TFD (SCOTLAND) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2ND

Company number SC244617
Status Liquidation
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL LLP, 227 WEST GEORGE STREET, GLASGOW, G2 2ND
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from 2 Rennie Place College Milton East Kilbride Glasgow G74 5HD to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 19 October 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of TFD (SCOTLAND) LIMITED are www.tfdscotland.co.uk, and www.tfd-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tfd Scotland Limited is a Private Limited Company. The company registration number is SC244617. Tfd Scotland Limited has been working since 25 February 2003. The present status of the company is Liquidation. The registered address of Tfd Scotland Limited is Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd. . BISHOP, Michael Edward is a Secretary of the company. BISHOP, Michael Edward is a Director of the company. SANDLAND, Craig William Scott is a Director of the company. Secretary FIELDMAN, Gary has been resigned. Director FIELDMAN, Gary has been resigned. Director RANKIN, Brian has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BISHOP, Michael Edward
Appointed Date: 24 August 2006

Director
BISHOP, Michael Edward
Appointed Date: 25 February 2003
56 years old

Director
SANDLAND, Craig William Scott
Appointed Date: 24 August 2006
49 years old

Resigned Directors

Secretary
FIELDMAN, Gary
Resigned: 24 August 2006
Appointed Date: 25 February 2003

Director
FIELDMAN, Gary
Resigned: 28 August 2006
Appointed Date: 25 February 2003
62 years old

Director
RANKIN, Brian
Resigned: 30 June 2008
Appointed Date: 28 August 2006
51 years old

TFD (SCOTLAND) LIMITED Events

19 Oct 2016
Registered office address changed from 2 Rennie Place College Milton East Kilbride Glasgow G74 5HD to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 19 October 2016
21 Sep 2016
Court order notice of winding up
21 Sep 2016
Notice of winding up order
31 Aug 2016
Appointment of a provisional liquidator
06 Jul 2016
Satisfaction of charge 3 in full
...
... and 54 more events
01 Nov 2004
Accounts for a small company made up to 29 February 2004
06 May 2004
Partic of mort/charge *
09 Mar 2004
Return made up to 25/02/04; full list of members
14 Mar 2003
Partic of mort/charge *
25 Feb 2003
Incorporation

TFD (SCOTLAND) LIMITED Charges

10 October 2014
Charge code SC24 4617 0008
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 2 rennie place college milton east kilbride glasgow…
24 September 2014
Charge code SC24 4617 0007
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains floating charge…
1 May 2014
Charge code SC24 4617 0006
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL
Description: Contains floating charge…
5 April 2012
Standard security
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: West of Scotland Loan Fund
Description: Subjects known as and forming 2 rennie place LAN95232.
3 April 2012
Bond & floating charge
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: West of Scotland Loan Fund
Description: Undertaking & all property & assets present & future…
22 November 2011
Floating charge
Delivered: 6 December 2011
Status: Satisfied on 6 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
28 April 2004
Standard security
Delivered: 6 May 2004
Status: Satisfied on 6 July 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 rennie place, college milton, east kilbride LAN95232.
5 March 2003
Floating charge
Delivered: 14 March 2003
Status: Satisfied on 6 July 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…