Company NameT & D Temperature Services Ltd.
DirectorGary James Tedeschi
Company StatusActive
Company NumberSC242428
CategoryPrivate Limited Company
Incorporation Date16 January 2003(20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Gary James Tedeschi
Date of BirthAugust 1966 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rhindmuir Drive
Swinton
Glasgow
G69 6ND
Scotland
Secretary NameMrs Allison Tedeschi
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Rhindmuir Drive
Swinton
Glasgow
Strathclyde
G69 6ND
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.tdtemp.co.uk
Telephone01505 706000
Telephone regionJohnstone

Location

Registered Address8 Rhindmuir Drive
Glasgow
G69 6ND
Scotland
ConstituencyGlasgow East
WardBaillieston

Financials

Year2014
Net Worth£14,044
Cash£5,867
Current Liabilities£27,492

Accounts

Latest Accounts31 January 2022 (1 year, 4 months ago)
Next Accounts Due31 October 2023 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 December 2022 (5 months, 1 week ago)
Next Return Due13 January 2024 (7 months, 1 week from now)

Charges

13 February 2004Delivered on: 19 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

10 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
4 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
17 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
9 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
9 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
6 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
6 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
28 March 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
28 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
28 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
8 April 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Gary Tedeschi on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Gary Tedeschi on 25 January 2010 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 January 2009Return made up to 16/01/09; full list of members (3 pages)
22 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 January 2008Return made up to 16/01/08; full list of members (2 pages)
24 January 2008Return made up to 16/01/08; full list of members (2 pages)
18 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 January 2007Return made up to 16/01/07; full list of members (2 pages)
18 January 2007Return made up to 16/01/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 February 2006Return made up to 16/01/06; full list of members (6 pages)
14 February 2006Return made up to 16/01/06; full list of members (6 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 May 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 February 2004Partic of mort/charge * (7 pages)
19 February 2004Partic of mort/charge * (7 pages)
9 February 2004Return made up to 16/01/04; full list of members (6 pages)
9 February 2004Return made up to 16/01/04; full list of members (6 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Ad 16/01/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Ad 16/01/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
27 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
16 January 2003Incorporation (16 pages)
16 January 2003Incorporation (16 pages)