TEDESCO TILING AND TERRAZZO CONTRACTORS LIMITED

11th Floor, Room 1110 Clockwise Offices, Savoy Tower 11th Floor, Room 1110 Clockwise Offices, Savoy Tower, Glasgow, G2 3BZ
StatusDISSOLVED
Company No.SC446768
CategoryPrivate Limited Company
Incorporated04 Apr 2013
Age11 years, 2 months, 3 days
JurisdictionScotland
Dissolution19 Dec 2023
Years5 months, 19 days

SUMMARY

TEDESCO TILING AND TERRAZZO CONTRACTORS LIMITED is an dissolved private limited company with number SC446768. It was incorporated 11 years, 2 months, 3 days ago, on 04 April 2013 and it was dissolved 5 months, 19 days ago, on 19 December 2023. The company address is 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 11th Floor, Room 1110 Clockwise Offices, Savoy Tower, Glasgow, G2 3BZ.



Company Fillings

Gazette dissolved liquidation

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 19 Sep 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

New address: 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ

Old address: 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ

Change date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-07

Old address: 4/2, 100 West Regent Street Glasgow G2 2QD

New address: 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

Change date: 2020-05-19

Old address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP

New address: 4/2, 100 West Regent Street Glasgow G2 2QD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Change date: 2017-05-18

New address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP

Old address: 288 Kirkintilloch Road Bishopbriggs Glasgow G64 2PT

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 18 May 2017

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 18 May 2017

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 28 Jul 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2014

Action Date: 21 May 2014

Category: Address

Type: AD01

Old address: 288 Kirkintilloch Road Glasgow G3 7JT Scotland

Change date: 2014-05-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2014

Action Date: 21 May 2014

Category: Address

Type: AD01

Change date: 2014-05-21

Old address: Pemberley Cottage Tintock Village Kirkintilloch Glasgow G66 2TA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ignatius Tedesco Senior

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Tedesco

Documents

View document PDF

Incorporation company

Date: 04 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEGATE SECURITY (UK) LIMITED

541 WOODBOROUGH ROAD,NOTTINGHAM,NG3 5FR

Number:08316710
Status:ACTIVE
Category:Private Limited Company

BYO LTD

10 BERTAL ROAD,LONDON,SW17 0BX

Number:11177811
Status:ACTIVE
Category:Private Limited Company

CRUISER BIDCO LIMITED

110 FETTER LANE,LONDON,EC4A 1AY

Number:11731883
Status:ACTIVE
Category:Private Limited Company

NEWHAM PIZZA LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:08710250
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OCEANTEK LIMITED

SILVERDALE SOUTH AVENUE,ABERDEEN,AB15 9LP

Number:SC592852
Status:ACTIVE
Category:Private Limited Company

OPEN TREE INVESTMENT LIMITED

2 GRASS PARK,FINCHLEY,N3 1UB

Number:10800327
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source