Company NameThe Tps Healthcare Group Limited
Company StatusActive
Company NumberSC093741
CategoryPrivate Limited Company
Incorporation Date11 June 1985(38 years, 11 months ago)
Previous NameTechnical Photo Systems Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameBrian James Hennedy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2006(21 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address6 Bunting Place
Kilmarnock
Ayrshire
KA1 3LE
Scotland
Director NamePatrick Tracey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed16 April 2008(22 years, 10 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSharavogue
Dublin Road
Bray
Co Wicklow
Ireland
Director NameMr Conor Francis Costigan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed16 April 2008(22 years, 10 months after company formation)
Appointment Duration16 years
RoleAccountant
Country of ResidenceIreland
Correspondence AddressGlenarm Eaton Brae
Shankill
Dublin D18hy26
Leinster
Ireland
Director NameMr Redmond McEvoy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2013(27 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27-35 Napier Place
Wardpark North, Cumbernauld
Glasgow
G68 0LL
Scotland
Director NameMr Harry Keenan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2015(29 years, 11 months after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceIreland
Correspondence Address27-35 Napier Place
Wardpark North, Cumbernauld
Glasgow
G68 0LL
Scotland
Director NameMrs Caroline Moran
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed15 May 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleFinance Director
Country of ResidenceIreland
Correspondence Address27-35 Napier Place
Wardpark North, Cumbernauld
Glasgow
G68 0LL
Scotland
Director NameRoger Thomas Carter
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 08 August 2002)
RoleCompany Director
Correspondence Address21 Poplar Way
Ayr
Ayrshire
KA7 3PQ
Scotland
Director NameLeslie Edward Thomas
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 16 September 2004)
RoleChairman
Correspondence AddressBolland Cottage
Kilbryde
Perthshire
Director NameGillean Rae Thomas
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 May 1997)
RolePt Librarian
Correspondence AddressBelland Cottage
Kilbryde
Dunblane
Perthshire
KA15 9NF
Scotland
Secretary NameGillean Rae Thomas
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressBelland Cottage
Kilbryde
Dunblane
Perthshire
KA15 9NF
Scotland
Director NameConrad Falconer Patterson Adamson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 September 2004)
RoleManagement Consultant
Correspondence Address5 Windsor Gardens
Musselburgh
Midlothian
EH21 7LP
Scotland
Secretary NameConrad Falconer Patterson Adamson
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 September 2000)
RoleManagement Consultant
Correspondence Address5 Windsor Gardens
Musselburgh
Midlothian
EH21 7LP
Scotland
Director NameMr David Duncan Burns Lawrence
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 September 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
Parkhill, Polmont
Falkirk
Stirlingshire
FK2 0XR
Scotland
Director NameJames Brian Thomas
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2000)
RoleRetired
Correspondence Address23 Darley Park Road
Darley Abbey
Derby
DE22 1DB
Director NameBrian James Hennedy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(15 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 September 2004)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address6 Bunting Place
Kilmarnock
Ayrshire
KA1 3LE
Scotland
Director NameLinda Watson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(15 years, 3 months after company formation)
Appointment Duration5 years (resigned 12 October 2005)
RoleFinance Director
Correspondence Address2 Caldwell Grove
Rosehall
Bellshill
Lanarkshire
ML4 1QP
Scotland
Secretary NameLinda Watson Black
NationalityBritish
StatusResigned
Appointed27 September 2000(15 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 September 2004)
RoleFinance Director
Correspondence Address2 Caldwell Grove
Rosehall
Bellshill
Lanarkshire
ML4 1QP
Scotland
Director NameMr Rognvald Inkster Mason
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(15 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Wallacefield Road
Troon
Ayrshire
KA10 6PL
Scotland
Director NameCatherine McCallum
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address205 Balsam Drive
Oakville
Ontario
L6j 3x4
Director NamePatrice Marc Jacques Bret
Date of BirthJuly 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed16 September 2004(19 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2007)
RoleCompany Director
Correspondence Address55 Elderwood Drive
Toronto
Ontario
M5p 1x2
Director NameGregory Geddes Couch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed16 September 2004(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3514 Hwy28
Rr No4
Lakefield
Canada Kol 2ho
Foreign
Secretary NameCatherine McCallum
NationalityBritish
StatusResigned
Appointed16 September 2004(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address205 Balsam Drive
Oakville
Ontario
L6j 3x4
Director NameMr David Duncan Burns Lawrence
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(19 years, 5 months after company formation)
Appointment Duration11 months (resigned 12 October 2005)
RoleC.E.O.
