TPLD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTPLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC233809
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TPLD LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is TPLD LIMITED located?

    Registered Office Address
    30 & 34 Reform Street
    DD1 1RJ Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TPLD LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELLSHELF (FIFTYTWO) LIMITEDJul 05, 2002Jul 05, 2002

    What are the latest accounts for TPLD LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for TPLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jul 01, 2018

    13 pagesRP04CS01

    Total exemption full accounts made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Jul 13, 2020Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 13/07/2020

    Total exemption full accounts made up to Sep 30, 2017

    13 pagesAA

    Registered office address changed from Faraday Business Centre Faraday Street Dundee Tayside DD2 3QQ to 30 & 34 Reform Street Dundee DD1 1RJ on Mar 19, 2018

    1 pagesAD01

    Confirmation statement made on Jul 01, 2017 with updates

    5 pagesCS01

    Satisfaction of charge SC2338090003 in full

    1 pagesMR04

    Satisfaction of charge SC2338090004 in full

    1 pagesMR04

    Full accounts made up to Sep 30, 2016

    13 pagesAA

    Statement of capital following an allotment of shares on Sep 05, 2016

    • Capital: GBP 1,918.1051
    12 pagesSH01

    Confirmation statement made on Jul 01, 2016 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on May 02, 2016

    • Capital: GBP 1,748.8084
    4 pagesSH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge SC2338090004, created on Mar 09, 2016

    12 pagesMR01

    Accounts for a small company made up to Sep 30, 2015

    6 pagesAA

    Registration of charge SC2338090003, created on Mar 09, 2016

    14 pagesMR01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Who are the officers of TPLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Richard Phillip Harley
    6 Altries Wood
    Maryculter
    AB12 5GH Aberdeen
    Tornamean
    Scotland
    Director
    6 Altries Wood
    Maryculter
    AB12 5GH Aberdeen
    Tornamean
    Scotland
    United KingdomBritish111852350002
    GARTY, Michael Thomas
    Constitution Street
    DD3 6JH Dundee
    43
    Scotland
    Director
    Constitution Street
    DD3 6JH Dundee
    43
    Scotland
    ScotlandBritish83230680002
    MOUNTFORD, John Edgar
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    Director
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    United KingdomBritish161920690001
    PIGGOT, James
    17 Pitcairn Road
    DD3 9EE Dundee
    Tayside
    Director
    17 Pitcairn Road
    DD3 9EE Dundee
    Tayside
    ScotlandBritish99301150001
    ALLEN, Laurence Sanchi
    164 Fintry Drive
    DD4 9LQ Dundee
    Angus
    Secretary
    164 Fintry Drive
    DD4 9LQ Dundee
    Angus
    British84487960002
    SEENEY, Matthew William
    4a Lismore Terrace
    DD4 9SE Dundee
    Angus
    Secretary
    4a Lismore Terrace
    DD4 9SE Dundee
    Angus
    British84487880001
    BLACKADDERS
    30 & 34 Reform Street
    DD1 1RJ Dundee
    Angus
    Nominee Secretary
    30 & 34 Reform Street
    DD1 1RJ Dundee
    Angus
    900022050001
    ALLEN, Laurence Sanchi
    164 Fintry Drive
    DD4 9LQ Dundee
    Angus
    Director
    164 Fintry Drive
    DD4 9LQ Dundee
    Angus
    British84487960002
    BISHOP, Peter
    Housefield
    Willesborough
    TN24 0AF Ashford
    40
    Kent
    England
    Director
    Housefield
    Willesborough
    TN24 0AF Ashford
    40
    Kent
    England
    EnglandBritish3891070001
    CLARK, Campbell John Scott
    227 Perth Road
    DD2 1EJ Dundee
    Nominee Director
    227 Perth Road
    DD2 1EJ Dundee
    British900022040001
    MACKIE, Alexander Charles Gordon
    Cleveden Gardens
    G12 0PU Glasgow
    21
    Scotland
    Director
    Cleveden Gardens
    G12 0PU Glasgow
    21
    Scotland
    ScotlandBritish125111530001
    SEENEY, Matthew William
    22 Balmerino Road
    DD4 8RN Dundee
    Angus
    Director
    22 Balmerino Road
    DD4 8RN Dundee
    Angus
    United KingdomBritish84487880002

    Who are the persons with significant control of TPLD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Thomas Garty
    Constitution Street
    DD3 6JH Dundee
    43
    Scotland
    May 02, 2016
    Constitution Street
    DD3 6JH Dundee
    43
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does TPLD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 09, 2016
    Delivered On Mar 23, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Mar 23, 2016Registration of a charge (MR01)
    • Jul 18, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 09, 2016
    Delivered On Mar 11, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Mar 11, 2016Registration of a charge (MR01)
    • Jul 19, 2017Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Mar 28, 2006
    Delivered On Apr 07, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Apr 07, 2006Registration of a charge (410)
    Bond & floating charge
    Created On May 28, 2003
    Delivered On Jun 04, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 04, 2003Registration of a charge (410)
    • Mar 02, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0