Gardenhall
East Kilbride
Lanarkshire
G75 8SH
Scotland
Director Name | Douglas Edward Nicol |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Sandylane Strathaven Lanarkshire ML10 7PN Scotland |
Director Name | Mr Robert Allan Dinwoodie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 1 month |
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 Alan Russell Simpson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 1 month |
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(17 years, 6 months 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 |
Secretary Name | Mr Graham Webb Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(2 months, 4 weeks 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 | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(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 January 2005(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 |
2 at £1 | Tsquared Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 20 January 2024 (overdue) |
11 August 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
---|---|
10 January 2023 | Confirmation statement made on 6 January 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 dormant company made up to 31 March 2022 (6 pages) |
22 July 2022 | Termination of appointment of Graham Webb Malcolm as a secretary on 12 July 2022 (1 page) |
22 July 2022 | Appointment of Mr Mark Mcfarlane as a secretary on 12 July 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
8 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
8 December 2020 | Director's details changed for Mr Robert Allan Dinwoodie on 8 December 2020 (2 pages) |
7 August 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
11 February 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
8 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
15 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 8 March 2012 (1 page) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 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) |
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 January 2010 | Director's details changed for Mr Robert Allan Dinwoodie on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Robert Allan Dinwoodie on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Douglas Edward Nicol on 8 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Douglas Edward Nicol on 8 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Mr Robert Allan Dinwoodie on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Douglas Edward Nicol on 8 January 2010 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 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) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
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) |
13 February 2007 | Return made up to 06/01/07; full list of members (8 pages) |
13 February 2007 | Return made up to 06/01/07; full list of members (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 March 2006 | Return made up to 06/01/06; full list of members (8 pages) |
28 March 2006 | Return made up to 06/01/06; full list of members (8 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (3 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (3 pages) |
24 May 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
1 April 2005 | Company name changed dalglen (no. 957) LIMITED\certificate issued on 01/04/05 (2 pages) |
1 April 2005 | Company name changed dalglen (no. 957) LIMITED\certificate issued on 01/04/05 (2 pages) |
6 January 2005 | Incorporation (18 pages) |
6 January 2005 | Incorporation (18 pages) |