Company NameTSD Construction Solutions Limited
DirectorsAlan Mazza and Scott Mazza
Company StatusActive
Company NumberSC440140
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alan Mazza
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Copland Street
Dalbeattie
Dumfries & Galloway
DG5 4EJ
Scotland
Director NameMr Scott Mazza
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Industrial Estate
Edingham
Dalbeattie
DG5 4NA
Scotland

Location

Registered AddressUnit 12 Industrial Estate
Edingham
Dalbeattie
DG5 4NA
Scotland
ConstituencyDumfries and Galloway
WardAbbey

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

12 January 2024Notification of Scott Mazza as a person with significant control on 22 August 2023 (2 pages)
12 January 2024Cessation of Alan Mazza as a person with significant control on 22 August 2023 (1 page)
12 January 2024Confirmation statement made on 11 January 2024 with updates (4 pages)
27 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
11 January 2023Registered office address changed from 169 Copland Street Dalbeattie Dumfries & Galloway DG5 4EJ to Unit 12 Industrial Estate Edingham Dalbeattie DG5 4NA on 11 January 2023 (1 page)
28 July 2022Appointment of Mr Scott Mazza as a director on 28 July 2022 (2 pages)
4 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
19 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 April 2021Compulsory strike-off action has been discontinued (1 page)
29 April 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
4 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
16 May 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
16 April 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
11 January 2013Incorporation (21 pages)
11 January 2013Incorporation (21 pages)