TEDESCO TILING AND TERRAZZO CONTRACTORS LIMITED
Status | DISSOLVED |
Company No. | SC446768 |
Category | Private Limited Company |
Incorporated | 04 Apr 2013 |
Age | 11 years, 2 months, 3 days |
Jurisdiction | Scotland |
Dissolution | 19 Dec 2023 |
Years | 5 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
Liquidation compulsory return final meeting court scotland
Date: 19 Sep 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
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
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
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
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
Liquidation compulsory notice winding up scotland
Date: 18 May 2017
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 18 May 2017
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 28 Jul 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
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
Gazette filings brought up to date
Date: 19 Apr 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ignatius Tedesco Senior
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Tedesco
Documents
Some Companies
BRIDGEGATE SECURITY (UK) LIMITED
541 WOODBOROUGH ROAD,NOTTINGHAM,NG3 5FR
Number: | 08316710 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BERTAL ROAD,LONDON,SW17 0BX
Number: | 11177811 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 FETTER LANE,LONDON,EC4A 1AY
Number: | 11731883 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A ROMAN ROAD,EAST HAM,E6 3RX
Number: | 08710250 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SILVERDALE SOUTH AVENUE,ABERDEEN,AB15 9LP
Number: | SC592852 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GRASS PARK,FINCHLEY,N3 1UB
Number: | 10800327 |
Status: | ACTIVE |
Category: | Private Limited Company |