Company NameTsquared P3 Limited
Company StatusActive
Company NumberSC288033
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Previous NamesDalglen (No.990) Limited and Tsquared S4 Limited

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
Appointed09 September 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 8 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
Appointed09 September 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 8 months
RoleM & E Building Services
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus Building 2 Robroyston Oval
Nova Technology Park
Glasgow
G33 1AP
Scotland
Director NameMr Dominic Callan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus Building 2 Robroyston Oval
Nova Technology Park
Glasgow
G33 1AP
Scotland
Director NameMr Craig Allan Paterson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months
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(16 years, 11 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
Appointed09 September 2005(1 month, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 12 July 2022)
RoleM & E Building Services
Country of ResidenceScotland
Correspondence Address4 Weaver Place
Gardenhall
East Kilbride
Lanarkshire
G75 8SH
Scotland
Director NameMichael Shurmer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(6 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ilkeston Road
Oakhurst
Swindon
SN25 2BS
Director NameGraham Hill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(6 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Elder Close
Pembroke Park
Swindon
Wiltshire
SN2 2QX
Director NameMr Alisdair James Willett
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(16 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimus Building 2 Robroyston Oval
Nova Technology Park
Glasgow
G33 1AP
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 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

800 at £1Tsquared Group LTD
80.00%
Ordinary
80 at £1Graham Hill
8.00%
Ordinary
120 at £1Mike Shurmer
12.00%
Ordinary

Financials

Year2014
Net Worth£94,258
Cash£521,566
Current Liabilities£720,772

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 Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Filing History

16 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
14 August 2023Accounts for a small company made up to 31 March 2023 (9 pages)
13 July 2023Appointment of Mr Connor John Mcaleer as a director on 11 July 2023 (2 pages)
23 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
28 October 2022Director's details changed for Mr Alan Russell Simpson on 19 October 2022 (2 pages)
7 October 2022Termination of appointment of Alisdair James Willett as a director on 6 October 2022 (1 page)
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)
5 May 2022Memorandum and Articles of Association (11 pages)
5 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 April 2022Appointment of Mr Alisdair James Willett as a director on 1 April 2022 (2 pages)
16 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
27 August 2021Accounts for a small company made up to 31 March 2021 (7 pages)
25 June 2021Appointment of Mr Craig Allan Paterson as a director on 25 June 2021 (2 pages)
25 June 2021Appointment of Mr Dominic Callan as a director on 25 June 2021 (2 pages)
27 November 2020Termination of appointment of Graham Hill as a director on 27 November 2020 (1 page)
12 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
7 August 2020Accounts for a small company made up to 31 March 2020 (7 pages)
29 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Michael Shurmer as a director on 31 December 2019 (1 page)
19 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
10 July 2019Accounts for a small company made up to 31 March 2019 (7 pages)
8 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
3 August 2018Accounts for a small company made up to 31 March 2018 (6 pages)
15 August 2017Accounts for a small company made up to 31 March 2017 (6 pages)
15 August 2017Accounts for a small company made up to 31 March 2017 (6 pages)
14 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
30 August 2016Full accounts made up to 31 March 2016 (6 pages)
30 August 2016Full accounts made up to 31 March 2016 (6 pages)
15 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
14 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1,000
(10 pages)
2 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1,000
(10 pages)
3 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
3 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(10 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(10 pages)
11 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(10 pages)
11 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(10 pages)
23 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 August 2013Accounts for a small company made up to 31 March 2013 (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)
28 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
28 August 2012Register(s) moved to registered inspection location (1 page)
28 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
28 August 2012Appointment of Mr Mike Shurmer as a director (2 pages)
28 August 2012Appointment of Mr Mike Shurmer as a director (2 pages)
28 August 2012Appointment of Mr Graham Hill as a director (2 pages)
28 August 2012Register(s) moved to registered inspection location (1 page)
28 August 2012Appointment of Mr Graham Hill as a director (2 pages)
24 August 2012Register inspection address has been changed (1 page)
24 August 2012Register inspection address has been changed (1 page)
17 August 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 1,000
(5 pages)
17 August 2012Appointment of Michael Shurmer as a director (3 pages)
17 August 2012Appointment of Graham Hill as a director (3 pages)
17 August 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 1,000
(5 pages)
17 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
17 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
17 August 2012Appointment of Graham Hill as a director (3 pages)
17 August 2012Appointment of Michael Shurmer as a director (3 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)
19 January 2012Company name changed tsquared S4 LIMITED\certificate issued on 19/01/12
  • CONNOT ‐
(3 pages)
19 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-16
(1 page)
19 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-16
(1 page)
19 January 2012Company name changed tsquared S4 LIMITED\certificate issued on 19/01/12
  • CONNOT ‐
(3 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)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 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)
27 July 2009Return made up to 27/07/09; full list of members (3 pages)
27 July 2009Return made up to 27/07/09; full list of members (3 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)
13 August 2008Return made up to 27/07/08; full list of members (3 pages)
13 August 2008Director's change of particulars / alan simpson / 29/07/2008 (1 page)
13 August 2008Return made up to 27/07/08; full list of members (3 pages)
13 August 2008Director's change of particulars / alan simpson / 29/07/2008 (1 page)
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)
7 November 2007Return made up to 27/07/07; full list of members (2 pages)
7 November 2007Return made up to 27/07/07; full list of members (2 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
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)
11 August 2006Return made up to 27/07/06; full list of members (7 pages)
11 August 2006Return made up to 27/07/06; full list of members (7 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
12 September 2005Secretary resigned (1 page)
7 September 2005Company name changed dalglen (no.990) LIMITED\certificate issued on 07/09/05 (2 pages)
7 September 2005Company name changed dalglen (no.990) LIMITED\certificate issued on 07/09/05 (2 pages)
27 July 2005Incorporation (18 pages)
27 July 2005Incorporation (18 pages)