

Location

Registered AddressAlexander Stephen House
91 Holmfauld Road
Glasgow
G51 4RY
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Scot David Witham
100.00%
Ordinary

Financials

Year2014
Net Worth£72,591
Cash£30,834
Current Liabilities£26,185

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 4 weeks ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Filing History

7 September 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
11 September 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
23 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
12 July 2018Registered office address changed from Fairfield Building 1048 Govan Road Glasgow Scotland G51 4XS to Alexander Stephen House 91 Holmfauld Road Glasgow G51 4RY on 12 July 2018 (2 pages)
25 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
23 September 2017Registered office address changed from Adie Hunter 15 Newton Terrace Glasgow G3 7PJ to Fairfield Building 1048 Govan Road Glasgow Scotland G51 4XS on 23 September 2017 (2 pages)
23 September 2017Registered office address changed from Adie Hunter 15 Newton Terrace Glasgow G3 7PJ to Fairfield Building 1048 Govan Road Glasgow Scotland G51 4XS on 23 September 2017 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
2 March 2017Termination of appointment of Christopher Smith as a director on 27 February 2017 (1 page)
2 March 2017Termination of appointment of Christopher Smith as a director on 27 February 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
15 September 2015Annual return made up to 21 August 2015
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Registered office address changed from 29 Park Circus Glasgow G3 6AP to Adie Hunter 15 Newton Terrace Glasgow G3 7PJ on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 29 Park Circus Glasgow G3 6AP to Adie Hunter 15 Newton Terrace Glasgow G3 7PJ on 15 September 2015 (1 page)
15 September 2015Annual return made up to 21 August 2015
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 October 2014Annual return made up to 21 August 2014
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 21 August 2014
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Scott David Witham on 21 August 2010 (2 pages)
1 October 2010Director's details changed for Scott David Witham on 21 August 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 March 2010Appointment of Christopher Smith as a director (3 pages)
8 March 2010Appointment of Christopher Smith as a director (3 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
17 September 2009Registered office changed on 17/09/2009 from 4 somerset place glasgow G3 7JT (1 page)
17 September 2009Registered office changed on 17/09/2009 from 4 somerset place glasgow G3 7JT (1 page)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2008Return made up to 21/08/08; full list of members (3 pages)
10 October 2008Return made up to 21/08/08; full list of members (3 pages)
5 October 2007Return made up to 21/08/07; no change of members (6 pages)
5 October 2007Return made up to 21/08/07; no change of members (6 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 September 2006Return made up to 21/08/06; full list of members (6 pages)
8 September 2006Return made up to 21/08/06; full list of members (6 pages)
10 May 2006Registered office changed on 10/05/06 from: suite 311 pentagon centre washington street glasgow G3 8AZ (1 page)
10 May 2006Registered office changed on 10/05/06 from: suite 311 pentagon centre washington street glasgow G3 8AZ (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
15 September 2005Return made up to 21/08/05; full list of members (6 pages)
15 September 2005Return made up to 21/08/05; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
24 August 2004Return made up to 21/08/04; full list of members (7 pages)
24 August 2004Return made up to 21/08/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
20 September 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
(7 pages)
20 September 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
(7 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
31 May 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
31 May 2003Registered office changed on 31/05/03 from: 19 letham drive glasgow lanarkshire G43 2SL (1 page)
31 May 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
31 May 2003Registered office changed on 31/05/03 from: 19 letham drive glasgow lanarkshire G43 2SL (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
28 August 2002Ad 09/08/02-09/08/02 £ si 98@1=98 £ ic 1/99 (2 pages)
28 August 2002Return made up to 21/08/02; full list of members (7 pages)
28 August 2002Ad 09/08/02-09/08/02 £ si 98@1=98 £ ic 1/99 (2 pages)
28 August 2002Return made up to 21/08/02; full list of members (7 pages)
28 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
28 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
14 March 2002Company name changed crown press (glasgow) LIMITED\certificate issued on 14/03/02 (2 pages)
14 March 2002Company name changed crown press (glasgow) LIMITED\certificate issued on 14/03/02 (2 pages)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
31 August 2000Incorporation (17 pages)
31 August 2000Incorporation (17 pages)