Glasgow
G2 4JR
Scotland
Secretary Name | Mr Richard Kenny |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mrs Tracy Kenny |
---|---|
Date of Birth | March 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2013(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Edward Gallagher Dodds |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 129 Henderson Street Bridge Of Allan FK9 4RQ Scotland |
Director Name | Mr Mark John Shaw |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Connal Building 5/2, 34 West George Street Glasgow G2 1DA Scotland |
Secretary Name | Edward Gallagher Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 129 Henderson Street Bridge Of Allan FK9 4RQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | tsaeurope.co.uk |
---|---|
Telephone | 0845 5194755 |
Telephone region | Unknown |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £225,179 |
Cash | £242,576 |
Current Liabilities | £161,301 |
Latest Accounts | 31 October 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 3 October 2022 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2023 (8 months, 2 weeks from now) |
4 June 2015 | Delivered on: 5 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property at apartment 16 89 parade leamington spa CV32 4NL title no. WK422477. Outstanding |
---|
24 November 2021 | Amended accounts made up to 31 October 2020 (7 pages) |
---|---|
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
18 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
30 October 2020 | Registered office address changed from The Connal Building 5/2, 34 West George Street Glasgow G2 1DA to 272 Bath Street Glasgow G2 4JR on 30 October 2020 (1 page) |
12 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
29 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (13 pages) |
26 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (13 pages) |
27 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
9 July 2015 | Director's details changed for Mr Richard Kenny on 9 July 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Mr Richard Kenny on 9 July 2015 (1 page) |
9 July 2015 | Director's details changed for Mrs Tracy Kenny on 9 July 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Mr Richard Kenny on 9 July 2015 (1 page) |
9 July 2015 | Director's details changed for Mr Richard Kenny on 9 July 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Mr Richard Kenny on 9 July 2015 (1 page) |
9 July 2015 | Director's details changed for Mr Richard Kenny on 9 July 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Mr Richard Kenny on 9 July 2015 (1 page) |
9 July 2015 | Director's details changed for Mrs Tracy Kenny on 9 July 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Mr Richard Kenny on 9 July 2015 (1 page) |
9 July 2015 | Director's details changed for Mr Richard Kenny on 9 July 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Mr Richard Kenny on 9 July 2015 (1 page) |
9 July 2015 | Director's details changed for Mr Richard Kenny on 9 July 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Mr Richard Kenny on 9 July 2015 (1 page) |
9 July 2015 | Director's details changed for Mrs Tracy Kenny on 9 July 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Mr Richard Kenny on 9 July 2015 (1 page) |
9 July 2015 | Director's details changed for Mr Richard Kenny on 9 July 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Mr Richard Kenny on 9 July 2015 (1 page) |
5 June 2015 | Registration of charge SC2379610001, created on 4 June 2015 (10 pages) |
5 June 2015 | Registration of charge SC2379610001, created on 4 June 2015 (10 pages) |
5 June 2015 | Registration of charge SC2379610001, created on 4 June 2015 (10 pages) |
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
21 October 2013 | Director's details changed for Mrs Tracy Kenny on 30 September 2013 (2 pages) |
21 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Mrs Tracy Kenny on 30 September 2013 (2 pages) |
14 October 2013 | Termination of appointment of Mark Shaw as a director (1 page) |
14 October 2013 | Termination of appointment of Mark Shaw as a director (1 page) |
22 April 2013 | Appointment of Mrs Tracy Kenny as a director (2 pages) |
22 April 2013 | Appointment of Mrs Tracy Kenny as a director (2 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Director's details changed for Mr Mark John Shaw on 26 April 2012 (2 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Director's details changed for Mr Mark John Shaw on 26 April 2012 (2 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 April 2012 | Director's details changed for Mr Mark John Shaw on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr Mark John Shaw on 26 April 2012 (2 pages) |
21 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Mr Richard Kenny on 11 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Mr Richard Kenny on 11 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Mr Richard Kenny on 8 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Mr Richard Kenny on 8 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Mr Richard Kenny on 8 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Mr Richard Kenny on 8 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Mr Richard Kenny on 8 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Mr Richard Kenny on 8 October 2010 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Secretary's details changed for Richard Kenny on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mark John Shaw on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Richard Kenny on 2 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Richard Kenny on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mark John Shaw on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Richard Kenny on 2 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Secretary's details changed for Richard Kenny on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mark John Shaw on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Richard Kenny on 2 October 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: the connell building 5/2, 34 west george street glasgow G2 1DA (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: the connell building 5/2, 34 west george street glasgow G2 1DA (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: merchant west 274 bath street glasgow G2 4JR (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: merchant west 274 bath street glasgow G2 4JR (1 page) |
24 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
24 October 2006 | Director's particulars changed (1 page) |
27 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 25 bothwell street glasgow G2 6NL (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 25 bothwell street glasgow G2 6NL (1 page) |
4 December 2003 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
4 December 2003 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
23 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
26 August 2003 | New secretary appointed (1 page) |
26 August 2003 | New secretary appointed (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
8 January 2003 | Ad 10/10/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
8 January 2003 | Ad 10/10/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
16 October 2002 | Company name changed the sales architects LIMITED\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Company name changed the sales architects LIMITED\certificate issued on 16/10/02 (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
10 October 2002 | Incorporation (16 pages) |
10 October 2002 | Incorporation (16 pages) |