Strathaven
Lanarkshire
ML10 7PN
Scotland
Director Name | Mr Robert Allan Dinwoodie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optimus Building 2 Robroyston Oval Nova Technology Park Glasgow G33 1AP Scotland |
Director Name | Mr Graham Webb Malcolm |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | M & E Building Services |
Country of Residence | Scotland |
Correspondence Address | 4 Weaver Place Gardenhall East Kilbride Lanarkshire G75 8SH Scotland |
Director Name | Mr Alan Russell Simpson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | M & E Building Services |
Country of Residence | United Kingdom |
Correspondence Address | Optimus Building 2 Robroyston Oval Nova Technology Park Glasgow G33 1AP Scotland |
Director Name | Mr Dominic Callan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optimus Building 2 Robroyston Oval Nova Technology Park Glasgow G33 1AP Scotland |
Director Name | Mr Craig Allan Paterson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optimus Building 2 Robroyston Oval Nova Technology Park Glasgow G33 1AP Scotland |
Director Name | Mr Mark McFarlane |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optimus Building 2 Robroyston Oval Nova Technology Park Glasgow G33 1AP Scotland |
Secretary Name | Mr Mark McFarlane |
---|---|
Status | Current |
Appointed | 12 July 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Optimus Building 2 Robroyston Oval Nova Technology Park Glasgow G33 1AP Scotland |
Director Name | Mr Neil John Kennedy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Kirkland Park Strathaven Lanarkshire ML10 6AR Scotland |
Secretary Name | Craig Rattray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 6 Mossacre Road Wishaw Lanarkshire ML2 8LZ Scotland |
Secretary Name | Mr Graham Webb Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 12 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Weaver Place Gardenhall East Kilbride Lanarkshire G75 8SH Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | tsquared.co.uk |
---|
Registered Address | Optimus Building 2 Robroyston Oval Nova Technology Park Glasgow G33 1AP Scotland |
---|---|
Constituency | Glasgow North East |
Ward | North East |
Address Matches | Over 10 other UK companies use this postal address |
2.5k at £1 | Alan Simpson 25.00% Ordinary |
---|---|
2.5k at £1 | Douglas Nicol 25.00% Ordinary |
2.5k at £1 | Graham Malcolm 25.00% Ordinary |
1.5k at £1 | Robert Dinwoodie 15.00% Ordinary |
1000 at £1 | Tsquared Trustees LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,713,552 |
Gross Profit | £4,766,982 |
Net Worth | £3,802,391 |
Cash | £4,271,896 |
Current Liabilities | £3,969,902 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
14 July 2006 | Delivered 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 |
---|
23 February 2024 | Registration of charge SC2420710002, created on 23 February 2024 (18 pages) |
---|---|
14 August 2023 | Group of companies' accounts made up to 31 March 2023 (37 pages) |
7 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
10 March 2023 | Change of details for Mr Alan Russell Simpson as a person with significant control on 21 February 2018 (2 pages) |
28 October 2022 | Change of details for Mr Alan Russell Simpson as a person with significant control on 19 October 2022 (2 pages) |
28 October 2022 | Director's details changed for Mr Alan Russell Simpson on 19 October 2022 (2 pages) |
27 July 2022 | Group of companies' accounts made up to 31 March 2022 (31 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
22 July 2022 | Appointment of Mr Mark Mcfarlane as a secretary on 12 July 2022 (2 pages) |
22 July 2022 | Termination of appointment of Graham Webb Malcolm as a secretary on 12 July 2022 (1 page) |
15 October 2021 | Appointment of Mr Mark Macfarlane as a director on 15 October 2021 (2 pages) |
15 October 2021 | Director's details changed for Mr Mark Macfarlane on 15 October 2021 (2 pages) |
27 August 2021 | Group of companies' accounts made up to 31 March 2021 (30 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
25 June 2021 | Appointment of Mr Craig Allan Paterson as a director on 25 June 2021 (2 pages) |
8 December 2020 | Director's details changed for Mr Robert Allan Dinwoodie on 8 December 2020 (2 pages) |
7 August 2020 | Group of companies' accounts made up to 31 March 2020 (30 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
9 January 2020 | Resolutions
|
9 January 2020 | Change of share class name or designation (2 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
10 July 2019 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
3 August 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
7 March 2018 | Change of share class name or designation (2 pages) |
7 March 2018 | Resolutions
|
26 February 2018 | Appointment of Mr Dominic Callan as a director on 20 February 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
15 August 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
15 August 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
30 August 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
30 August 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
9 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
17 August 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
17 August 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
2 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
4 September 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
4 September 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
21 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
22 August 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
22 August 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
7 September 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
7 September 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
8 March 2012 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 8 March 2012 (1 page) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 September 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
2 September 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
27 June 2011 | Director's details changed for Mr Robert Allan Dinwoodie on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Robert Allan Dinwoodie on 27 June 2011 (2 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
21 October 2010 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
21 October 2010 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
14 January 2010 | Director's details changed for Douglas Edward Nicol on 12 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Mr Robert Allan Dinwoodie on 12 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Douglas Edward Nicol on 12 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Robert Allan Dinwoodie on 12 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
23 November 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
23 November 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
20 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
20 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
19 December 2008 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
19 December 2008 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
14 August 2008 | Director's change of particulars / alan simpson / 29/07/2008 (1 page) |
14 August 2008 | Director's change of particulars / alan simpson / 29/07/2008 (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
30 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 09/01/07; full list of members (9 pages) |
13 February 2007 | Return made up to 09/01/07; full list of members (9 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 July 2006 | Partic of mort/charge * (4 pages) |
26 July 2006 | Partic of mort/charge * (4 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
24 January 2006 | Return made up to 09/01/06; full list of members (9 pages) |
24 January 2006 | Return made up to 09/01/06; full list of members (9 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
2 April 2005 | Return made up to 09/01/05; full list of members (9 pages) |
2 April 2005 | Return made up to 09/01/05; full list of members (9 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Ad 29/03/04--------- £ si 9502@1=9502 £ ic 498/10000 (2 pages) |
21 April 2004 | Ad 29/03/04--------- £ si 9502@1=9502 £ ic 498/10000 (2 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Nc inc already adjusted 29/03/04 (1 page) |
21 April 2004 | Nc inc already adjusted 29/03/04 (1 page) |
21 April 2004 | New director appointed (2 pages) |
19 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (3 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Ad 17/03/03--------- £ si 496@1=496 £ ic 2/498 (2 pages) |
20 March 2003 | New director appointed (3 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Nc inc already adjusted 17/03/03 (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 March 2003 | New director appointed (3 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | New director appointed (3 pages) |
20 March 2003 | Nc inc already adjusted 17/03/03 (1 page) |
20 March 2003 | Resolutions
|
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Ad 17/03/03--------- £ si 496@1=496 £ ic 2/498 (2 pages) |
20 March 2003 | Director resigned (1 page) |
28 February 2003 | Company name changed dalglen (no. 860) LIMITED\certificate issued on 28/02/03 (2 pages) |
28 February 2003 | Company name changed dalglen (no. 860) LIMITED\certificate issued on 28/02/03 (2 pages) |
9 January 2003 | Incorporation (18 pages) |
9 January 2003 | Incorporation (18 pages) |