Tarifa Design Limited

General information

Name:

Tarifa Design Ltd

Office Address:

6b Hunter Street The Village G74 4LZ East Kilbride

Number: SC373267

Incorporation date: 2010-02-18

Dissolution date: 2023-09-19

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tarifa Design began its operations in the year 2010 as a Private Limited Company under the following Company Registration No.: SC373267. The firm's registered office was based in East Kilbride at 6b Hunter Street. This particular Tarifa Design Limited business had been operating in this business field for at least 13 years. The registered name of the firm was changed in the year 2011 to Tarifa Design Limited. The company previous name was Gealco Enterprises.

In this specific limited company, the majority of director's duties up till now have been executed by Jennifer T. and Karen T.. As for these two managers, Karen T. had carried on with the limited company for the longest time, having become a vital addition to directors' team 13 years ago.

Karen T. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Tarifa Design Limited 2011-08-16
  • Gealco Enterprises Ltd 2010-02-18

Financial data based on annual reports

Company staff

Jennifer T.

Role: Director

Appointed: 01 October 2011

Latest update: 7 November 2023

Karen T.

Role: Director

Appointed: 18 July 2011

Latest update: 7 November 2023

People with significant control

Karen T.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 04 March 2023
Confirmation statement last made up date 18 February 2022
Annual Accounts 28 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 28 January 2014
Annual Accounts 18 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 18 January 2015
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 26 November 2015
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 16 January 2017
Annual Accounts 12 January 2018
Start Date For Period Covered By Report 2016-05-01
Date Approval Accounts 12 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 5th, March 2023
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
13
Company Age

Similar companies nearby

Closest companies