Company NameTsquared S2 Limited
Company StatusDissolved
Company NumberSC250683
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 11 months ago)
Dissolution Date9 January 2024 (3 months, 3 weeks 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
StatusClosed
Appointed01 September 2003(2 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months (closed 09 January 2024)
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
StatusClosed
Appointed26 September 2003(3 months, 3 weeks after company formation)
Appointment Duration20 years, 3 months (closed 09 January 2024)
RoleM & E Building Services
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus Building 2 Robroyston Oval
Nova Technology Park
Glasgow
G33 1AP
Scotland
Secretary NameMr Mark McFarlane
StatusClosed
Appointed12 July 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 09 January 2024)
RoleCompany Director
Correspondence AddressOptimus Building 2 Robroyston Oval
Nova Technology Park
Glasgow
G33 1AP
Scotland
Secretary NameCraig Rattray
NationalityBritish
StatusResigned
Appointed01 September 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address6 Mossacre Road
Wishaw
Lanarkshire
ML2 8LZ
Scotland
Director NameColin Scott
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(8 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Honeycombe Beach
Honeycombe Chine, Boscombe
Bournemouth
Dorset
BH5 1LG
Secretary NameMr Graham Webb Malcolm
NationalityBritish
StatusResigned
Appointed05 April 2005(1 year, 10 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
Appointed06 June 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 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

873 at £1Tsquared Group LTD
87.30%
Ordinary
120 at £1Colin Scott
12.00%
Ordinary
7 at £1Tracy Gayne
0.70%
Ordinary

Financials

Year2014
Net Worth-£3,185
Cash£87,816
Current Liabilities£208,011

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 August 2020Accounts for a small company made up to 31 March 2020 (7 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
24 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
3 August 2018Accounts for a small company made up to 31 March 2018 (6 pages)
6 July 2018Confirmation statement made on 6 June 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)
5 July 2017Notification of Tsquared Group Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Tsquared Group Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Tsquared Group Limited as a person with significant control on 5 July 2017 (2 pages)
27 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 6 June 2017 with updates (4 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)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(7 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(7 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 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(7 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(7 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(7 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 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(7 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(7 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(7 pages)
15 January 2014Termination of appointment of Colin Scott as a director (1 page)
15 January 2014Termination of appointment of Colin Scott as a director (1 page)
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)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
2 July 2013Register inspection address has been changed (1 page)
2 July 2013Register(s) moved to registered inspection location (1 page)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
2 July 2013Register inspection address has been changed (1 page)
2 July 2013Register(s) moved to registered inspection location (1 page)
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)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 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)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 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)
20 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Colin Scott on 6 June 2010 (2 pages)
20 July 2010Director's details changed for Colin Scott on 6 June 2010 (2 pages)
20 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Colin Scott on 6 June 2010 (2 pages)
20 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 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)
16 June 2009Return made up to 06/06/09; full list of members (4 pages)
16 June 2009Return made up to 06/06/09; 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)
10 June 2008Director's change of particulars / alan simpson / 09/06/2008 (1 page)
10 June 2008Director's change of particulars / alan simpson / 09/06/2008 (1 page)
10 June 2008Return made up to 06/06/08; full list of members (4 pages)
10 June 2008Return made up to 06/06/08; full list of members (4 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)
2 July 2007Return made up to 06/06/07; no change of members (7 pages)
2 July 2007Return made up to 06/06/07; no change 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)
19 June 2006Return made up to 06/06/06; full list of members (7 pages)
19 June 2006Return made up to 06/06/06; 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)
8 June 2005Return made up to 06/06/05; full list of members (7 pages)
8 June 2005Return made up to 06/06/05; full list of members (7 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 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)
2 July 2004Return made up to 06/06/04; full list of members (7 pages)
2 July 2004Return made up to 06/06/04; full list of members (7 pages)
17 April 2004Nc inc already adjusted 31/03/04 (1 page)
17 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 April 2004Ad 31/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 April 2004Nc inc already adjusted 31/03/04 (1 page)
17 April 2004Ad 31/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
3 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
6 June 2003Incorporation (18 pages)
6 June 2003Incorporation (18 pages)