Company NameTb Glasgow Limited
DirectorAlan Davidson
Company StatusLiquidation
Company NumberSC411199
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)
Previous NameTeckiebeard Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alan Davidson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1/1 34 St Enoch Square
Glasgow
G1 4DF
Scotland
Director NameMs Elizabeth Marie Tierney
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1/1 34 St Enoch Square
Glasgow
Lanarkshire
G1 4DF
Scotland

Contact

Websitewww.teckiebeard.co.uk

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£139
Cash£1,167
Current Liabilities£1,306

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Next Accounts Due31 August 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Latest Return7 November 2017 (6 years, 5 months ago)
Next Return Due21 November 2018 (overdue)

Filing History

1 May 2019Registered office address changed from Suite 1/1 34 st Enoch Square Glasgow Lanarkshire G1 4DF to The Vision Building 20 Greenmarket Dundee DD1 4QB on 1 May 2019 (2 pages)
16 April 2019Notice of winding up order (1 page)
16 April 2019Court order notice of winding up (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
15 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-08
(3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 September 2016Appointment of Mr Alan Davidson as a director on 27 May 2016 (2 pages)
8 September 2016Appointment of Mr Alan Davidson as a director on 27 May 2016 (2 pages)
6 September 2016Termination of appointment of Elizabeth Marie Tierney as a director on 27 May 2016 (1 page)
6 September 2016Termination of appointment of Elizabeth Marie Tierney as a director on 27 May 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
14 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
21 August 2013Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland on 21 August 2013 (1 page)
21 August 2013Director's details changed for Ms Elizabeth Marie Tierney on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland on 21 August 2013 (1 page)
21 August 2013Director's details changed for Ms Elizabeth Marie Tierney on 21 August 2013 (2 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013Compulsory strike-off action has been discontinued (1 page)
30 March 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
30 March 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
14 November 2011Incorporation (20 pages)
14 November 2011Incorporation (20 pages)