Company NameTsquared P1 Limited
Company StatusActive
Company NumberSC242073
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Graham Webb Malcolm
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 2 months
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
Appointed26 September 2003(8 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months
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
Appointed01 April 2019(16 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus Building 2 Robroyston Oval
Nova Technology Park
Glasgow
G33 1AP
Scotland
Director NameMr Paul McElhatton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 11 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
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 NameMr Robert Allan Dinwoodie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOptimus Building 2 Robroyston Oval
Nova Technology Park
Glasgow
G33 1AP
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

980 at £1Tsquared Group LTD
98.00%
Ordinary
20 at £1John Logan
2.00%
Ordinary

Financials

Year2014
Net Worth£1,070,727
Cash£631,237
Current Liabilities£1,325,152

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Charges

3 April 2019Delivered on: 9 April 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
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

25 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
14 August 2023Full accounts made up to 31 March 2023 (23 pages)
10 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
28 October 2022Director's details changed for Mr Alan Russell Simpson on 19 October 2022 (2 pages)
27 July 2022Full accounts made up to 31 March 2022 (19 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)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
27 August 2021Full accounts made up to 31 March 2021 (19 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
7 August 2020Accounts for a small company made up to 31 March 2020 (7 pages)
11 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
11 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 July 2019Accounts for a small company made up to 31 March 2019 (7 pages)
20 June 2019Director's details changed for Mr Paul Elhatton on 1 June 2019 (2 pages)
20 June 2019Appointment of Mr Paul Elhatton as a director on 1 June 2019 (2 pages)
9 April 2019Registration of charge SC2420730002, created on 3 April 2019 (6 pages)
4 April 2019Appointment of Mr Craig Allan Paterson as a director on 1 April 2019 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
3 August 2018Accounts for a small company made up to 31 March 2018 (6 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 2017Accounts for a small company made up to 31 March 2017 (7 pages)
15 August 2017Accounts for a small company made up to 31 March 2017 (7 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
30 August 2016Full accounts made up to 31 March 2016 (7 pages)
30 August 2016Full accounts made up to 31 March 2016 (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 1,000
(5 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 1,000
(5 pages)
17 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
28 July 2015Termination of appointment of Robert Allan Dinwoodie as a director on 10 January 2014 (1 page)
28 July 2015Termination of appointment of Robert Allan Dinwoodie as a director on 10 January 2014 (1 page)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(5 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 1,000
(5 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 1,000
(5 pages)
3 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
3 September 2014Accounts for a small company made up to 31 March 2014 (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 1,000
(5 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 1,000
(5 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 1,000
(5 pages)
23 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
7 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 September 2012Accounts for a small company made up to 31 March 2012 (7 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 (5 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 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 2011Accounts for a small company made up to 31 March 2011 (8 pages)
2 September 2011Accounts for a small company made up to 31 March 2011 (8 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 (6 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 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 (5 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Robert Allan Dinwoodie on 12 January 2010 (2 pages)
21 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
21 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 January 2009Return made up to 09/01/09; full list of members (4 pages)
20 January 2009Return made up to 09/01/09; full list of members (4 pages)
19 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
19 December 2008Accounts for a small company made up to 31 March 2008 (6 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 2008Director's particulars changed (1 page)
14 January 2008Return made up to 09/01/08; full list of members (3 pages)
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 (6 pages)
30 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
28 February 2007Return made up to 09/01/07; full list of members (7 pages)
28 February 2007Return made up to 09/01/07; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Partic of mort/charge * (4 pages)
26 July 2006Partic of mort/charge * (4 pages)
19 January 2006Return made up to 09/01/06; full list of members (7 pages)
19 January 2006Return made up to 09/01/06; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2005New director appointed (1 page)
18 July 2005New director appointed (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned (1 page)
2 April 2005Return made up to 09/01/05; full list of members (7 pages)
2 April 2005Return made up to 09/01/05; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 April 2004Nc inc already adjusted 30/03/04 (1 page)
17 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 April 2004Ad 30/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 April 2004Ad 30/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 April 2004Nc inc already adjusted 30/03/04 (1 page)
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)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 March 2003Director resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
28 February 2003Company name changed dalglen (no. 862) LIMITED\certificate issued on 28/02/03 (2 pages)
28 February 2003Company name changed dalglen (no. 862) LIMITED\certificate issued on 28/02/03 (2 pages)
9 January 2003Incorporation (18 pages)
9 January 2003Incorporation (18 pages)