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
Parkhill, Polmont
Falkirk
Stirlingshire
FK2 0XR
Scotland
Director NameAlexander William Durnin Donald
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 2007)
RoleAccountant
Correspondence Address19 Netherhill Avenue
Glasgow
Lanarkshire
G44 3XF
Scotland
Director NameHugh Stevenson Dempster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(21 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pollock Morris Drive
Craighouse , Crosshouse
Kilmarnock
Ayrshire
KA2 0EJ
Scotland
Director NameMr Ian O'Donovan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2008(22 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 May 2013)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address31 Priory Road
Harolds Cross
Dublin 6w
Irish
Director NameAndrew O'Connell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2008(22 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCashel 50 Torquay Road
Foxrock
Dublin
Co Dublin 18
Irish
Director NameMr Leslie Robert Deacon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2008(22 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 May 2020)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address21 Claremont Park
Sandymount
Dublin 4
Irish
Secretary NameMr Leslie Robert Deacon
NationalityIrish
StatusResigned
Appointed16 April 2008(22 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 May 2020)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address21 Claremont Park
Sandymount
Dublin 4
Irish
Director NameMr David Frank Armstrong
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(28 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 September 2014)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address27-35 Napier Place
Wardpark North, Cumbernauld
Glasgow
G68 0LL
Scotland
Director NameMr Kevin Pritchard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 2016)
RoleManaging Director-Logistics
Country of ResidenceEngland
Correspondence Address27-35 Napier Place
Wardpark North, Cumbernauld
Glasgow
G68 0LL
Scotland

Contact

Websitetpshealthcare.com

Location

Registered Address27-35 Napier Place
Wardpark North, Cumbernauld
Glasgow
G68 0LL
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

11.8k at £1Healthcare Acquisitions Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,593,000
Gross Profit£6,164,000
Net Worth£2,576,000
Cash£2,674,000
Current Liabilities£8,166,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End29 March

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

6 February 1991Delivered on: 13 February 1991
Satisfied on: 31 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 March 1989Delivered on: 19 April 1989
Satisfied on: 13 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All sums due or to become due.
Particulars: £18,319.97 invested with the bank in bid deposit account no. 91001286 together with other sums which hereafter may be invested.
Fully Satisfied
27 November 2003Delivered on: 6 December 2003
Persons entitled: The Royal Bank of Scotland Commercial Servcies Limited

Classification: Floating charge
Secured details: All obligations as contained in the agreement.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 September 2023Full accounts made up to 31 March 2023 (25 pages)
28 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
30 September 2022Termination of appointment of Brian James Hennedy as a director on 30 September 2022 (1 page)
16 August 2022Full accounts made up to 31 March 2022 (25 pages)
28 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
17 September 2021Full accounts made up to 31 March 2021 (25 pages)
28 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
22 July 2020Full accounts made up to 31 March 2020 (25 pages)
29 May 2020Termination of appointment of Leslie Deacon as a director on 29 May 2020 (1 page)
22 May 2020Appointment of Mrs Caroline Moran as a director on 15 May 2020 (2 pages)
22 May 2020Termination of appointment of Leslie Deacon as a secretary on 15 May 2020 (1 page)
30 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
14 November 2019Full accounts made up to 31 March 2019 (21 pages)
28 December 2018Confirmation statement made on 28 December 2018 with updates (4 pages)
28 December 2018Change of details for Healthcare Acquisitions Uk Limited as a person with significant control on 15 February 2018 (2 pages)
