Advanced company searchLink opens in new window

TEDESCO TILING AND TERRAZZO CONTRACTORS LIMITED

Company number SC446768

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2023 WU15(Scot) Final account prior to dissolution in a winding-up by the court
30 Sep 2022 AD01 Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 30 September 2022
07 Jun 2022 AD01 Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 7 June 2022
19 May 2020 AD01 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
18 May 2017 AD01 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
18 May 2017 CO4.2(Scot) Court order notice of winding up
18 May 2017 4.2(Scot) Notice of winding up order
28 Jul 2016 4.9(Scot) Appointment of a provisional liquidator
26 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
30 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
21 May 2014 AD01 Registered office address changed from 288 Kirkintilloch Road Glasgow G3 7JT Scotland on 21 May 2014
21 May 2014 AD01 Registered office address changed from Pemberley Cottage Tintock Village Kirkintilloch Glasgow G66 2TA on 21 May 2014
20 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3
05 Jun 2013 TM01 Termination of appointment of Ignatius Tedesco Senior as a director
05 Jun 2013 TM01 Termination of appointment of Carol Tedesco as a director
04 Apr 2013 NEWINC Incorporation