DAVID TWEEDALE LIMITED

Register to unlock more data on OkredoRegister

DAVID TWEEDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC034132

Incorporation date

01/07/1959

Size

No accounts type available

Contacts

Registered address

Registered address

C/O Kpmg Llp 3rd Floor, 191 West George Street, Glasgow G2 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1961)
dot icon10/04/2026
Address of officer David Lindsay Tweedale changed to SC034132 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2026-04-10
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon27/06/2024
Court order
dot icon09/01/2008
Dissolved
dot icon09/10/2007
Notice of final meeting of creditors
dot icon23/09/2004
Registered office changed on 23/09/04 from:\ kpmg 24 blythswood square glasgow G2 4QS
dot icon07/10/2002
Registered office changed on 07/10/02 from:\ larkfield ind estate greenock PA16 0EQ
dot icon22/08/2002
Appointment of a provisional liquidator
dot icon01/08/2002
Court order notice of winding up
dot icon01/08/2002
Notice of winding up order
dot icon01/08/2002
Appointment of a provisional liquidator
dot icon20/06/2002
Appointment of a provisional liquidator
dot icon29/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon21/02/2002
Return made up to 28/01/02; full list of members
dot icon31/01/2002
Director's particulars changed
dot icon30/10/2001
Secretary resigned
dot icon27/02/2001
Director resigned
dot icon26/02/2001
Return made up to 28/01/01; full list of members
dot icon26/02/2001
Director's particulars changed;director resigned
dot icon19/02/2001
New director appointed
dot icon19/02/2001
Director's particulars changed
dot icon05/02/2001
Accounts for a small company made up to 2000-06-30
dot icon15/03/2000
Accounts for a small company made up to 1999-06-30
dot icon25/02/2000
Return made up to 28/01/00; full list of members
dot icon10/03/1999
Return made up to 28/01/99; full list of members
dot icon09/03/1999
Accounts for a small company made up to 1998-06-30
dot icon08/03/1999
New secretary appointed
dot icon22/02/1999
Director's particulars changed
dot icon22/02/1999
Director's particulars changed
dot icon08/10/1998
Director resigned
dot icon01/10/1998
Director resigned
dot icon21/04/1998
Accounts for a small company made up to 1997-06-30
dot icon10/02/1998
Return made up to 28/01/98; no change of members
dot icon03/10/1997
Secretary resigned
dot icon23/01/1997
Return made up to 28/01/97; no change of members
dot icon20/08/1996
Accounts for a small company made up to 1996-06-30
dot icon04/04/1996
Accounts for a small company made up to 1995-06-30
dot icon25/03/1996
Return made up to 28/01/96; full list of members
dot icon25/03/1996
Secretary resigned;director resigned
dot icon11/09/1995
New director appointed
dot icon17/01/1995
Return made up to 28/01/95; no change of members
dot icon13/10/1994
Accounts for a small company made up to 1994-06-30
dot icon12/03/1994
Accounts for a small company made up to 1993-06-30
dot icon12/03/1994
Return made up to 28/01/94; full list of members
dot icon12/11/1993
New director appointed
dot icon12/11/1993
New secretary appointed;new director appointed
dot icon04/05/1993
Accounts for a small company made up to 1992-06-30
dot icon14/01/1993
Director's particulars changed
dot icon14/01/1993
Return made up to 28/01/93; full list of members
dot icon29/06/1992
Accounts for a small company made up to 1991-06-30
dot icon16/01/1992
Return made up to 28/01/92; no change of members
dot icon07/09/1991
Accounts for a small company made up to 1990-06-30
dot icon19/06/1991
Return made up to 28/01/91; no change of members
dot icon11/05/1990
Accounts for a small company made up to 1989-06-30
dot icon17/04/1990
Return made up to 28/01/90; full list of members
dot icon30/01/1990
Director resigned
dot icon24/10/1989
Partic of mort/charge 12107
dot icon13/10/1989
Partic of mort/charge 11719
dot icon13/10/1989
Registered office changed on 13/10/89 from:\ 6 john st gourock PA19 1PR
dot icon23/08/1989
Accounts for a small company made up to 1986-06-30
dot icon23/08/1989
Accounts for a small company made up to 1987-06-30
dot icon23/08/1989
Accounts for a small company made up to 1988-06-30
dot icon20/06/1989
Return made up to 13/01/89; full list of members
dot icon28/06/1988
Return made up to 12/01/88; full list of members
dot icon21/07/1987
Secretary resigned;new secretary appointed
dot icon26/06/1987
New director appointed
dot icon10/02/1987
Return made up to 14/01/86; full list of members
dot icon03/02/1987
Return made up to 13/01/87; full list of members
dot icon10/12/1986
Accounts for a small company made up to 1985-06-30
dot icon10/12/1986
Return made up to 15/01/86; full list of members
dot icon09/04/1984
Accounts made up to 1982-06-30
dot icon20/01/1961
Annual return made up to 14/01/61

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2001
dot iconLast change occurred
30/06/2001

Accounts

dot iconAccounts
No accounts type available
dot iconLast made up date
30/06/2001
dot iconNext account date
30/06/2003
dot iconNext due on
30/04/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccready, John Cooper
Director
02/11/1993 - Present
2
Lynn, James Mclaughlin
Director
31/08/1995 - 30/09/1998
-
Blair, James Scott
Director
10/11/2000 - Present
-
Rossi, Paul Emilio
Secretary
04/03/1999 - 19/10/2001
-
Mccready, John Cooper
Secretary
02/11/1993 - 26/09/1997
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID TWEEDALE LIMITED

DAVID TWEEDALE LIMITED is an(a) Active company incorporated on 01/07/1959 with the registered office located at C/O Kpmg Llp 3rd Floor, 191 West George Street, Glasgow G2 2LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID TWEEDALE LIMITED?

toggle

DAVID TWEEDALE LIMITED is currently Active. It was registered on 01/07/1959 .

Where is DAVID TWEEDALE LIMITED located?

toggle

DAVID TWEEDALE LIMITED is registered at C/O Kpmg Llp 3rd Floor, 191 West George Street, Glasgow G2 2LJ.

What does DAVID TWEEDALE LIMITED do?

toggle

DAVID TWEEDALE LIMITED operates in the Manufacture of other office and shop furniture (36.12 - SIC 2003) sector.

What is the latest filing for DAVID TWEEDALE LIMITED?

toggle

The latest filing was on 10/04/2026: Address of officer David Lindsay Tweedale changed to SC034132 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2026-04-10.