About

Registered Number: SC195376
Date of Incorporation: 19/04/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Suite 411 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ

 

Founded in 1999, T D B Properties Ltd are based in Glasgow, it's status at Companies House is "Active". The companies directors are Blacker, Lyndsey, Cuthbertson, Kenneth, Cuthbertson, Roderick Mclean, Cuthbertson, Jennifer.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTHBERTSON, Kenneth 19 April 1999 - 1
CUTHBERTSON, Roderick Mclean 19 April 1999 - 1
CUTHBERTSON, Jennifer 19 April 1999 25 September 2006 1
Secretary Name Appointed Resigned Total Appointments
BLACKER, Lyndsey 25 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 01 May 2014
AD01 - Change of registered office address 26 March 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 23 February 2009
410(Scot) - N/A 16 October 2008
410(Scot) - N/A 26 September 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 27 February 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 01 March 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 16 May 2001
363a - Annual Return 07 June 2000
410(Scot) - N/A 17 January 2000
288c - Notice of change of directors or secretaries or in their particulars 12 July 1999
288c - Notice of change of directors or secretaries or in their particulars 12 July 1999
287 - Change in situation or address of Registered Office 12 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
NEWINC - New incorporation documents 19 April 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 08 October 2008 Outstanding

N/A

Standard security 17 September 2008 Outstanding

N/A

Standard security 06 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.