Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TPLD LIMITED
Company Information for

TPLD LIMITED

30 & 34 REFORM STREET, DUNDEE, DD1 1RJ,
Company Registration Number
SC233809
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tpld Ltd
TPLD LIMITED was founded on 2002-07-05 and has its registered office in Dundee. The organisation's status is listed as "Active - Proposal to Strike off". Tpld Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TPLD LIMITED
 
Legal Registered Office
30 & 34 REFORM STREET
DUNDEE
DD1 1RJ
Other companies in DD2
 
Previous Names
BELLSHELF (FIFTYTWO) LIMITED20/09/2002
Filing Information
Company Number SC233809
Company ID Number SC233809
Date formed 2002-07-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB842472428  
Last Datalog update: 2020-10-14 14:08:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TPLD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TPLD LIMITED
The following companies were found which have the same name as TPLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TPLD GROUP LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2018-06-15
TPLD LLC Delaware Unknown
TPLD USA, INC. 18904 SW 17 Court Miramar FL 33029 Active Company formed on the 2003-09-03
TPLD WHOLESALE LIMITED UNIT A3 PARKHALL BUSINESS TRADING ESTATE MARTELL ROAD NORWOOD LONDON SE21 8EN Active - Proposal to Strike off Company formed on the 2019-09-17
TPLD, INC. 14911 SW 80 STREET MIAMI FL 33193 Inactive Company formed on the 2003-08-07
TPLD, LLC 2296 NW 30TH PLACE POMPANO BEACH FL 33069 Inactive Company formed on the 2010-09-17
TPLDJ CONSULTING, LLC 94 NORMAN LANE Nassau LEVITTOWN NY 11756 Active Company formed on the 2017-05-09
TPLDS LTD 4 Edgeworth Crescent Sunderland SR6 9SE Active - Proposal to Strike off Company formed on the 2022-03-29