18 July 2018Full accounts made up to 29 March 2018 (21 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
20 December 2017Satisfaction of charge 10 in full (5 pages)
20 December 2017Satisfaction of charge 10 in full (5 pages)
30 June 2017Full accounts made up to 31 March 2017 (20 pages)
30 June 2017Full accounts made up to 31 March 2017 (20 pages)
11 March 2017Director's details changed for Mr Conor Francis Costigan on 28 February 2017 (2 pages)
11 March 2017Director's details changed for Mr Conor Francis Costigan on 28 February 2017 (2 pages)
18 January 2017Director's details changed for Mr Redmond Mcevoy on 16 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Redmond Mcevoy on 16 January 2017 (2 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
22 June 2016Full accounts made up to 31 March 2016 (20 pages)
22 June 2016Full accounts made up to 31 March 2016 (20 pages)
8 April 2016Termination of appointment of Kevin Pritchard as a director on 7 April 2016 (1 page)
8 April 2016Termination of appointment of Kevin Pritchard as a director on 7 April 2016 (1 page)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 11,764
(9 pages)
29 December 2015Director's details changed for Mr Redmond Mcevoy on 28 December 2015 (2 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 11,764
(9 pages)
29 December 2015Director's details changed for Mr Redmond Mcevoy on 28 December 2015 (2 pages)
28 December 2015Director's details changed for Mr Redmond Mcevoy on 28 December 2015 (2 pages)
28 December 2015Director's details changed for Mr Redmond Mcevoy on 28 December 2015 (2 pages)
2 November 2015Auditor's resignation (2 pages)
2 November 2015Auditor's resignation (2 pages)
4 August 2015Full accounts made up to 31 March 2015 (17 pages)
4 August 2015Full accounts made up to 31 March 2015 (17 pages)
20 May 2015Appointment of Mr Harry Keenan as a director on 1 May 2015 (2 pages)
20 May 2015Appointment of Mr Harry Keenan as a director on 1 May 2015 (2 pages)
20 May 2015Appointment of Mr Harry Keenan as a director on 1 May 2015 (2 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 11,764
(8 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 11,764
(8 pages)
13 October 2014Termination of appointment of David Frank Armstrong as a director on 30 September 2014 (1 page)
13 October 2014Termination of appointment of David Frank Armstrong as a director on 30 September 2014 (1 page)
21 July 2014Full accounts made up to 31 March 2014 (17 pages)
21 July 2014Full accounts made up to 31 March 2014 (17 pages)
7 May 2014Appointment of Mr Kevin Pritchard as a director (2 pages)
7 May 2014Appointment of Mr Kevin Pritchard as a director (2 pages)
6 May 2014Appointment of Mr David Armstrong as a director (2 pages)
6 May 2014Appointment of Mr David Armstrong as a director (2 pages)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 11,764
(8 pages)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 11,764
(8 pages)
2 January 2014Termination of appointment of Ian O'donovan as a director (1 page)
2 January 2014Termination of appointment of Hugh Dempster as a director (1 page)
2 January 2014Termination of appointment of Ian O'donovan as a director (1 page)
2 January 2014Termination of appointment of Hugh Dempster as a director (1 page)
13 November 2013Full accounts made up to 31 March 2013 (16 pages)
13 November 2013Full accounts made up to 31 March 2013 (16 pages)
4 October 2013Termination of appointment of Andrew O'connell as a director (1 page)
4 October 2013Termination of appointment of Andrew O'connell as a director (1 page)
14 August 2013Appointment of Mr Redmond Mcevoy as a director (2 pages)
14 August 2013Appointment of Mr Redmond Mcevoy as a director (2 pages)
31 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (10 pages)
31 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (10 pages)
17 July 2012Full accounts made up to 31 March 2012 (18 pages)
17 July 2012Full accounts made up to 31 March 2012 (18 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (10 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (10 pages)
10 August 2011Full accounts made up to 31 March 2011 (32 pages)
10 August 2011Full accounts made up to 31 March 2011 (32 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (10 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (10 pages)
26 November 2010Full accounts made up to 31 March 2010 (19 pages)
