Tsd Production Company Limited

General information

Name:

Tsd Production Company Ltd

Office Address:

Caledonia House 89 Seaward Street G41 1HJ Glasgow

Number: SC198834

Incorporation date: 1999-08-11

Dissolution date: 2021-11-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tsd Production Company came into being in 1999 as a company enlisted under no SC198834, located at G41 1HJ Glasgow at Caledonia House. This company's last known status was dissolved. Tsd Production Company had been operating on the market for twenty two years.

Our database about the following enterprise's executives suggests that the last two directors were: Nicholas M. and Philip S. who assumed their respective positions on 1999-08-11.

Executives who had control over the firm were as follows: Helen M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Carol B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nicholas M.

Role: Director

Appointed: 11 August 1999

Latest update: 13 March 2023

Nicholas M.

Role: Secretary

Appointed: 11 August 1999

Latest update: 13 March 2023

Philip S.

Role: Director

Appointed: 11 August 1999

Latest update: 13 March 2023

People with significant control

Helen M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carol B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 25 August 2021
Confirmation statement last made up date 11 August 2020
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 October 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 August 2015
Annual Accounts 7 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 23 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Accounts for a micro company for the period ending on Tuesday 31st March 2020 (AA)
filed on: 31st, March 2021
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2014

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2015

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2016

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies