Company NameTTD Limited
DirectorsTimothy Keyes and John Wesley Nelms
Company StatusActive
Company NumberSC353509
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Keyes
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed03 October 2023(14 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5109 Spanish Oaks Boulevard
Austin
Texas
78738
Director NameMr John Wesley Nelms
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed03 October 2023(14 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRavensby Hall Barry
Carnoustie
Angus
DD7 7RJ
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameMr John Madden Bennett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleRetired Chartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Panmure Terrace
Barnhill
Dundee
DD5 2QL
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed15 January 2009(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Location

Registered AddressDens Park Stadium
Sandeman Street
Dundee
DD3 7JY
Scotland
ConstituencyDundee West
WardColdside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1John Madden Bennett
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Filing History

23 October 2023Notification of Dark Blue Property Holdings Limited as a person with significant control on 3 October 2023 (2 pages)
23 October 2023Cessation of John Madden Bennett as a person with significant control on 3 October 2023 (1 page)
23 October 2023Appointment of Mr Timothy Keyes as a director on 3 October 2023 (2 pages)
23 October 2023Appointment of Mr John Wesley Nelms as a director on 3 October 2023 (2 pages)
23 October 2023Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Dens Park Stadium Sandeman Street Dundee DD3 7JY on 23 October 2023 (1 page)
23 October 2023Director's details changed for Mr John Wesley Nelms on 3 October 2023 (2 pages)
23 October 2023Termination of appointment of John Madden Bennett as a director on 3 October 2023 (1 page)
23 October 2023Termination of appointment of Thorntons Law Llp as a secretary on 3 October 2023 (1 page)
15 March 2023Accounts for a dormant company made up to 31 July 2022 (9 pages)
26 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 31 July 2021 (9 pages)
17 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
19 April 2021Accounts for a dormant company made up to 31 July 2020 (8 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
16 April 2020Accounts for a dormant company made up to 31 July 2019 (8 pages)
3 February 2020Director's details changed for Mr John Madden Bennett on 3 February 2020 (2 pages)
17 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
17 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
30 July 2018Current accounting period extended from 31 January 2019 to 31 July 2019 (1 page)
24 April 2018Accounts for a dormant company made up to 31 January 2018 (9 pages)
29 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
19 April 2017Accounts for a dormant company made up to 31 January 2017 (10 pages)
19 April 2017Accounts for a dormant company made up to 31 January 2017 (10 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
26 April 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
30 April 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
30 April 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
24 March 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
24 March 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
30 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
27 March 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
27 March 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 May 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
16 May 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
10 May 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
10 May 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
7 October 2010Amended accounts made up to 31 January 2010 (4 pages)
7 October 2010Amended accounts made up to 31 January 2010 (4 pages)
19 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
19 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
25 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
23 January 2009Appointment terminated director iain henderson hutcheson (1 page)
23 January 2009Director appointed john madden bennett (2 pages)
23 January 2009Appointment terminated director iain henderson hutcheson (1 page)
23 January 2009Director appointed john madden bennett (2 pages)
15 January 2009Incorporation (18 pages)
15 January 2009Incorporation (18 pages)