26 November 2010Full accounts made up to 31 March 2010 (19 pages)
9 January 2010Full accounts made up to 31 March 2009 (20 pages)
9 January 2010Full accounts made up to 31 March 2009 (20 pages)
29 December 2009Director's details changed for Hugh Stevenson Dempster on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
29 December 2009Director's details changed for Brian James Hennedy on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
29 December 2009Director's details changed for Hugh Stevenson Dempster on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Brian James Hennedy on 29 December 2009 (2 pages)
21 January 2009Director's change of particulars / hugh dempster / 30/10/2008 (1 page)
21 January 2009Return made up to 31/12/08; full list of members (7 pages)
21 January 2009Director's change of particulars / hugh dempster / 30/10/2008 (1 page)
21 January 2009Return made up to 31/12/08; full list of members (7 pages)
27 June 2008Director appointed andrew o'connell (2 pages)
27 June 2008Director appointed andrew o'connell (2 pages)
27 June 2008Director appointed ian o'donovan (2 pages)
27 June 2008Director appointed ian o'donovan (2 pages)
27 June 2008Director appointed conor costigan (2 pages)
27 June 2008Director appointed conor costigan (2 pages)
16 June 2008Accounting reference date extended from 30/09/2008 to 29/03/2009 (1 page)
16 June 2008Accounting reference date extended from 30/09/2008 to 29/03/2009 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 May 2008Ad 16/04/08\gbp si 588@1=588\gbp ic 11176/11764\ (2 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 May 2008Ad 16/04/08\gbp si 588@1=588\gbp ic 11176/11764\ (2 pages)
1 May 2008Appointment terminated director and secretary catherine mccallum (1 page)
1 May 2008Director and secretary appointed leslie deacon (2 pages)
1 May 2008Director appointed patrick tracey (2 pages)
1 May 2008Appointment terminated director gregory couch (1 page)
1 May 2008Appointment terminated director gregory couch (1 page)
1 May 2008Appointment terminated director and secretary catherine mccallum (1 page)
1 May 2008Director and secretary appointed leslie deacon (2 pages)
1 May 2008Director appointed patrick tracey (2 pages)
19 February 2008Full accounts made up to 30 September 2007 (20 pages)
19 February 2008Full accounts made up to 30 September 2007 (20 pages)
23 January 2008Ad 27/12/07--------- £ si 588@1 (2 pages)
23 January 2008Ad 27/12/07--------- £ si 588@1 (2 pages)
21 January 2008Ad 27/12/07--------- £ si 588@1=588 (1 page)
21 January 2008Ad 23/03/07--------- £ si 588@1=588 (1 page)
21 January 2008Ad 23/03/07--------- £ si 588@1=588 (1 page)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Ad 27/12/07--------- £ si 588@1=588 (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
23 November 2007Ad 23/03/07-23/03/07 £ si 588@1=588 £ ic 10000/10588 (2 pages)
23 November 2007Ad 23/03/07-23/03/07 £ si 588@1=588 £ ic 10000/10588 (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 February 2007Full accounts made up to 30 September 2006 (21 pages)
7 February 2007Full accounts made up to 30 September 2006 (21 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
21 July 2006Full accounts made up to 30 September 2005 (21 pages)
21 July 2006Full accounts made up to 30 September 2005 (21 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 October 2005Director resigned (1 page)
20 October 2005Resolutions
  • RES13 ‐ Directors removed 12/10/05
(1 page)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Resolutions
  • RES13 ‐ Directors removed 12/10/05
(1 page)
20 October 2005Director resigned (1 page)
23 September 2005Return made up to 31/12/04; full list of members; amend
  • 363(288) ‐ Secretary resigned
(10 pages)
23 September 2005Return made up to 31/12/04; full list of members; amend
  • 363(288) ‐ Secretary resigned
(10 pages)
26 July 2005Registered office changed on 26/07/05 from: 55 napier road, wardpark north cumbernauld lanarkshire G68 0EF (1 page)
26 July 2005Registered office changed on 26/07/05 from: 55 napier road, wardpark north cumbernauld lanarkshire G68 0EF (1 page)
20 June 2005Full accounts made up to 30 September 2004 (21 pages)
20 June 2005Full accounts made up to 30 September 2004 (21 pages)
