Warning: file_put_contents(c/b1d164e158bb67ed04a86eb6a888c44a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tdi Body Jewellery Ltd, G4 9XA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TDI BODY JEWELLERY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tdi Body Jewellery Ltd. The company was founded 26 years ago and was given the registration number SC178067. The firm's registered office is in GLASGOW. You can find them at 2c Eagle Street, , Glasgow, . This company's SIC code is 46480 - Wholesale of watches and jewellery.

Company Information

Name:TDI BODY JEWELLERY LTD
Company Number:SC178067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1997
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 46480 - Wholesale of watches and jewellery

Office Address & Contact

Registered Address:2c Eagle Street, Glasgow, G4 9XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Upper, Rankine House, 100 Borron Street, Glasgow, Scotland, G4 9XG

Secretary22 August 1997Active
Unit 11 Upper, Rankine House, 100 Borron Street, Glasgow, Scotland, G4 9XG

Director22 August 1997Active
Unit 11 Upper, Rankine House, 100 Borron Street, Glasgow, Scotland, G4 9XG

Director20 August 2005Active
7 Hollymount, Glasgow, G61 1DQ

Secretary22 August 1997Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary18 August 1997Active
23 Barnton Avenue, Edinburgh, EH4 6AJ

Director22 August 1997Active
58 Sandringham Drive, Mourtown, Leeds, LS17 8DA

Director30 March 1998Active
7 Hollymount, Glasgow, G61 1DQ

Director22 August 1997Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director18 August 1997Active

People with Significant Control

Mr David John Forrest
Notified on:18 August 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:Scotland
Address:Unit 11 Upper, Rankine House, 100 Borron Street, Glasgow, Scotland, G4 9XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Dawn Elizabeth Forrest
Notified on:18 August 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:Scotland
Address:Unit 11 Upper, Rankine House, 100 Borron Street, Glasgow, Scotland, G4 9XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Address

Change registered office address company with date old address new address.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-13Persons with significant control

Change to a person with significant control.

Download
2022-02-13Persons with significant control

Change to a person with significant control.

Download
2022-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-19Capital

Capital name of class of shares.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement.

Download
2018-08-03Accounts

Accounts with accounts type micro entity.

Download
2017-11-30Capital

Capital variation of rights attached to shares.

Download
2017-11-30Capital

Capital name of class of shares.

Download
2017-11-30Resolution

Resolution.

Download
2017-11-30Change of constitution

Statement of companys objects.

Download
2017-08-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.