Warning: file_put_contents(c/5fbd6ffab4d7f8d634f047538cc2808a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Tdq Group Limited, G2 3BZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TDQ GROUP LIMITED

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

This company is commonly known as Tdq Group Limited. The company was founded 6 years ago and was given the registration number SC587033. The firm's registered office is in GLASGOW. You can find them at Suite 2-04 Savoy Tower, 77 Renfrew Street, Glasgow, Lanarkshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:TDQ GROUP LIMITED
Company Number:SC587033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2018
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Suite 2-04 Savoy Tower, 77 Renfrew Street, Glasgow, Lanarkshire, United Kingdom, G2 3BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, West Regent Street, Glasgow, Scotland, G2 1RW

Director19 October 2021Active
Suite 2-04, Savoy Tower, 77 Renfrew Street, Glasgow, United Kingdom, G2 3BZ

Secretary29 January 2018Active
Suite 2-04, Savoy Tower, 77 Renfrew Street, Glasgow, United Kingdom, G2 3BZ

Director29 January 2018Active

People with Significant Control

Bluskye Investments Ltd
Notified on:19 October 2021
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graeme Murray Bruce
Notified on:23 December 2019
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Suite 2-04, Savoy Tower, Glasgow, United Kingdom, G2 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Reynolds
Notified on:29 January 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Suite 2-04, Savoy Tower, Glasgow, United Kingdom, G2 3BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 75 to 100 percent as firm
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Change account reference date company previous extended.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Address

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

Download
2022-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-31Officers

Termination director company with name termination date.

Download
2021-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination secretary company with name termination date.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Capital

Capital alter shares subdivision.

Download
2021-08-19Resolution

Resolution.

Download
2021-08-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-18Capital

Capital allotment shares.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.