Kirkintilloch
Glasgow
G66 2BT
Scotland
Director Name | Mrs Carol Ann Tedesco |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Pemberley Cottage Tintock Village Kirkintilloch Glasgow G66 2TA Scotland |
Director Name | Mr Ignatius Donato Tedesco Senior |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Pemberley Cottage Tintock Village Kirkintilloch Glasgow G66 2TA Scotland |
Website | www.tedescotiles.com |
---|---|
Email address | [email protected] |
Telephone | 0141 7765300 |
Telephone region | Glasgow |
Registered Address | 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Carol Ann Tedesco 33.33% Ordinary |
---|---|
1 at £1 | Ignatius Donato Tedesco Jnr 33.33% Ordinary |
1 at £1 | Ignatius Donato Tedesco Snr 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,325 |
Cash | £19,782 |
Current Liabilities | £191,242 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 May 2020 | Registered 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 2017 | Registered 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 2017 | Notice of winding up order (1 page) |
18 May 2017 | Registered 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 2017 | Court order notice of winding up (1 page) |
18 May 2017 | Notice of winding up order (1 page) |
18 May 2017 | Court order notice of winding up (1 page) |
28 July 2016 | Appointment of a provisional liquidator (2 pages) |
28 July 2016 | Appointment of a provisional liquidator (2 pages) |
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 May 2014 | Registered office address changed from 288 Kirkintilloch Road Glasgow G3 7JT Scotland on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 288 Kirkintilloch Road Glasgow G3 7JT Scotland on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Pemberley Cottage Tintock Village Kirkintilloch Glasgow G66 2TA on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Pemberley Cottage Tintock Village Kirkintilloch Glasgow G66 2TA on 21 May 2014 (1 page) |
20 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
5 June 2013 | Termination of appointment of Ignatius Tedesco Senior as a director (1 page) |
5 June 2013 | Termination of appointment of Carol Tedesco as a director (1 page) |
5 June 2013 | Termination of appointment of Carol Tedesco as a director (1 page) |
5 June 2013 | Termination of appointment of Ignatius Tedesco Senior as a director (1 page) |
4 April 2013 | Incorporation (38 pages) |
4 April 2013 | Incorporation (38 pages) |