Company NameTedesco Tiling And Terrazzo Contractors Limited
Company StatusDissolved
Company NumberSC446768
CategoryPrivate Limited Company
Incorporation Date4 April 2013(10 years, 12 months ago)
Dissolution Date19 December 2023 (3 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Ignatius Donato Tedesco Junior
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHarestanes House Harestanes Gardens
Kirkintilloch
Glasgow
G66 2BT
Scotland
Director NameMrs Carol Ann Tedesco
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressPemberley Cottage Tintock Village
Kirkintilloch
Glasgow
G66 2TA
Scotland
Director NameMr Ignatius Donato Tedesco Senior
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressPemberley Cottage Tintock Village
Kirkintilloch
Glasgow
G66 2TA
Scotland

Contact

Websitewww.tedescotiles.com
Email address[email protected]
Telephone0141 7765300
Telephone regionGlasgow

Location

Registered Address11th Floor, Room 1110 Clockwise Offices, Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Carol Ann Tedesco
33.33%
Ordinary
1 at £1Ignatius Donato Tedesco Jnr
33.33%
Ordinary
1 at £1Ignatius Donato Tedesco Snr
33.33%
Ordinary

Financials

Year2014
Net Worth£7,325
Cash£19,782
Current Liabilities£191,242

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 May 2020Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to 4/2, 100 West Regent Street Glasgow G2 2QD on 19 May 2020 (2 pages)
18 May 2017Registered office address changed from 288 Kirkintilloch Road Bishopbriggs Glasgow G64 2PT to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 18 May 2017 (2 pages)
18 May 2017Notice of winding up order (1 page)
18 May 2017Registered office address changed from 288 Kirkintilloch Road Bishopbriggs Glasgow G64 2PT to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 18 May 2017 (2 pages)
18 May 2017Court order notice of winding up (1 page)
18 May 2017Notice of winding up order (1 page)
18 May 2017Court order notice of winding up (1 page)
28 July 2016Appointment of a provisional liquidator (2 pages)
28 July 2016Appointment of a provisional liquidator (2 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(3 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(3 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(3 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(3 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(3 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 May 2014Registered office address changed from 288 Kirkintilloch Road Glasgow G3 7JT Scotland on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 288 Kirkintilloch Road Glasgow G3 7JT Scotland on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Pemberley Cottage Tintock Village Kirkintilloch Glasgow G66 2TA on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Pemberley Cottage Tintock Village Kirkintilloch Glasgow G66 2TA on 21 May 2014 (1 page)
20 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3
(3 pages)
20 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3
(3 pages)
20 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3
(3 pages)
5 June 2013Termination of appointment of Ignatius Tedesco Senior as a director (1 page)
5 June 2013Termination of appointment of Carol Tedesco as a director (1 page)
5 June 2013Termination of appointment of Carol Tedesco as a director (1 page)
5 June 2013Termination of appointment of Ignatius Tedesco Senior as a director (1 page)
4 April 2013Incorporation (38 pages)
4 April 2013Incorporation (38 pages)