TPLD LIMITED
Overview
| Company Name | TPLD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC233809 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TPLD LIMITED?
| Company Name | From | Until |
|---|---|---|
| BELLSHELF (FIFTYTWO) LIMITED | Jul 05, 2002 | Jul 05, 2002 |
What are the latest accounts for TPLD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for TPLD LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Jul 01, 2018 | 13 pages | RP04CS01 | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 13 pages | AA | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Jul 01, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Satisfaction of charge SC2338090003 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge SC2338090004 in full | 1 pages | MR04 | ||||||||||||||||||
Full accounts made up to Sep 30, 2016 | 13 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 05, 2016
| 12 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 7 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 02, 2016
| 4 pages | SH01 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registration of charge SC2338090004, created on Mar 09, 2016 | 12 pages | MR01 | ||||||||||||||||||
Accounts for a small company made up to Sep 30, 2015 | 6 pages | AA | ||||||||||||||||||
Registration of charge SC2338090003, created on Mar 09, 2016 | 14 pages | MR01 | ||||||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||||||
Who are the officers of TPLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, Richard Phillip Harley | Director | 6 Altries Wood Maryculter AB12 5GH Aberdeen Tornamean Scotland | United Kingdom | British | 111852350002 | |||||
| GARTY, Michael Thomas | Director | Constitution Street DD3 6JH Dundee 43 Scotland | Scotland | British | 83230680002 | |||||
| MOUNTFORD, John Edgar | Director | Reform Street DD1 1RJ Dundee 30 & 34 Scotland | United Kingdom | British | 161920690001 | |||||
| PIGGOT, James | Director | 17 Pitcairn Road DD3 9EE Dundee Tayside | Scotland | British | 99301150001 | |||||
| ALLEN, Laurence Sanchi | Secretary | 164 Fintry Drive DD4 9LQ Dundee Angus | British | 84487960002 | ||||||
| SEENEY, Matthew William | Secretary | 4a Lismore Terrace DD4 9SE Dundee Angus | British | 84487880001 | ||||||
| BLACKADDERS | Nominee Secretary | 30 & 34 Reform Street DD1 1RJ Dundee Angus | 900022050001 | |||||||
| ALLEN, Laurence Sanchi | Director | 164 Fintry Drive DD4 9LQ Dundee Angus | British | 84487960002 | ||||||
| BISHOP, Peter | Director | Housefield Willesborough TN24 0AF Ashford 40 Kent England | England | British | 3891070001 | |||||
| CLARK, Campbell John Scott | Nominee Director | 227 Perth Road DD2 1EJ Dundee | British | 900022040001 | ||||||
| MACKIE, Alexander Charles Gordon | Director | Cleveden Gardens G12 0PU Glasgow 21 Scotland | Scotland | British | 125111530001 | |||||
| SEENEY, Matthew William | Director | 22 Balmerino Road DD4 8RN Dundee Angus | United Kingdom | British | 84487880002 |
Who are the persons with significant control of TPLD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Thomas Garty | May 02, 2016 | Constitution Street DD3 6JH Dundee 43 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does TPLD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 09, 2016 Delivered On Mar 23, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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