Company NameTsquared S3 Limited
Company StatusActive
Company NumberSC257333
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 7 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
Appointed20 October 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 6 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
Appointed20 October 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 6 months
RoleM & E Business Services
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus Building 2 Robroyston Oval
Nova Technology Park
Glasgow
G33 1AP
Scotland
Director NameRoger Upton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(4 months, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bowyer Close
Basingstoke
Hampshire
RG21 8UZ
Secretary NameMr Mark McFarlane
StatusCurrent
Appointed12 July 2022(18 years, 9 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
Appointed20 October 2003(1 week, 4 days after company formation)
Appointment Duration1 year, 5 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, 5 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
Appointed09 October 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 October 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

833 at £1T Squared Group LTD
83.30%
Ordinary
40 at £1John Crawford
4.00%
Ordinary
120 at £1Roger Upton
12.00%
Ordinary
7 at £1Tracey Gayne
0.70%
Ordinary

Financials

Year2014
Net Worth£559,192
Cash£330,866
Current Liabilities£1,633,919

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 Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

19 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
14 August 2023Accounts for a small company made up to 31 March 2023 (9 pages)
28 October 2022Director's details changed for Mr Alan Russell Simpson on 19 October 2022 (2 pages)
25 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
27 July 2022Accounts for a small company made up to 31 March 2022 (7 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)
13 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
27 August 2021Accounts for a small company made up to 31 March 2021 (7 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
7 August 2020Accounts for a small company made up to 31 March 2020 (7 pages)
11 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
10 July 2019Accounts for a small company made up to 31 March 2019 (7 pages)
24 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
3 August 2018Accounts for a small company made up to 31 March 2018 (6 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 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)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 9 October 2016 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)
11 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1,000
(8 pages)
11 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1,000
(8 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)
11 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(8 pages)
11 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(8 pages)
11 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(8 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)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(8 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(8 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(8 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)
19 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
19 October 2012Register inspection address has been changed (1 page)
19 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
19 October 2012Register(s) moved to registered inspection location (1 page)
19 October 2012Register(s) moved to registered inspection location (1 page)
19 October 2012Register inspection address has been changed (1 page)
19 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 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)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
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)
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)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 9 October 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)
15 October 2009Director's details changed for Graham Malcolm on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alan Simpson on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Graham Malcolm on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alan Simpson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alan Simpson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Roger Upton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Graham Malcolm on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Roger Upton on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Roger Upton on 1 October 2009 (2 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)
3 November 2008Return made up to 09/10/08; full list of members (4 pages)
3 November 2008Return made up to 09/10/08; full list of members (4 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)
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)
9 November 2007Return made up to 09/10/07; no change of members (7 pages)
9 November 2007Return made up to 09/10/07; 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)
30 October 2006Return made up to 09/10/06; full list of members (8 pages)
30 October 2006Return made up to 09/10/06; full list of members (8 pages)
18 October 2005Return made up to 09/10/05; full list of members (8 pages)
18 October 2005Return made up to 09/10/05; full list of members (8 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)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
12 November 2004Return made up to 09/10/04; full list of members (7 pages)
12 November 2004Return made up to 09/10/04; 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)
8 November 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
8 November 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
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)
17 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 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)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Director resigned (1 page)
9 October 2003Incorporation (18 pages)
9 October 2003Incorporation (18 pages)