About

Registered Number: SC210509
Date of Incorporation: 31/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Alexander Stephen House, 91 Holmfauld Road, Glasgow, G51 4RY

 

Based in Glasgow, Traffic Design Consultants Ltd was registered on 31 August 2000, it's status in the Companies House registry is set to "Active". The business has 5 directors listed as Kilpatrick, Lorna, Witham, Scott David, Leask, Elspeth, Smith, Christopher, Thornton, David at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITHAM, Scott David 20 March 2002 - 1
LEASK, Elspeth 31 August 2000 20 March 2002 1
SMITH, Christopher 04 January 2010 27 February 2017 1
THORNTON, David 20 March 2002 14 May 2003 1
Secretary Name Appointed Resigned Total Appointments
KILPATRICK, Lorna 05 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 26 August 2019
CS01 - N/A 23 August 2018
AD01 - Change of registered office address 12 July 2018
AA - Annual Accounts 25 May 2018
AD01 - Change of registered office address 23 September 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 28 August 2017
TM01 - Termination of appointment of director 02 March 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 05 September 2016
AR01 - Annual Return 15 September 2015
AD01 - Change of registered office address 15 September 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 26 May 2010
AP01 - Appointment of director 08 March 2010
AA - Annual Accounts 16 October 2009
AR01 - Annual Return 07 October 2009
287 - Change in situation or address of Registered Office 17 September 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 10 October 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 13 August 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 08 September 2006
287 - Change in situation or address of Registered Office 10 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 15 September 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 20 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
225 - Change of Accounting Reference Date 31 May 2003
287 - Change in situation or address of Registered Office 31 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
363s - Annual Return 28 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
AA - Annual Accounts 28 June 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
CERTNM - Change of name certificate 14 March 2002
363s - Annual Return 06 September 2001
288b - Notice of resignation of directors or secretaries 01 September 2000
NEWINC - New incorporation documents 31 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.