Company NameTelfords (Dundee) Limited
Company StatusDissolved
Company NumberSC375887
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years ago)
Dissolution Date4 October 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Russell Iain Telford
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleLandscaper
Country of ResidenceScotland
Correspondence Address502 Brook Street
Broughty Ferry
Dundee
DD5 2EB
Scotland
Secretary NameMr Russell Telford
StatusClosed
Appointed04 April 2014(4 years after company formation)
Appointment Duration2 years, 6 months (closed 04 October 2016)
RoleCompany Director
Correspondence Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr Gordon Daniel Telford
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address28 Elie Avenue
Broughty Ferry
Dundee
DD5 3SF
Scotland
Secretary NameMr Gordon Daniel Telford
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address28 Elie Avenue
Broughty Ferry
Dundee
DD5 3SF
Scotland

Location

Registered Address7th Floor
90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£154,839
Gross Profit£49,508
Net Worth£128
Cash£465
Current Liabilities£46,453

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 October 2016Final Gazette dissolved following liquidation (1 page)
4 October 2016Final Gazette dissolved following liquidation (1 page)
4 July 2016Notice of final meeting of creditors (6 pages)
4 July 2016Notice of final meeting of creditors (6 pages)
27 January 2016Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 27 January 2016 (2 pages)
27 January 2016Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 27 January 2016 (2 pages)
15 January 2016Court order notice of winding up (1 page)
15 January 2016Notice of winding up order (1 page)
15 January 2016Notice of winding up order (1 page)
15 January 2016Court order notice of winding up (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
20 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
9 May 2014Registered office address changed from 28 Elie Avenue Broughty Ferry Dundee DD5 3SF United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 28 Elie Avenue Broughty Ferry Dundee DD5 3SF United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 28 Elie Avenue Broughty Ferry Dundee DD5 3SF United Kingdom on 9 May 2014 (1 page)
23 April 2014Appointment of Mr Russell Telford as a secretary (2 pages)
23 April 2014Termination of appointment of Gordon Telford as a secretary (1 page)
23 April 2014Termination of appointment of Gordon Telford as a secretary (1 page)
23 April 2014Termination of appointment of Gordon Telford as a director (1 page)
23 April 2014Appointment of Mr Russell Telford as a secretary (2 pages)
23 April 2014Termination of appointment of Gordon Telford as a director (1 page)
11 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
10 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
23 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
3 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 March 2010Incorporation (24 pages)
30 March 2010Incorporation (24 pages)