Company NameTsquared Group Limited
Company StatusActive
Company NumberSC242071
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDouglas Edward Nicol
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressSandylane
Strathaven
Lanarkshire
ML10 7PN
Scotland
Director NameMr Robert Allan Dinwoodie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus Building 2 Robroyston Oval
Nova Technology Park
Glasgow
G33 1AP
Scotland
Director NameMr Graham Webb Malcolm
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(1 year, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleM & E Building Services
Country of ResidenceScotland
Correspondence Address4 Weaver Place
Gardenhall
East Kilbride
Lanarkshire
G75 8SH
Scotland
Director NameMr Alan Russell Simpson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(1 year, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleM & E Building Services
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus Building 2 Robroyston Oval
Nova Technology Park
Glasgow
G33 1AP
Scotland
Director NameMr Dominic Callan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(15 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus Building 2 Robroyston Oval
Nova Technology Park
Glasgow
G33 1AP
Scotland
Director NameMr Craig Allan Paterson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus Building 2 Robroyston Oval
Nova Technology Park
Glasgow
G33 1AP
Scotland
Director NameMr Mark McFarlane
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus Building 2 Robroyston Oval
Nova Technology Park
Glasgow
G33 1AP
Scotland
Secretary NameMr Mark McFarlane
StatusCurrent
Appointed12 July 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressOptimus Building 2 Robroyston Oval
Nova Technology Park
Glasgow
G33 1AP
Scotland
Director NameMr Neil John Kennedy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Kirkland Park
Strathaven
Lanarkshire
ML10 6AR
Scotland
Secretary NameCraig Rattray
NationalityBritish
StatusResigned
Appointed05 March 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 2005)
RoleChartered Accountant
Correspondence Address6 Mossacre Road
Wishaw
Lanarkshire
ML2 8LZ
Scotland
Secretary NameMr Graham Webb Malcolm
NationalityBritish
StatusResigned
Appointed05 April 2005(2 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 12 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Weaver Place
Gardenhall
East Kilbride
Lanarkshire
G75 8SH
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitetsquared.co.uk

Location

Registered AddressOptimus Building 2 Robroyston Oval
Nova Technology Park
Glasgow
G33 1AP
Scotland
ConstituencyGlasgow North East
WardNorth East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Alan Simpson
25.00%
Ordinary
2.5k at £1Douglas Nicol
25.00%
Ordinary
2.5k at £1Graham Malcolm
25.00%
Ordinary
1.5k at £1Robert Dinwoodie
15.00%
Ordinary
1000 at £1Tsquared Trustees LTD
10.00%
Ordinary

Financials

Year2014
Turnover£15,713,552
Gross Profit£4,766,982
Net Worth£3,802,391
Cash£4,271,896
Current Liabilities£3,969,902

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Charges

14 July 2006Delivered on: 26 July 2006
Satisfied on: 18 November 2011
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.
Fully Satisfied

