Company NameTsquared Shared Limited
Company StatusActive
Company NumberSC248913
CategoryPrivate Limited Company
Incorporation Date7 May 2003(21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Webb Malcolm
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(7 months after company formation)
Appointment Duration20 years, 5 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
Appointed09 December 2003(7 months after company formation)
Appointment Duration20 years, 5 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
Appointed25 June 2021(18 years, 1 month 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, 5 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, 2 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
Appointed23 May 2003(2 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Kirkland Park
Strathaven
Lanarkshire
ML10 6AR
Scotland
Secretary NameCraig Rattray
NationalityBritish
StatusResigned
Appointed23 May 2003(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address6 Mossacre Road
Wishaw
Lanarkshire
ML2 8LZ
Scotland
Secretary NameMr Graham Webb Malcolm
NationalityBritish
StatusResigned
Appointed05 April 2005(1 year, 11 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
Appointed07 May 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 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 at £1T Squared Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£555,268
Current Liabilities£348,723

Accounts

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

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 4 days from now)

Filing History

14 August 2023Accounts for a small company made up to 31 March 2023 (10 pages)
25 May 2023Confirmation statement made on 7 May 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 2022Accounts for a small company made up to 31 March 2022 (8 pages)
22 July 2022Termination of appointment of Graham Webb Malcolm as a secretary on 12 July 2022 (1 page)
22 July 2022Appointment of Mr Mark Mcfarlane as a secretary on 12 July 2022 (2 pages)
17 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
15 October 2021Appointment of Mr Mark Mcfarlane as a director on 15 October 2021 (2 pages)
27 August 2021Accounts for a small company made up to 31 March 2021 (8 pages)
25 June 2021Appointment of Mr Dominic Callan as a director on 25 June 2021 (2 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
7 August 2020Accounts for a small company made up to 31 March 2020 (8 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
10 July 2019Accounts for a small company made up to 31 March 2019 (9 pages)
29 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
3 August 2018Accounts for a small company made up to 31 March 2018 (8 pages)
15 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
15 August 2017Accounts for a small company made up to 31 March 2017 (8 pages)
15 August 2017Accounts for a small company made up to 31 March 2017 (8 pages)
22 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
30 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
30 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
14 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
14 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(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)
6 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(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)
29 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 7 May 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)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
8 March 2012Registered office address changed from Dalmore House 310 St Vincent Street Glasgow G2 5QR on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Dalmore House 310 St Vincent Street Glasgow G2 5QR on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Dalmore House 310 St Vincent Street Glasgow G2 5QR on 8 March 2012 (1 page)
2 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
2 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
21 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
21 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
13 May 2009Return made up to 07/05/09; full list of members (3 pages)
13 May 2009Return made up to 07/05/09; full list of members (3 pages)
19 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
19 December 2008Accounts for a small company made up to 31 March 2008 (7 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)
22 May 2008Return made up to 07/05/08; full list of members (3 pages)
22 May 2008Return made up to 07/05/08; full list of members (3 pages)
30 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 June 2007Return made up to 07/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Return made up to 07/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
27 June 2006Return made up to 07/05/06; full list of members (7 pages)
27 June 2006Return made up to 07/05/06; full list of members (7 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 2005New secretary appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
11 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 May 2004Return made up to 07/05/04; full list of members (7 pages)
10 May 2004Return made up to 07/05/04; full list of members (7 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
27 May 2003Company name changed dalglen (no. 871) LIMITED\certificate issued on 27/05/03 (2 pages)
27 May 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
27 May 2003New director appointed (3 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003New director appointed (3 pages)
27 May 2003Company name changed dalglen (no. 871) LIMITED\certificate issued on 27/05/03 (2 pages)
7 May 2003Incorporation (18 pages)
7 May 2003Incorporation (18 pages)