Company NameTsquared P2 Limited
Company StatusActive
Company NumberSC250684
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 11 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
Appointed01 September 2003(2 months, 3 weeks after company formation)
Appointment Duration20 years, 8 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(3 months, 3 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 NameTony Harris
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2007(4 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wellington Place
Ash Vale
Surrey
GU12 5AL
Director NameMr Dominic Callan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(18 years 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 Craig Allan Paterson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(18 years 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
Secretary NameMr Mark McFarlane
StatusCurrent
Appointed12 July 2022(19 years, 1 month 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 Robert Allan Dinwoodie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/1 Clarendon Crescent
Edinburgh
EH4 1PT
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
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 NameMr Gordon MacDonald
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(4 years, 2 months after company formation)
Appointment Duration12 years (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fairfield Green
Four Marks
Alton
Hampshire
GU34 5BL
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

800 at £1T Squared Group LTD
80.00%
Ordinary
80 at £1Tony Harris
8.00%
Ordinary
120 at £1Gordon Macdonald
12.00%
Ordinary

Financials

Year2014
Net Worth£167,302
Cash£215,807
Current Liabilities£307,739

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 Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

14 August 2023Accounts for a small company made up to 31 March 2023 (9 pages)
9 June 2023Confirmation statement made on 6 June 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 (7 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)
9 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
27 August 2021Accounts for a small company made up to 31 March 2021 (7 pages)
25 June 2021Appointment of Mr Dominic Callan as a director on 25 June 2021 (2 pages)
25 June 2021Appointment of Mr Craig Allan Paterson as a director on 25 June 2021 (2 pages)
11 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
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 updates (4 pages)
6 September 2019Termination of appointment of Gordon Macdonald as a director on 30 August 2019 (1 page)
10 July 2019Accounts for a small 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 (6 pages)
15 August 2017Accounts for a small company made up to 31 March 2017 (6 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)
5 July 2017Notification of Tsquared Group Limited as a person with significant control on 6 April 2016 (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 (6 pages)
30 August 2016Full accounts made up to 31 March 2016 (6 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
(9 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
(9 pages)
14 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 August 2015Accounts for a small company made up to 31 March 2015 (6 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)
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
(10 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
(10 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
(10 pages)
4 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
4 September 2014Accounts for a small company made up to 31 March 2014 (6 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
(10 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
(10 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
(10 pages)
22 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
22 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
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 (10 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (10 pages)
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 (10 pages)
2 July 2013Register inspection address has been changed (1 page)
2 July 2013Register inspection address has been changed (1 page)
7 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 June 2012Director's details changed for Mr Robert Allan Dinwoodie on 26 June 2012 (2 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (9 pages)
27 June 2012Director's details changed for Mr Robert Allan Dinwoodie on 26 June 2012 (2 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (9 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (9 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 (6 pages)
2 September 2011Accounts for a small company made up to 31 March 2011 (6 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)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
7 June 2011Director's details changed for Gordon Macdonald on 6 June 2011 (2 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
7 June 2011Director's details changed for Gordon Macdonald on 6 June 2011 (2 pages)
7 June 2011Director's details changed for Gordon Macdonald on 6 June 2011 (2 pages)
22 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (9 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (9 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (9 pages)
20 July 2010Director's details changed for Tony Harris on 6 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Robert Allan Dinwoodie on 6 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Robert Allan Dinwoodie on 6 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Robert Allan Dinwoodie on 6 June 2010 (2 pages)
20 July 2010Director's details changed for Tony Harris on 6 June 2010 (2 pages)
20 July 2010Director's details changed for Tony Harris on 6 June 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)
16 June 2009Return made up to 06/06/09; full list of members (5 pages)
16 June 2009Return made up to 06/06/09; full list of members (5 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)
24 June 2008Return made up to 06/06/08; full list of members (5 pages)
24 June 2008Return made up to 06/06/08; full list of members (5 pages)
24 June 2008Director's change of particulars / alan simpson / 01/07/2007 (1 page)
24 June 2008Director's change of particulars / alan simpson / 01/07/2007 (1 page)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
14 September 2007Ad 28/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Nc inc already adjusted 28/08/07 (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Ad 28/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 September 2007Nc inc already adjusted 28/08/07 (2 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 September 2007New director appointed (2 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)
7 June 2005Return made up to 06/06/05; full list of members (7 pages)
7 June 2005Return made up to 06/06/05; full list of members (7 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total 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)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Director resigned (1 page)
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 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
6 June 2003Incorporation (18 pages)
6 June 2003Incorporation (18 pages)