Filing History

23 February 2024Registration of charge SC2420710002, created on 23 February 2024 (18 pages)
14 August 2023Group of companies' accounts made up to 31 March 2023 (37 pages)
7 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
10 March 2023Change of details for Mr Alan Russell Simpson as a person with significant control on 21 February 2018 (2 pages)
28 October 2022Change of details for Mr Alan Russell Simpson as a person with significant control on 19 October 2022 (2 pages)
28 October 2022Director's details changed for Mr Alan Russell Simpson on 19 October 2022 (2 pages)
27 July 2022Group of companies' accounts made up to 31 March 2022 (31 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
22 July 2022Appointment of Mr Mark Mcfarlane as a secretary on 12 July 2022 (2 pages)
22 July 2022Termination of appointment of Graham Webb Malcolm as a secretary on 12 July 2022 (1 page)
15 October 2021Appointment of Mr Mark Macfarlane as a director on 15 October 2021 (2 pages)
15 October 2021Director's details changed for Mr Mark Macfarlane on 15 October 2021 (2 pages)
27 August 2021Group of companies' accounts made up to 31 March 2021 (30 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
25 June 2021Appointment of Mr Craig Allan Paterson as a director on 25 June 2021 (2 pages)
8 December 2020Director's details changed for Mr Robert Allan Dinwoodie on 8 December 2020 (2 pages)
7 August 2020Group of companies' accounts made up to 31 March 2020 (30 pages)
22 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
9 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 January 2020Change of share class name or designation (2 pages)
22 July 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
10 July 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
3 August 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
7 March 2018Change of share class name or designation (2 pages)
7 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 February 2018Appointment of Mr Dominic Callan as a director on 20 February 2018 (2 pages)
18 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
15 August 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
15 August 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
30 August 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
30 August 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
9 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 10,000
(7 pages)
9 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 10,000
(7 pages)
17 August 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
17 August 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(7 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(7 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(7 pages)
4 September 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
4 September 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
21 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000
(7 pages)
21 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000
(7 pages)
21 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000
(7 pages)
22 August 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
22 August 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
7 September 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
7 September 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
8 March 2012Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 8 March 2012 (1 page)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
21 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 September 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
2 September 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
27 June 2011Director's details changed for Mr Robert Allan Dinwoodie on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Robert Allan Dinwoodie on 27 June 2011 (2 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
21 October 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
21 October 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
14 January 2010Director's details changed for Douglas Edward Nicol on 12 January 2010 (2 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Mr Robert Allan Dinwoodie on 12 January 2010 (2 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Douglas Edward Nicol on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Robert Allan Dinwoodie on 12 January 2010 (2 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
23 November 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
23 November 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
20 January 2009Return made up to 09/01/09; full list of members (5 pages)
20 January 2009Return made up to 09/01/09; full list of members (5 pages)
19 December 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
19 December 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
14 August 2008Director's change of particulars / alan simpson / 29/07/2008 (1 page)
14 August 2008Director's change of particulars / alan simpson / 29/07/2008 (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 09/01/08; full list of members (3 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 09/01/08; full list of members (3 pages)
30 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
30 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
13 February 2007Return made up to 09/01/07; full list of members (9 pages)
13 February 2007Return made up to 09/01/07; full list of members (9 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 July 2006Partic of mort/charge * (4 pages)
26 July 2006Partic of mort/charge * (4 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 January 2006Return made up to 09/01/06; full list of members (9 pages)
24 January 2006Return made up to 09/01/06; full list of members (9 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 May 2005Director resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New secretary appointed (2 pages)
2 April 2005Return made up to 09/01/05; full list of members (9 pages)
2 April 2005Return made up to 09/01/05; full list of members (9 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 April 2004Ad 29/03/04--------- £ si 9502@1=9502 £ ic 498/10000 (2 pages)
21 April 2004Ad 29/03/04--------- £ si 9502@1=9502 £ ic 498/10000 (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 April 2004Nc inc already adjusted 29/03/04 (1 page)
21 April 2004Nc inc already adjusted 29/03/04 (1 page)
21 April 2004New director appointed (2 pages)
19 January 2004Return made up to 09/01/04; full list of members (7 pages)
19 January 2004Return made up to 09/01/04; full list of members (7 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003New director appointed (3 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Ad 17/03/03--------- £ si 496@1=496 £ ic 2/498 (2 pages)
20 March 2003New director appointed (3 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Nc inc already adjusted 17/03/03 (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 March 2003New director appointed (3 pages)
20 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2003New director appointed (3 pages)
20 March 2003Nc inc already adjusted 17/03/03 (1 page)
20 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Ad 17/03/03--------- £ si 496@1=496 £ ic 2/498 (2 pages)
20 March 2003Director resigned (1 page)
28 February 2003Company name changed dalglen (no. 860) LIMITED\certificate issued on 28/02/03 (2 pages)
28 February 2003Company name changed dalglen (no. 860) LIMITED\certificate issued on 28/02/03 (2 pages)
9 January 2003Incorporation (18 pages)
9 January 2003Incorporation (18 pages)