Company NameT.P.S. Engineering Limited
DirectorsJohn Gilmour Manuel and Allan Gilmour Manuel
Company StatusActive
Company NumberSC214219
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr John Gilmour Manuel
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2000(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address12 Grantley Street
Glasgow
G41 3PU
Scotland
Secretary NameMr John Gilmour Manuel
NationalityBritish
StatusCurrent
Appointed28 December 2000(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address12 Grantley Street
Glasgow
G41 3PU
Scotland
Director NameMr Allan Gilmour Manuel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2001(5 months after company formation)
Appointment Duration22 years, 10 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressManuel House Manuel
Linlithgow
West Lothian
EH49 6JF
Scotland
Director NameGillian Maybeth Manuel
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleCo Director
Correspondence AddressManuel House
Linlithgow
West Lothian
EH49 6JF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 7746675
Telephone regionGlasgow

Location

Registered Address84 Dykehead Street
Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland
ConstituencyGlasgow East
WardBaillieston

Financials

Year2013
Net Worth£2,731
Current Liabilities£150,636

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Charges

4 June 2001Delivered on: 8 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

28 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
9 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
1 February 2018Satisfaction of charge 1 in full (1 page)
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)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
27 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 70,000
(5 pages)
27 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 70,000
(5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 70,000
(5 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 70,000
(5 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
16 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 70,000
(5 pages)
16 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 70,000
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
23 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
29 November 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
29 November 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 May 2011Statement of capital following an allotment of shares on 31 May 2010
  • GBP 50,000
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 31 May 2010
  • GBP 50,000
(4 pages)
10 March 2011Director's details changed for Mr John Gilmour Manuel on 1 October 2010 (2 pages)
10 March 2011Secretary's details changed for Mr John Gilmour Manuel on 1 October 2010 (2 pages)
10 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
10 March 2011Director's details changed for Mr Allan Gilmour Manuel on 1 October 2010 (2 pages)
10 March 2011Director's details changed for Mr John Gilmour Manuel on 1 October 2010 (2 pages)
10 March 2011Secretary's details changed for Mr John Gilmour Manuel on 1 October 2010 (2 pages)
10 March 2011Director's details changed for Mr Allan Gilmour Manuel on 1 October 2010 (2 pages)
10 March 2011Director's details changed for Mr John Gilmour Manuel on 1 October 2010 (2 pages)
10 March 2011Secretary's details changed for Mr John Gilmour Manuel on 1 October 2010 (2 pages)
10 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
10 March 2011Director's details changed for Mr Allan Gilmour Manuel on 1 October 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 May 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Allan Gilmour Manuel on 28 December 2009 (2 pages)
17 May 2010Director's details changed for John Gilmour Manuel on 28 December 2009 (2 pages)
17 May 2010Director's details changed for Allan Gilmour Manuel on 28 December 2009 (2 pages)
17 May 2010Director's details changed for John Gilmour Manuel on 28 December 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 February 2009Return made up to 28/12/08; full list of members (4 pages)
24 February 2009Return made up to 28/12/08; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
15 January 2008Return made up to 28/12/07; no change of members (7 pages)
15 January 2008Return made up to 28/12/07; no change of members (7 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
22 January 2007Return made up to 28/12/06; full list of members (7 pages)
22 January 2007Return made up to 28/12/06; full list of members (7 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
4 January 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
30 June 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
24 February 2005Return made up to 28/12/04; full list of members (7 pages)
24 February 2005Return made up to 28/12/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
6 April 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
11 January 2004Return made up to 28/12/03; full list of members (7 pages)
11 January 2004Return made up to 28/12/03; full list of members (7 pages)
20 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
20 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
3 March 2003Return made up to 28/12/02; full list of members (7 pages)
3 March 2003Return made up to 28/12/02; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
21 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(7 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(7 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
24 October 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
8 June 2001Partic of mort/charge * (6 pages)
8 June 2001Partic of mort/charge * (6 pages)
28 December 2000Incorporation (17 pages)
28 December 2000Incorporation (17 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000Secretary resigned (1 page)