Prestwick
KA9 1HZ
Scotland
Secretary Name | David Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2005(14 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Accountant |
Correspondence Address | 25 Powmill Road Prestwick Ayrshire KA9 2NX Scotland |
Director Name | Iain Campbell Thomson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Role | Occupational Hygienist |
Correspondence Address | 4 Fouracres Drive Kilmaurs Kilmarnock Ayrshire KA3 2ND Scotland |
Director Name | Jonathan Hamilton Woodyatt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Role | Occupational Hygienist |
Correspondence Address | 105 Campsie Gardens Clarkston Glasgow Lanarkshire G76 7SF Scotland |
Secretary Name | Jonathan Hamilton Woodyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Campsie Gardens Clarkston Glasgow Lanarkshire G76 7SF Scotland |
Secretary Name | Marian Barbara Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Standalane Lodge Standalane Kilmaurs Ayrshire KA3 2NB Scotland |
Secretary Name | Hazel Ann Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(11 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | Rhuna Glenarn Road Rhu Dumbartonshire G84 811 Scotland |
Secretary Name | Ms Maria Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | 59 Wallacefield Road Troon Ayrshire KA10 6PL Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | ttsenviron.com |
---|---|
Email address | [email protected] |
Telephone | 01294 313561 |
Telephone region | Ardrossan |
Registered Address | 67 Briarhill Road Prestwick KA9 1HZ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Year | 2013 |
---|---|
Net Worth | £1,978 |
Current Liabilities | £23,212 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (3 pages) |
---|---|
20 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
18 January 2023 | Total exemption full accounts made up to 30 April 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 30 April 2021 (3 pages) |
16 June 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 30 April 2020 (3 pages) |
17 July 2020 | Registered 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 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 April 2019 (3 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
30 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 March 2016 | Secretary's details changed for David Cameron on 20 November 2015 (1 page) |
23 March 2016 | Secretary's details changed for David Cameron on 20 November 2015 (1 page) |
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Director's details changed for Iain Campbell Thomson on 23 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Iain Campbell Thomson on 23 March 2012 (2 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 May 2011 | Registered 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 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Registered 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 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 March 2010 | Director's details changed for Iain Campbell Thomson on 21 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Registered office address changed from Unit a6, Thornhouse Business Centre 30 Ballot Road, Irvine Ayrshire, KA12 0HW on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from Unit a6, Thornhouse Business Centre 30 Ballot Road, Irvine Ayrshire, KA12 0HW on 25 March 2010 (1 page) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Iain Campbell Thomson on 21 March 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 September 2009 | Return made up to 21/03/09; full list of members (14 pages) |
15 September 2009 | Return made up to 21/03/09; full list of members (14 pages) |
24 September 2008 | Secretary's change of particulars / david cameron / 31/05/2008 (1 page) |
24 September 2008 | Secretary's change of particulars / david cameron / 31/05/2008 (1 page) |
24 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 August 2008 | Return made up to 21/03/08; no change of members
|
8 August 2008 | Return made up to 21/03/08; no change of members
|
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 April 2007 | Return made up to 21/03/07; full list of members
|
18 April 2007 | Return made up to 21/03/07; full list of members
|
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Return made up to 21/03/06; full list of members
|
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Return made up to 21/03/06; full list of members
|
3 April 2006 | New secretary appointed (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
5 April 2005 | Return made up to 21/03/05; full list of members
|
5 April 2005 | Return made up to 21/03/05; full list of members
|
27 January 2005 | Registered office changed on 27/01/05 from: 59 wallacefield road troon ayrshire KA10 6PL (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 59 wallacefield road troon ayrshire KA10 6PL (1 page) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 59 wallacefield road troon ayrshire KA10 6PL (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 59 wallacefield road troon ayrshire KA10 6PL (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: standalane lodge standalane kilmaurs kilmarnock ayrshire KA3 2NB (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: standalane lodge standalane kilmaurs kilmarnock ayrshire KA3 2NB (1 page) |
25 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
18 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
18 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
9 May 2003 | Return made up to 21/03/03; full list of members (6 pages) |
9 May 2003 | Return made up to 21/03/03; full list of members (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
28 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
30 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 30 April 1999 (2 pages) |
15 November 1999 | Accounts for a small company made up to 30 April 1999 (2 pages) |
7 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
8 September 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
12 August 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
12 August 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
4 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
2 July 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
30 March 1996 | Return made up to 21/03/96; no change of members (4 pages) |
30 March 1996 | Return made up to 21/03/96; no change of members (4 pages) |