Company NameTTS Environmental Limited
DirectorIain Campbell Thomson
Company StatusActive
Company NumberSC130613
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years ago)
Previous NameThomson Testing Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Iain Campbell Thomson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(same day as company formation)
RoleChartered Environmentalist
Country of ResidenceScotland
Correspondence Address67 Briarhill Road
Prestwick
KA9 1HZ
Scotland
Secretary NameDavid Cameron
NationalityBritish
StatusCurrent
Appointed22 December 2005(14 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Correspondence Address25 Powmill Road
Prestwick
Ayrshire
KA9 2NX
Scotland
Director NameIain Campbell Thomson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleOccupational Hygienist
Correspondence Address4 Fouracres Drive
Kilmaurs
Kilmarnock
Ayrshire
KA3 2ND
Scotland
Director NameJonathan Hamilton Woodyatt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleOccupational Hygienist
Correspondence Address105 Campsie Gardens
Clarkston
Glasgow
Lanarkshire
G76 7SF
Scotland
Secretary NameJonathan Hamilton Woodyatt
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address105 Campsie Gardens
Clarkston
Glasgow
Lanarkshire
G76 7SF
Scotland
Secretary NameMarian Barbara Thomson
NationalityBritish
StatusResigned
Appointed11 February 1992(10 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressStandalane Lodge
Standalane
Kilmaurs
Ayrshire
KA3 2NB
Scotland
Secretary NameHazel Ann Thomson
NationalityBritish
StatusResigned
Appointed18 July 2002(11 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressRhuna
Glenarn Road
Rhu
Dumbartonshire
G84 811
Scotland
Secretary NameMs Maria Watson
NationalityBritish
StatusResigned
Appointed07 May 2003(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 2005)
RoleCompany Director
Correspondence Address59 Wallacefield Road
Troon
Ayrshire
KA10 6PL
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitettsenviron.com
Email address[email protected]
Telephone01294 313561
Telephone regionArdrossan

Location

Registered Address67 Briarhill Road
Prestwick
KA9 1HZ
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Financials

Year2013
Net Worth£1,978
Current Liabilities£23,212

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (3 pages)
20 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (3 pages)
25 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 30 April 2021 (3 pages)
16 June 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 30 April 2020 (3 pages)
17 July 2020Registered office address changed from Thrornhouse Business Centre 30 Ballot Road Irvine Ayrshire KA12 0HW to 67 Briarhill Road Prestwick KA9 1HZ on 17 July 2020 (1 page)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (3 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (3 pages)
30 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (3 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 March 2016Secretary's details changed for David Cameron on 20 November 2015 (1 page)
23 March 2016Secretary's details changed for David Cameron on 20 November 2015 (1 page)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
23 March 2012Director's details changed for Iain Campbell Thomson on 23 March 2012 (2 pages)
23 March 2012Director's details changed for Iain Campbell Thomson on 23 March 2012 (2 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2011Registered office address changed from Unit a3 Thornhouse Business Centre 30 Ballot Road Irvine Ayrshire KA12 0HW Scotland on 16 May 2011 (1 page)
16 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
16 May 2011Registered office address changed from Unit a3 Thornhouse Business Centre 30 Ballot Road Irvine Ayrshire KA12 0HW Scotland on 16 May 2011 (1 page)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 March 2010Director's details changed for Iain Campbell Thomson on 21 March 2010 (2 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
25 March 2010Registered office address changed from Unit a6, Thornhouse Business Centre 30 Ballot Road, Irvine Ayrshire, KA12 0HW on 25 March 2010 (1 page)
25 March 2010Registered office address changed from Unit a6, Thornhouse Business Centre 30 Ballot Road, Irvine Ayrshire, KA12 0HW on 25 March 2010 (1 page)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Iain Campbell Thomson on 21 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 September 2009Return made up to 21/03/09; full list of members (14 pages)
15 September 2009Return made up to 21/03/09; full list of members (14 pages)
24 September 2008Secretary's change of particulars / david cameron / 31/05/2008 (1 page)
24 September 2008Secretary's change of particulars / david cameron / 31/05/2008 (1 page)
24 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 August 2008Return made up to 21/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2008Return made up to 21/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 April 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2006New secretary appointed (2 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2005Registered office changed on 27/01/05 from: 59 wallacefield road troon ayrshire KA10 6PL (1 page)
27 January 2005Registered office changed on 27/01/05 from: 59 wallacefield road troon ayrshire KA10 6PL (1 page)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 November 2004Registered office changed on 03/11/04 from: 59 wallacefield road troon ayrshire KA10 6PL (1 page)
3 November 2004Registered office changed on 03/11/04 from: 59 wallacefield road troon ayrshire KA10 6PL (1 page)
24 September 2004Registered office changed on 24/09/04 from: standalane lodge standalane kilmaurs kilmarnock ayrshire KA3 2NB (1 page)
24 September 2004Registered office changed on 24/09/04 from: standalane lodge standalane kilmaurs kilmarnock ayrshire KA3 2NB (1 page)
25 March 2004Return made up to 21/03/04; full list of members (6 pages)
25 March 2004Return made up to 21/03/04; full list of members (6 pages)
18 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
18 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Secretary resigned (1 page)
9 May 2003Return made up to 21/03/03; full list of members (6 pages)
9 May 2003Return made up to 21/03/03; full list of members (6 pages)
26 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
26 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 March 2002Return made up to 21/03/02; full list of members (6 pages)
25 March 2002Return made up to 21/03/02; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
19 September 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
28 March 2001Return made up to 21/03/01; full list of members (6 pages)
28 March 2001Return made up to 21/03/01; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (3 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (3 pages)
30 March 2000Return made up to 21/03/00; full list of members (6 pages)
30 March 2000Return made up to 21/03/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (2 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (2 pages)
7 April 1999Return made up to 21/03/99; no change of members (4 pages)
7 April 1999Return made up to 21/03/99; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 30 April 1998 (3 pages)
8 September 1998Accounts for a small company made up to 30 April 1998 (3 pages)
12 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
12 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
4 April 1997Return made up to 21/03/97; no change of members (4 pages)
4 April 1997Return made up to 21/03/97; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 30 April 1996 (4 pages)
2 July 1996Accounts for a small company made up to 30 April 1996 (4 pages)
30 March 1996Return made up to 21/03/96; no change of members (4 pages)
30 March 1996Return made up to 21/03/96; no change of members (4 pages)