6 June 2005Company name changed technical photo systems LIMITED\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed technical photo systems LIMITED\certificate issued on 06/06/05 (2 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 31/01/05
(3 pages)
31 January 2005Ad 16/09/04--------- £ si 10000@1 (2 pages)
31 January 2005Ad 16/09/04--------- £ si 10000@1 (2 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 31/01/05
(3 pages)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Registered office changed on 26/10/04 from: 55 napier road wardpark north cumbernauld G68 0EF (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Registered office changed on 26/10/04 from: 55 napier road wardpark north cumbernauld G68 0EF (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004New secretary appointed;new director appointed (2 pages)
26 October 2004New secretary appointed;new director appointed (2 pages)
26 October 2004Director resigned (1 page)
19 February 2004Amended full accounts made up to 30 September 2003 (20 pages)
19 February 2004Amended full accounts made up to 30 September 2003 (20 pages)
30 January 2004Full accounts made up to 30 September 2003 (20 pages)
30 January 2004Full accounts made up to 30 September 2003 (20 pages)
19 January 2004Return made up to 31/12/03; full list of members (9 pages)
19 January 2004Return made up to 31/12/03; full list of members (9 pages)
6 December 2003Partic of mort/charge * (9 pages)
6 December 2003Partic of mort/charge * (9 pages)
29 April 2003Full accounts made up to 30 September 2002 (17 pages)
29 April 2003Full accounts made up to 30 September 2002 (17 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 February 2003Nc inc already adjusted 18/02/03 (2 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 February 2003Nc inc already adjusted 18/02/03 (2 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
19 March 2002Full accounts made up to 30 September 2001 (16 pages)
19 March 2002Full accounts made up to 30 September 2001 (16 pages)
21 January 2002Return made up to 31/12/01; full list of members (8 pages)
21 January 2002Return made up to 31/12/01; full list of members (8 pages)
2 March 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
2 March 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed;new director appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000New secretary appointed;new director appointed (2 pages)
12 May 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
12 May 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
17 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 June 1999Recon 04/06/99 (1 page)
17 June 1999Recon 04/06/99 (1 page)
17 June 1999Memorandum and Articles of Association (14 pages)
17 June 1999Memorandum and Articles of Association (14 pages)
17 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 April 1999Accounts for a medium company made up to 30 September 1998 (19 pages)
2 April 1999Accounts for a medium company made up to 30 September 1998 (19 pages)
11 January 1999Return made up to 31/12/98; no change of members (6 pages)
11 January 1999Return made up to 31/12/98; no change of members (6 pages)
21 May 1998Full accounts made up to 30 September 1997 (19 pages)
21 May 1998Full accounts made up to 30 September 1997 (19 pages)
29 January 1998Return made up to 31/12/97; no change of members (6 pages)
29 January 1998Director resigned (1 page)
29 January 1998Return made up to 31/12/97; no change of members (6 pages)
29 January 1998Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
6 March 1997Full accounts made up to 30 September 1996 (19 pages)
6 March 1997Full accounts made up to 30 September 1996 (19 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997New director appointed (2 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 August 1995Full accounts made up to 31 March 1995 (17 pages)
22 August 1995Full accounts made up to 31 March 1995 (17 pages)
19 July 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
19 July 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
28 February 1992Accounting reference date shortened from 31/07 to 31/03 (1 page)
28 February 1992Accounting reference date shortened from 31/07 to 31/03 (1 page)
17 July 1986Accounting reference date shortened from 31/03 to 31/07 (1 page)
17 July 1986Accounting reference date shortened from 31/03 to 31/07 (1 page)
8 August 1985Memorandum of association (5 pages)
8 August 1985Memorandum of association (5 pages)