Company NameThedon Solutions Limited
DirectorsGerald Ventilla and Rosemary Anne Ventilla
Company StatusLiquidation
Company NumberSC402068
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Gerald Ventilla
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Begbies Traynor River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMrs Rosemary Anne Ventilla
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(1 year, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Bank Street
Kilmarnock
KA1 1HA
Scotland
Director NameMs Ashley Logan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2015)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressRes Associates 5 Royal Exchange Sq
Glasgow
G1 3AH
Scotland

Contact

Websitets-ltd.co.uk

Location

Registered AddressC/O Begbies Traynor River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gerald Ventilla
100.00%
Ordinary

Financials

Year2014
Net Worth£48,978
Cash£24,400
Current Liabilities£6,587

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

7 December 2023Confirmation statement made on 18 November 2023 with updates (5 pages)
7 December 2023Director's details changed for Mrs Rosemary Anne Ventilla on 1 December 2022 (2 pages)
7 December 2023Change of details for Mr Gerald Ventilla as a person with significant control on 10 August 2017 (2 pages)
7 December 2023Statement of capital following an allotment of shares on 10 August 2017
  • GBP 2
(3 pages)
7 December 2023Director's details changed for Mr Gerald Ventilla on 1 December 2022 (2 pages)
7 December 2023Notification of Rosemary Anne Ventilla as a person with significant control on 10 August 2017 (2 pages)
29 August 2023Micro company accounts made up to 30 June 2023 (4 pages)
21 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
6 September 2022Micro company accounts made up to 30 June 2022 (4 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 June 2021 (4 pages)
9 December 2020Micro company accounts made up to 30 June 2020 (4 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
26 September 2019Director's details changed for Mr Gerald Ventilla on 26 September 2019 (2 pages)
25 September 2019Director's details changed for Ms Anne Bunce on 24 September 2019 (2 pages)
20 June 2019Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to 44 Bank Street Kilmarnock KA1 1HA on 20 June 2019 (1 page)
12 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
21 November 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
4 July 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
5 July 2017Notification of Gerald Ventilla as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Gerald Ventilla as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
5 July 2017Notification of Gerald Ventilla as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 December 2016Registered office address changed from C/O Taxkings Limited 118 Maryhill Road Glasgow G20 7QS Scotland to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page)
5 December 2016Registered office address changed from C/O Taxkings Limited 118 Maryhill Road Glasgow G20 7QS Scotland to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
7 March 2016Registered office address changed from Res Associates 5 Royal Exchange Sq Glasgow G1 3AH to C/O Taxkings Limited 118 Maryhill Road Glasgow G20 7QS on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Res Associates 5 Royal Exchange Sq Glasgow G1 3AH to C/O Taxkings Limited 118 Maryhill Road Glasgow G20 7QS on 7 March 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 February 2015Termination of appointment of Ashley Logan as a director on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Ashley Logan as a director on 11 February 2015 (1 page)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
25 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
22 February 2013Appointment of Ms Ashley Logan as a director (2 pages)
22 February 2013Appointment of Ms Ashley Logan as a director (2 pages)
21 February 2013Appointment of Ms Anne Bunce as a director (2 pages)
21 February 2013Appointment of Ms Anne Bunce as a director (2 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)