Company NameTDM Contracts Limited
Company StatusDissolved
Company NumberSC347479
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)
Dissolution Date5 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr James Dunn
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarscadden House 3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
Director NameMr John Paul Tannahill
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarscadden House 3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
Director NameMr Graeme Marshall
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Glentanar Road
Glasgow
G22 7XS
Scotland

Location

Registered AddressGarscadden House
3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£42,682
Cash£48,988
Current Liabilities£198,457

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 January 2018Final Gazette dissolved following liquidation (1 page)
5 January 2018Final Gazette dissolved following liquidation (1 page)
5 October 2017Notice of final meeting of creditors (10 pages)
5 October 2017Notice of final meeting of creditors (10 pages)
9 December 2014Registered office address changed from 17 Glentanar Road Glasgow G22 7XS to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 9 December 2014 (2 pages)
9 December 2014Court order notice of winding up (1 page)
9 December 2014Registered office address changed from 17 Glentanar Road Glasgow G22 7XS to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 9 December 2014 (2 pages)
9 December 2014Notice of winding up order (1 page)
9 December 2014Notice of winding up order (1 page)
9 December 2014Court order notice of winding up (1 page)
9 December 2014Registered office address changed from 17 Glentanar Road Glasgow G22 7XS to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 9 December 2014 (2 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 3
(4 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 3
(4 pages)
18 June 2014Termination of appointment of Graeme Marshall as a director (1 page)
18 June 2014Termination of appointment of Graeme Marshall as a director (1 page)
19 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2013Registered office address changed from Unit 6 Bardowie Industrial Estate 106 Barlock Street Glasgow G22 5LE Scotland on 28 August 2013 (1 page)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3
(5 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3
(5 pages)
28 August 2013Registered office address changed from Unit 6 Bardowie Industrial Estate 106 Barlock Street Glasgow G22 5LE Scotland on 28 August 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
26 August 2011Director's details changed for Mr Graeme Marshall on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Mr John Paul Tannehill on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Mr James Dunn on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Graeme Marshall on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Mr John Paul Tannehill on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Mr James Dunn on 26 August 2011 (2 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 April 2011Registered office address changed from James Dunn 0/1 342 Cumbernauld Road Glasgow G31 3LZ on 19 April 2011 (1 page)
19 April 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
19 April 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
19 April 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
19 April 2011Registered office address changed from James Dunn 0/1 342 Cumbernauld Road Glasgow G31 3LZ on 19 April 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
10 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (15 pages)
10 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (15 pages)
19 March 2010Annual return made up to 22 August 2009 with a full list of shareholders (9 pages)
19 March 2010Annual return made up to 22 August 2009 with a full list of shareholders (9 pages)
20 December 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
20 December 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
20 December 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
5 August 2009Accounting reference date shortened from 31/08/2009 to 05/04/2009 (1 page)
5 August 2009Accounting reference date shortened from 31/08/2009 to 05/04/2009 (1 page)
22 August 2008Incorporation (15 pages)
22 August 2008Incorporation (15 pages)