TDI BODY JEWELLERY LTD
Status | ACTIVE |
Company No. | SC178067 |
Category | Private Limited Company |
Incorporated | 18 Aug 1997 |
Age | 26 years, 9 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
TDI BODY JEWELLERY LTD is an active private limited company with number SC178067. It was incorporated 26 years, 9 months, 20 days ago, on 18 August 1997. The company address is Unit 11 Upper, Rankine House Unit 11 Upper, Rankine House, Glasgow, G4 9XG, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-25
New address: Unit 11 Upper, Rankine House 100 Borron Street Glasgow G4 9XG
Old address: 2C Eagle Street Glasgow G4 9XA
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 13 Feb 2022
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-31
Psc name: Mrs Dawn Elizabeth Forrest
Documents
Change to a person with significant control
Date: 13 Feb 2022
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David John Forrest
Change date: 2017-10-31
Documents
Second filing of confirmation statement with made up date
Date: 08 Feb 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2016-08-18
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Second filing of confirmation statement with made up date
Date: 05 Nov 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-08-18
Documents
Capital name of class of shares
Date: 19 Oct 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement
Date: 29 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Original description: 18/08/18 Statement of Capital gbp 1000
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital variation of rights attached to shares
Date: 30 Nov 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 30 Nov 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 30 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 30 Nov 2017
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Mortgage satisfy charge full
Date: 12 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Certificate change of name company
Date: 03 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed thai direct imports LIMITED\certificate issued on 03/10/14
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Change person director company with change date
Date: 16 Sep 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: David John Forrest
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 07 Dec 2012
Action Date: 07 Dec 2012
Category: Address
Type: AD01
Old address: 804 Garscube Road Glasgow Glasgow G20 7ET Uk
Change date: 2012-12-07
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dawn Elizabeth Forrest
Change date: 2012-09-12
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-12
Officer name: David John Forrest
Documents
Change person secretary company with change date
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-12
Officer name: Mrs Dawn Elizabeth Forrest
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dawn Elizabeth Forrest
Change date: 2010-08-18
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-18
Officer name: David John Forrest
Documents
Change person secretary company with change date
Date: 20 Aug 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dawn Elizabeth Forrest
Change date: 2010-08-18
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Legacy
Date: 31 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 31/08/2009 from 9 hill street edinburgh midlothian EH2 3JT
Documents
Legacy
Date: 31 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 31 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/06; full list of members
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/05; full list of members
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/03; full list of members
Documents
Accounts with accounts type full
Date: 25 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/02; full list of members
Documents
Accounts with accounts type full
Date: 16 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/01; full list of members
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/00; full list of members; amend
Documents
Accounts with accounts type full
Date: 10 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/00; full list of members
Documents
Legacy
Date: 10 May 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type full
Date: 22 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Jan 2000
Category: Capital
Type: 88(2)R
Description: Ad 14/01/00--------- £ si 818@1=818 £ ic 182/1000
Documents
Legacy
Date: 22 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 22/12/99 from: 7 hollymount bearsden glasgow G61 1DQ
Documents
Legacy
Date: 25 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/99; full list of members
Documents
Legacy
Date: 10 Jun 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jun 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 28/04/99 from: taigh bheag barrhill crescent kilbarchan renfrewshire, PA10 2EU
Documents
Accounts with accounts type full
Date: 21 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 1998
Category: Annual-return
Type: 363b
Description: Return made up to 18/08/98; full list of members
Documents
Legacy
Date: 04 Sep 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 04 Sep 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Sep 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 12/06/98 from: 23 barnton avenue edinburgh EH4 6AJ
Documents
Legacy
Date: 15 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 1998
Category: Capital
Type: 88(2)R
Description: Ad 30/03/98--------- £ si 80@1=80 £ ic 102/182
Documents
Legacy
Date: 03 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/98 to 31/12/98
Documents
Legacy
Date: 04 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
26 WALTON ROAD,SHEFFIELD,S11 8RE
Number: | 11653448 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN LEWIS PT HOLDINGS LIMITED
171 VICTORIA STREET,LONDON,SW1E 5NN
Number: | 07106855 |
Status: | ACTIVE |
Category: | Private Limited Company |
MP REAL ESTATE W6 NO.1 NOMINEE LIMITED
10 GLOUCESTER PLACE,LONDON,W1U 8EZ
Number: | 07091204 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 SUNDRIDGE PARK,BRISTOL,BS37 4DH
Number: | 09055816 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 HIGH STREET SOUTH,LEIGHTON BUZZARD,LU7 0HR
Number: | 11951817 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WELLSPRING (STOCKPORT) LIMITED
THE WELLSPRING HARVEY STREET,STOCKPORT,SK1 1WZ
Number: | 08880312 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |