Company NameTf & Ds Engineering Limited
Company StatusDissolved
Company NumberSC392542
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Dissolution Date10 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Terence Charles Fensom
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ingleby Place
Neilston
Glasgow
G78 3NQ
Scotland
Secretary NameMiss Deborah Strachan
StatusClosed
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address11 Ingleby Place
Neilston
Glasgow
G78 3NQ
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Final Gazette dissolved following liquidation (1 page)
10 December 2015INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (4 pages)
10 December 2015INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (4 pages)
10 December 2015Return of final meeting of voluntary winding up (3 pages)
10 December 2015Return of final meeting of voluntary winding up (3 pages)
13 January 2014Registered office address changed from Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland on 13 January 2014 (2 pages)
13 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 January 2014Registered office address changed from Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland on 13 January 2014 (2 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 November 2013Previous accounting period shortened from 28 February 2014 to 31 August 2013 (1 page)
4 November 2013Previous accounting period shortened from 28 February 2014 to 31 August 2013 (1 page)
10 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(4 pages)
15 February 2013Registered office address changed from 6 Th Floor Centrum Offices, Queen Street Glasgow G1 3DX United Kingdom on 15 February 2013 (1 page)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(4 pages)
15 February 2013Registered office address changed from 6 Th Floor Centrum Offices, Queen Street Glasgow G1 3DX United Kingdom on 15 February 2013 (1 page)
10 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
12 August 2011Current accounting period extended from 31 January 2012 to 29 February 2012 (1 page)
12 August 2011Current accounting period extended from 31 January 2012 to 29 February 2012 (1 page)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)