Gardenhall
East Kilbride
Lanarkshire
G75 8SH
Scotland
Director Name | Mr Alan Russell Simpson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 7 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 | Tony Harris |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wellington Place Ash Vale Surrey GU12 5AL |
Director Name | Mr Dominic Callan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(18 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optimus Building 2 Robroyston Oval Nova Technology Park Glasgow G33 1AP Scotland |
Director Name | Mr Craig Allan Paterson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(18 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company 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, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Optimus Building 2 Robroyston Oval Nova Technology Park Glasgow G33 1AP Scotland |
Director Name | Mr Robert Allan Dinwoodie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/1 Clarendon Crescent Edinburgh EH4 1PT Scotland |
Secretary Name | Craig Rattray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 6 Mossacre Road Wishaw Lanarkshire ML2 8LZ Scotland |
Secretary Name | Mr Graham Webb Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(1 year, 10 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 | Mr Gordon MacDonald |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fairfield Green Four Marks Alton Hampshire GU34 5BL |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 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 | 06 June 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 |
800 at £1 | T Squared Group LTD 80.00% Ordinary |
---|---|
80 at £1 | Tony Harris 8.00% Ordinary |
120 at £1 | Gordon Macdonald 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,302 |
Cash | £215,807 |
Current Liabilities | £307,739 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
14 August 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
9 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
28 October 2022 | Director's details changed for Mr Alan Russell Simpson on 19 October 2022 (2 pages) |
27 July 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
22 July 2022 | Appointment of Mr Mark Mcfarlane as a secretary on 12 July 2022 (2 pages) |
22 July 2022 | Termination of appointment of Graham Webb Malcolm as a secretary on 12 July 2022 (1 page) |
9 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
27 August 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
25 June 2021 | Appointment of Mr Dominic Callan as a director on 25 June 2021 (2 pages) |
25 June 2021 | Appointment of Mr Craig Allan Paterson as a director on 25 June 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
7 August 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
6 September 2019 | Termination of appointment of Gordon Macdonald as a director on 30 August 2019 (1 page) |
10 July 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
24 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
3 August 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
6 July 2018 | Confirmation statement made on 6 June 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) |
5 July 2017 | Notification of Tsquared Group Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Tsquared Group Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Tsquared Group Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 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) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
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) |
28 July 2015 | Termination of appointment of Robert Allan Dinwoodie as a director on 10 January 2014 (1 page) |
28 July 2015 | Termination of appointment of Robert Allan Dinwoodie as a director on 10 January 2014 (1 page) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
4 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
4 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
22 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
22 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 July 2013 | Register(s) moved to registered inspection location (1 page) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (10 pages) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (10 pages) |
2 July 2013 | Register(s) moved to registered inspection location (1 page) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (10 pages) |
2 July 2013 | Register inspection address has been changed (1 page) |
2 July 2013 | Register inspection address has been changed (1 page) |
7 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 June 2012 | Director's details changed for Mr Robert Allan Dinwoodie on 26 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (9 pages) |
27 June 2012 | Director's details changed for Mr Robert Allan Dinwoodie on 26 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (9 pages) |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (9 pages) |
8 March 2012 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow G2 5QR on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow G2 5QR on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow G2 5QR on 8 March 2012 (1 page) |
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) |
27 June 2011 | Director's details changed for Mr Robert Allan Dinwoodie on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Robert Allan Dinwoodie on 27 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Director's details changed for Gordon Macdonald on 6 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Director's details changed for Gordon Macdonald on 6 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Gordon Macdonald on 6 June 2011 (2 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) |
21 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (9 pages) |
21 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (9 pages) |
21 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (9 pages) |
20 July 2010 | Director's details changed for Tony Harris on 6 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Robert Allan Dinwoodie on 6 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Robert Allan Dinwoodie on 6 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Robert Allan Dinwoodie on 6 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Tony Harris on 6 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Tony Harris on 6 June 2010 (2 pages) |
21 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
21 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (5 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) |
24 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
24 June 2008 | Director's change of particulars / alan simpson / 01/07/2007 (1 page) |
24 June 2008 | Director's change of particulars / alan simpson / 01/07/2007 (1 page) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
14 September 2007 | Ad 28/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Nc inc already adjusted 28/08/07 (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Ad 28/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Nc inc already adjusted 28/08/07 (2 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | New director appointed (2 pages) |
2 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
2 July 2007 | Return made up to 06/06/07; no change of members (7 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) |
19 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 06/06/06; full list of members (7 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) |
7 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
7 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
6 June 2003 | Incorporation (18 pages) |
6 June 2003 | Incorporation (18 pages) |