Company NameTsquared Trustees Limited
Company StatusActive - Proposal to Strike off
Company NumberSC278058
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 4 months ago)
Previous NameDalglen (No. 957) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Webb Malcolm
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(2 months, 4 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Weaver Place
Gardenhall
East Kilbride
Lanarkshire
G75 8SH
Scotland
Director NameDouglas Edward Nicol
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(2 months, 4 weeks after company formation)
Appointment Duration19 years, 1 month
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressSandylane
Strathaven
Lanarkshire
ML10 7PN
Scotland
Director NameMr Robert Allan Dinwoodie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(2 months, 4 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus Building 2 Robroyston Oval
Nova Technology Park
Glasgow
G33 1AP
Scotland
Director NameMr Alan Russell Simpson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(2 months, 4 weeks after company formation)
Appointment Duration19 years, 1 month
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(17 years, 6 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 NameMr Graham Webb Malcolm
NationalityBritish
StatusResigned
Appointed05 April 2005(2 months, 4 weeks 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 January 2005(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2005(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

2 at £1Tsquared Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 January 2023 (1 year, 3 months ago)
Next Return Due20 January 2024 (overdue)

Filing History

11 August 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
10 January 2023Confirmation statement made on 6 January 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 dormant company made up to 31 March 2022 (6 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)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
8 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
8 December 2020Director's details changed for Mr Robert Allan Dinwoodie on 8 December 2020 (2 pages)
7 August 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
11 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
8 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
15 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(6 pages)
9 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(6 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(6 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(6 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 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)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (5 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)
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2010Director's details changed for Mr Robert Allan Dinwoodie on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Robert Allan Dinwoodie on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Douglas Edward Nicol on 8 January 2010 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Douglas Edward Nicol on 8 January 2010 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Mr Robert Allan Dinwoodie on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Douglas Edward Nicol on 8 January 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 06/01/09; full list of members (4 pages)
26 February 2009Return made up to 06/01/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 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)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 06/01/08; full list of members (2 pages)
14 January 2008Return made up to 06/01/08; full list of members (2 pages)
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)
13 February 2007Return made up to 06/01/07; full list of members (8 pages)
13 February 2007Return made up to 06/01/07; full list of members (8 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 06/01/06; full list of members (8 pages)
28 March 2006Return made up to 06/01/06; full list of members (8 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (3 pages)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (3 pages)
24 May 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
24 May 2005New secretary appointed;new director appointed (2 pages)
1 April 2005Company name changed dalglen (no. 957) LIMITED\certificate issued on 01/04/05 (2 pages)
1 April 2005Company name changed dalglen (no. 957) LIMITED\certificate issued on 01/04/05 (2 pages)
6 January 2005Incorporation (18 pages)
6 January 2005Incorporation (18 pages)