Bearsden
Glasgow
G61 1RX
Scotland
Director Name | Mr Alan Russell Simpson |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
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 | Richard Pelgrin |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | M & E Services |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kersland Street Glasgow G12 8BW Scotland |
Director Name | Mr Graham Webb Malcolm |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Role | M & E Building Services |
Country of Residence | Scotland |
Correspondence Address | 4 Weaver Place Gardenhall East Kilbride Lanarkshire G75 8SH Scotland |
Secretary Name | Mr Graham Webb Malcolm |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2005(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Weaver Place Gardenhall East Kilbride Lanarkshire G75 8SH Scotland |
Director Name | Mr David John Anstruther |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(19 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Service 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 | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | Optimus Building 2 Robroyston Oval Nova Technology Park Glasgow G33 1AP 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 |
833 at £1 | Tsquared Group LTD 83.30% Ordinary |
---|---|
40 at £1 | Garry Wallace 4.00% Ordinary |
120 at £1 | Richard Pelgrin 12.00% Ordinary |
7 at £1 | Tracy Gayne 0.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £793,929 |
Cash | £268,001 |
Current Liabilities | £521,152 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2024 (7 months, 4 weeks from now) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
---|---|
27 August 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
7 August 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
11 February 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
10 July 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
3 August 2018 | Accounts for a small company made up to 31 March 2018 (6 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 | Accounts for a small company made up to 31 March 2017 (6 pages) |
15 August 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (6 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
|
14 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 August 2015 | Accounts for a small company made up to 31 March 2015 (6 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 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 September 2014 | Accounts for a small company made up to 31 March 2014 (7 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
|
27 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
27 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Director's details changed for Richard Pelgrin on 1 April 2011 (2 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Director's details changed for Richard Pelgrin on 1 April 2011 (2 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Director's details changed for Richard Pelgrin on 1 April 2011 (2 pages) |
7 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 September 2012 | Accounts for a small company made up to 31 March 2012 (7 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) |
2 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Richard Pelgrin on 12 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Richard Pelgrin on 12 January 2010 (2 pages) |
23 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
19 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 December 2008 | Accounts for a small company made up to 31 March 2008 (6 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 (6 pages) |
30 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 February 2007 | Return made up to 09/01/07; full list of members (8 pages) |
14 February 2007 | Return made up to 09/01/07; full list of members (8 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2006 | Return made up to 09/01/06; full list of members (8 pages) |
23 January 2006 | Return made up to 09/01/06; full list of members (8 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
2 April 2005 | Return made up to 09/01/05; full list of members (8 pages) |
2 April 2005 | Return made up to 09/01/05; full list of members (8 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 April 2004 | Ad 30/03/04--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
17 April 2004 | Nc inc already adjusted 30/03/04 (1 page) |
17 April 2004 | Resolutions
|
17 April 2004 | Ad 30/03/04--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
17 April 2004 | Nc inc already adjusted 30/03/04 (1 page) |
17 April 2004 | Resolutions
|
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) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
20 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
28 February 2003 | Company name changed dalglen (no. 861) LIMITED\certificate issued on 28/02/03 (2 pages) |
28 February 2003 | Company name changed dalglen (no. 861) LIMITED\certificate issued on 28/02/03 (2 pages) |
9 January 2003 | Incorporation (18 pages) |
9 January 2003 | Incorporation (18 pages) |