Company NameTSG Scotland Limited
Company StatusDissolved
Company NumberSC235599
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(12 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 12 April 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressMurdostoun House Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director NameAlexander Holden Allan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2004)
RoleCompany Director
Correspondence Address13a Cleveden Gardens
Glasgow
Kelvinside
G12 0PU
Scotland
Director NameMr Thomas O'Hara
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kirklands Drive
Newton Mearns
Glasgow
G77 5FF
Scotland
Secretary NameMr Thomas O'Hara
NationalityBritish
StatusResigned
Appointed01 January 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kirklands Drive
Newton Mearns
Glasgow
G77 5FF
Scotland
Director NameMr John Wilson Kinloch
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(1 year, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 May 2004)
RoleCompany Director
Correspondence Address1 Arnbrae Farm Steadings
Kilsyth
G65 9AF
Scotland
Director NameMr Alan Logan Turnbull
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(1 year, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Berryhill Drive
Giffnock
Glasgow
G46 7AS
Scotland
Director NameMr Alan Donald Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhill Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QJ
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed20 May 2004(1 year, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(3 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE
Secretary NameMiss Joanne Walker
StatusResigned
Appointed01 November 2014(12 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2014)
RoleCompany Director
Correspondence AddressInternational House, Stanley Bou
Levard, Hamilton International T
Ech Park, Hamilton
South Lanarkshire
G72 0BN
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered AddressMurdostoun House Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

20 April 2005Delivered on: 30 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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.
Outstanding
28 January 2003Delivered on: 29 January 2003
Satisfied on: 30 March 2005
Persons entitled: Bibby Factors Scotland Limited

Classification: 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

Filing History

18 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
20 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
4 December 2018Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages)
15 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
2 September 2015Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015 (1 page)
25 August 2015Registered office address changed from International House, Stanley Bou Levard, Hamilton International T Ech Park, Hamilton South Lanarkshire G72 0BN to Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 25 August 2015 (1 page)
25 August 2015Registered office address changed from International House, Stanley Bou Levard, Hamilton International T Ech Park, Hamilton South Lanarkshire G72 0BN to Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 25 August 2015 (1 page)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
1 June 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
1 June 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
22 December 2014Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page)
22 December 2014Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page)
22 December 2014Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
2 September 2014Termination of appointment of Andrew Kirk Walker as a secretary on 22 August 2013 (1 page)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Termination of appointment of Andrew Kirk Walker as a secretary on 22 August 2013 (1 page)
28 May 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
28 May 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
8 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
3 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
18 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
1 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
19 August 2009Return made up to 19/08/09; full list of members (3 pages)
19 August 2009Return made up to 19/08/09; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
22 August 2008Return made up to 19/08/08; full list of members (3 pages)
22 August 2008Return made up to 19/08/08; full list of members (3 pages)
23 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2007Return made up to 19/08/07; full list of members (2 pages)
11 September 2007Return made up to 19/08/07; full list of members (2 pages)
3 September 2007Full accounts made up to 31 October 2006 (14 pages)
3 September 2007Full accounts made up to 31 October 2006 (14 pages)
11 January 2007Full accounts made up to 31 October 2005 (17 pages)
11 January 2007Full accounts made up to 31 October 2005 (17 pages)
5 October 2006Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
5 October 2006Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
6 September 2006Return made up to 19/08/06; full list of members (6 pages)
6 September 2006Return made up to 19/08/06; full list of members (6 pages)
12 April 2006Full accounts made up to 31 December 2004 (16 pages)
12 April 2006Full accounts made up to 31 December 2004 (16 pages)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
22 September 2005Return made up to 19/08/05; full list of members (6 pages)
22 September 2005Return made up to 19/08/05; full list of members (6 pages)
30 April 2005Partic of mort/charge * (3 pages)
30 April 2005Partic of mort/charge * (3 pages)
30 March 2005Dec mort/charge * (2 pages)
30 March 2005Dec mort/charge * (2 pages)
28 October 2004Company name changed isi systems LIMITED\certificate issued on 28/10/04 (2 pages)
28 October 2004Company name changed isi systems LIMITED\certificate issued on 28/10/04 (2 pages)
31 August 2004Full accounts made up to 31 December 2003 (17 pages)
31 August 2004Full accounts made up to 31 December 2003 (17 pages)
24 August 2004Return made up to 19/08/04; full list of members (6 pages)
24 August 2004Return made up to 19/08/04; full list of members (6 pages)
24 August 2004Ad 17/01/03--------- £ si 98@1 (2 pages)
24 August 2004Ad 17/01/03--------- £ si 98@1 (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned;director resigned (1 page)
4 June 2004New director appointed (3 pages)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned;director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (3 pages)
4 June 2004New secretary appointed (2 pages)
10 May 2004Ad 17/01/03--------- £ si 98@1 (2 pages)
10 May 2004Ad 17/01/03--------- £ si 98@1 (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
24 March 2004Ad 17/01/03--------- £ si 98@1 (2 pages)
24 March 2004Ad 17/01/03--------- £ si 98@1 (2 pages)
20 February 2004Registered office changed on 20/02/04 from: bomak house caird street hamilton lanarkshire ML3 0AL (1 page)
20 February 2004Registered office changed on 20/02/04 from: bomak house caird street hamilton lanarkshire ML3 0AL (1 page)
18 October 2003Return made up to 19/08/03; full list of members (7 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003Return made up to 19/08/03; full list of members (7 pages)
18 October 2003New secretary appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
24 February 2003Registered office changed on 24/02/03 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
29 January 2003Partic of mort/charge * (7 pages)
29 January 2003Partic of mort/charge * (7 pages)
16 January 2003Company name changed isi city LIMITED\certificate issued on 16/01/03 (2 pages)
16 January 2003Company name changed isi city LIMITED\certificate issued on 16/01/03 (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Ad 05/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Ad 05/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
13 November 2002Company name changed ac&h 155 LIMITED\certificate issued on 13/11/02 (2 pages)
13 November 2002Company name changed ac&h 155 LIMITED\certificate issued on 13/11/02 (2 pages)
19 August 2002Incorporation (34 pages)
19 August 2002Incorporation (34 pages)