Company Officers of TPLD LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PHILLIP HARLEY CLARK
Director 2015-09-24
MICHAEL THOMAS GARTY
Director 2015-09-24
JOHN EDGAR MOUNTFORD
Director 2010-02-26
JAMES PIGGOT PIGGOT
Director 2005-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER CHARLES GORDON MACKIE
Director 2010-02-12 2012-11-23
PETER BISHOP
Director 2010-02-12 2012-11-20
LAURENCE SANCHI ALLEN
Company Secretary 2003-04-22 2009-05-28
LAURENCE SANCHI ALLEN
Director 2002-09-06 2009-05-28
MATTHEW WILLIAM SEENEY
Director 2002-09-06 2009-05-01
MATTHEW WILLIAM SEENEY
Company Secretary 2002-09-06 2003-04-22
BLACKADDERS
Nominated Secretary 2002-07-05 2002-09-06
CAMPBELL JOHN SCOTT CLARK
Nominated Director 2002-07-05 2002-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PHILLIP HARLEY CLARK INSIGHTS BUSINESS HOLDINGS LTD Director 2017-12-06 CURRENT 2017-04-24 Active
RICHARD PHILLIP HARLEY CLARK SAFE-EX LIMITED Director 2017-06-07 CURRENT 2010-01-28 Active
RICHARD PHILLIP HARLEY CLARK SABRE SAFETY SERVICES LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
RICHARD PHILLIP HARLEY CLARK SAFEHOUSE HABITATS (SCOTLAND) LIMITED Director 2014-01-10 CURRENT 2003-12-22 Active
RICHARD PHILLIP HARLEY CLARK STARN ENERGY SERVICES GROUP LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
RICHARD PHILLIP HARLEY CLARK SAFFRON UK TOPCO LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active - Proposal to Strike off
RICHARD PHILLIP HARLEY CLARK STARN GROUP LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
RICHARD PHILLIP HARLEY CLARK SAFFRON UK MIDCO LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active - Proposal to Strike off
RICHARD PHILLIP HARLEY CLARK VERDANT LOFTS LIMITED Director 2008-12-15 CURRENT 2003-09-25 Dissolved 2017-01-10
MICHAEL THOMAS GARTY SAFEHOUSE HABITATS (SCOTLAND) LIMITED Director 2003-12-22 CURRENT 2003-12-22 Active
JOHN EDGAR MOUNTFORD THE MEMORY BOX NETWORK LIMITED Director 2011-07-28 CURRENT 2011-07-28 Dissolved 2017-04-25
JOHN EDGAR MOUNTFORD DISCOVERY INVESTMENT FUND LIMITED Director 2007-08-01 CURRENT 2006-02-24 Active
JOHN EDGAR MOUNTFORD I.S.M. (DUNDEE) LIMITED Director 1989-10-31 CURRENT 1986-12-17 Active
JAMES PIGGOT PIGGOT JEP CONSULTANCY LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
JAMES PIGGOT PIGGOT MOBILE ASSISTED LEARNING LIMITED Director 2016-11-15 CURRENT 2007-07-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-15GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-09-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-23DS01Application to strike the company off the register
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-07-13RP04CS01
2020-03-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-04-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-03-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/18 FROM Faraday Business Centre Faraday Street Dundee Tayside DD2 3QQ
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2338090003
2017-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2338090004
2017-02-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1918.1051
2016-10-11SH0105/09/16 STATEMENT OF CAPITAL GBP 1918.1051
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-24SH0102/05/16 STATEMENT OF CAPITAL GBP 1748.8084
2016-05-24SH10Particulars of variation of rights attached to shares
2016-05-24SH08Change of share class name or designation
2016-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-24RES01ADOPT ARTICLES 24/05/16
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2338090004
2016-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2338090003
2016-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-29AP01DIRECTOR APPOINTED MR RICHARD PHILLIP HARLEY CLARK
2015-10-29AP01DIRECTOR APPOINTED MR MICHAEL THOMAS GARTY
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 1269.7255
2015-08-13AR0101/07/15 ANNUAL RETURN FULL LIST
2015-08-11RP04SECOND FILING FOR FORM SH01
2015-08-11RP04SECOND FILING FOR FORM SH01
2015-08-11ANNOTATIONClarification
2015-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-29SH0129/01/15 STATEMENT OF CAPITAL GBP 1088.3361
2015-01-29SH0129/01/15 STATEMENT OF CAPITAL GBP 1142.7534
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1088.3361
2014-07-14AR0101/07/14 FULL LIST
2014-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-08-09AR0101/07/13 FULL LIST
2013-08-05RP04SECOND FILING FOR FORM SH01
2013-08-05SH0107/12/12 STATEMENT OF CAPITAL GBP 1088.3362
2013-08-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-05ANNOTATIONClarification
2013-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER BISHOP
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKIE
2012-08-02SH0131/07/12 STATEMENT OF CAPITAL GBP 810.2318
2012-07-30AR0101/07/12 FULL LIST
2012-07-13RES13ORDINARY SHARE ISSUE 20/12/2011
2012-07-13RES01ALTER ARTICLES 20/12/2011
2012-06-06AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-01AR0101/07/11 FULL LIST
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-15SH0109/11/10 STATEMENT OF CAPITAL GBP 722.0798
2011-03-15SH0109/11/10 STATEMENT OF CAPITAL GBP 722.0798
2011-03-15SH0109/11/10 STATEMENT OF CAPITAL GBP 722.0798
2011-03-15SH0109/11/10 STATEMENT OF CAPITAL GBP 722.0798
2011-03-15SH0109/11/10 STATEMENT OF CAPITAL GBP 722.0798
2011-03-15SH0109/11/10 STATEMENT OF CAPITAL GBP 722.0798
2011-01-31SH0130/07/10 STATEMENT OF CAPITAL GBP 722.0798
2011-01-31SH0119/02/10 STATEMENT OF CAPITAL GBP 740.3655
2010-09-06SH0130/07/10 STATEMENT OF CAPITAL GBP 722.0798
2010-08-09AP01DIRECTOR APPOINTED MR JOHN EDGAR MOUNTFORD
2010-08-02AR0101/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PIGGOT / 01/01/2010
2010-04-21AP01DIRECTOR APPOINTED MR PETER BISHOP
2010-04-21AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES GORDON MACKIE
2010-03-09AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-18SH0212/02/10 STATEMENT OF CAPITAL GBP 722.0798
2010-02-18RES16REDEMPTION OF SHARES 11/02/2010
2010-02-18RES01ADOPT ARTICLES 11/02/2010
2010-02-18SH0112/02/10 STATEMENT OF CAPITAL GBP 722.0798
2009-08-24363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE ALLEN
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW SEENEY
2009-08-07288bAPPOINTMENT TERMINATED SECRETARY LAURENCE ALLEN
2009-07-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-2988(2)AD 12/12/08 GBP SI 72260@0.0001=7.226 GBP IC 37783.7224/37790.9484
2009-01-2288(2)AD 12/12/08 GBP SI 1119740@0.0001=111.974 GBP IC 37671.7484/37783.7224
2008-12-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-09-19363sRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-24AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-11122GBP SR 12500@1
2008-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-2888(2)AD 16/05/08 GBP SI 17484@0.0001=1.7484 GBP IC 50170/50171.7484
2007-08-01363sRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-1988(2)RAD 31/05/07-31/05/07 £ SI 70000@.0001=7 £ IC 50163/50170
2007-03-1688(2)RAD 12/01/07--------- £ SI 70000@.0001=7 £ IC 50156/50163
2006-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-04363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-07410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-04123NC INC ALREADY ADJUSTED 26/03/06
2006-04-04122S-DIV 26/03/06
2006-04-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-19363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-02287REGISTERED OFFICE CHANGED ON 02/11/04 FROM: ARGYLL HOUSE, MARKETGAIT, DUNDEE, TAYSIDE, DD1 1QP
2004-08-09363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-05-19123£ NC 100/200 23/03/04
2004-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-19RES04NC INC ALREADY ADJUSTED 23/03/04
2003-09-02287REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 1B HILLTOWN TERRACE, DUNDEE, ANGUS DD3 7BB
2003-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-12363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-06-04410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-24288aNEW SECRETARY APPOINTED
2003-04-24288bSECRETARY RESIGNED
2003-01-27225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03
2002-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-24288bDIRECTOR RESIGNED
2002-09-24288bSECRETARY RESIGNED
2002-09-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-24287REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 30 & 34 REFORM STREET DUNDEE ANGUS DD1 1RJ
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TPLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TPLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-09 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2016-03-09 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
BOND & FLOATING CHARGE 2006-04-07 Outstanding SCOTTISH ENTERPRISE
BOND & FLOATING CHARGE 2003-06-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of TPLD LIMITED registering or being granted any patents
Domain Names

TPLD LIMITED owns 1 domain names.

teamplayonline.co.uk  

Trademarks
We have not found any records of TPLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TPLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as TPLD LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TPLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TPLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TPLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.