Company NameTelford Square Investments Limited
Company StatusActive
Company NumberSC287062
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ralph Congreve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Hall
Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Director NameMr Adrian John Speir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Secretary NameMr Adrian John Speir
NationalityBritish
StatusCurrent
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameMr Edward Francis Speir
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(10 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Nicholas Colin David Appleyard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEast Langton Farmhouse
Caldwell
Langton
Co Durham
DL2 3HB
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3rd Floor, 1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

40 at £1Adrian John Speir
40.00%
Ordinary
40 at £1Ralph Congreve
40.00%
Ordinary
20 at £1Nicholas Appleyard
20.00%
Ordinary

Financials

Year2014
Net Worth£311,278
Current Liabilities£2,940,646

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 April 2024 (2 weeks, 4 days ago)
Next Return Due16 April 2025 (12 months from now)

Charges

14 August 2020Delivered on: 15 August 2020
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Outstanding
22 July 2020Delivered on: 25 July 2020
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects lying to the norhteast of nettlehill road, houston industrial estate, livingston title to which is registered at the land register of scotland under title number WLN13962.
Outstanding
22 July 2020Delivered on: 25 July 2020
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects on the northeast of nettlehill road, houston industrial estate, livingston being the subjects registered at the land register of scotland under title number WLN35985.
Outstanding
22 July 2020Delivered on: 25 July 2020
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects lying to the north east of nettlehill road, houston industrial estate, livingston being the registered at the land register of scotland under title number WLN10626.
Outstanding
22 July 2020Delivered on: 25 July 2020
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects on the west of nettlehill road, houston industrial estate, livingston being the subjects registered at the land register of scotland under title number WLN15140.
Outstanding
10 October 2005Delivered on: 25 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at telford square, houston industrial estate, livingston wln 11002, wln 10626, wln 10459, wln 13962, wln 15140.
Outstanding
30 September 2005Delivered on: 11 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 July 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
25 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
15 August 2020Registration of charge SC2870620007, created on 14 August 2020 (23 pages)
4 August 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
25 July 2020Registration of charge SC2870620006, created on 22 July 2020 (26 pages)
25 July 2020Registration of charge SC2870620003, created on 22 July 2020 (26 pages)
25 July 2020Registration of charge SC2870620005, created on 22 July 2020 (27 pages)
25 July 2020Registration of charge SC2870620004, created on 22 July 2020 (26 pages)
24 July 2020Satisfaction of charge 1 in full (1 page)
24 July 2020Satisfaction of charge 2 in full (1 page)
11 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
8 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
15 January 2018Registered office address changed from 191 West George Street West George Street Glasgow G2 2LB to 3rd Floor, 1 West Regent Street Glasgow G2 1RW on 15 January 2018 (1 page)
15 January 2018Registered office address changed from 191 West George Street West George Street Glasgow G2 2LB to 3rd Floor, 1 West Regent Street Glasgow G2 1RW on 15 January 2018 (1 page)
11 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 July 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 May 2016Termination of appointment of Nicholas Colin David Appleyard as a director on 25 April 2016 (1 page)
25 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(7 pages)
25 May 2016Termination of appointment of Nicholas Colin David Appleyard as a director on 25 April 2016 (1 page)
25 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(7 pages)
25 April 2016Termination of appointment of Nicholas Colin David Appleyard as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Nicholas Colin David Appleyard as a director on 25 April 2016 (1 page)
4 December 2015Appointment of Mr Edward Francis Speir as a director on 4 December 2015 (2 pages)
4 December 2015Appointment of Mr Edward Francis Speir as a director on 4 December 2015 (2 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 December 2014Registered office address changed from C/O Tods Murray Solicitors 33 Bothwell Street Glasgow G2 6NL to 191 West George Street West George Street Glasgow G2 2LB on 15 December 2014 (1 page)
15 December 2014Registered office address changed from C/O Tods Murray Solicitors 33 Bothwell Street Glasgow G2 6NL to 191 West George Street West George Street Glasgow G2 2LB on 15 December 2014 (1 page)
8 May 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
8 May 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
25 June 2013Full accounts made up to 31 July 2012 (13 pages)
25 June 2013Full accounts made up to 31 July 2012 (13 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
13 March 2013Statement of capital following an allotment of shares on 30 August 2012
  • GBP 100
(3 pages)
13 March 2013Statement of capital following an allotment of shares on 30 August 2012
  • GBP 100
(3 pages)
8 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
12 June 2012Full accounts made up to 31 July 2011 (13 pages)
12 June 2012Full accounts made up to 31 July 2011 (13 pages)
3 August 2011Full accounts made up to 31 July 2010 (13 pages)
3 August 2011Full accounts made up to 31 July 2010 (13 pages)
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
2 September 2010Full accounts made up to 31 July 2009 (13 pages)
2 September 2010Full accounts made up to 31 July 2009 (13 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Nicholas Colin David Appleyard on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Nicholas Colin David Appleyard on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Nicholas Colin David Appleyard on 1 January 2010 (2 pages)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2009Return made up to 05/07/09; full list of members (4 pages)
10 August 2009Return made up to 05/07/09; full list of members (4 pages)
4 June 2009Full accounts made up to 31 July 2008 (14 pages)
4 June 2009Full accounts made up to 31 July 2008 (14 pages)
13 August 2008Return made up to 05/07/08; full list of members (4 pages)
13 August 2008Return made up to 05/07/08; full list of members (4 pages)
5 August 2008Full accounts made up to 31 July 2007 (14 pages)
5 August 2008Full accounts made up to 31 July 2007 (14 pages)
19 July 2007Return made up to 05/07/07; full list of members (3 pages)
19 July 2007Return made up to 05/07/07; full list of members (3 pages)
12 July 2007Full accounts made up to 31 July 2006 (14 pages)
12 July 2007Full accounts made up to 31 July 2006 (14 pages)
24 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2006Registered office changed on 20/02/06 from: 2ND floor, troon house 199 saint vincent street glasgow G2 5QD (1 page)
20 February 2006Registered office changed on 20/02/06 from: 2ND floor, troon house 199 saint vincent street glasgow G2 5QD (1 page)
25 October 2005Partic of mort/charge * (3 pages)
25 October 2005Partic of mort/charge * (3 pages)
11 October 2005Partic of mort/charge * (3 pages)
11 October 2005Partic of mort/charge * (3 pages)
3 August 2005New director appointed (3 pages)
3 August 2005New director appointed (3 pages)
20 July 2005New director appointed (3 pages)
20 July 2005New secretary appointed;new director appointed (3 pages)
20 July 2005New director appointed (3 pages)
20 July 2005New secretary appointed;new director appointed (3 pages)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
5 July 2005Incorporation (16 pages)
5 July 2005Incorporation (16 pages)