Gardenhall
East Kilbride
Lanarkshire
G75 8SH
Scotland
Director Name | Mr Alan Russell Simpson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | M & E Building Services |
Country of Residence | United Kingdom |
Correspondence Address | Optimus Building 2 Robroyston Oval Nova Technology Park Glasgow G33 1AP Scotland |
Director Name | Mr Dominic Callan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
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 Craig Allan Paterson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
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(16 years, 11 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 | 09 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 July 2022) |
Role | M & E Building Services |
Country of Residence | Scotland |
Correspondence Address | 4 Weaver Place Gardenhall East Kilbride Lanarkshire G75 8SH Scotland |
Director Name | Michael Shurmer |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ilkeston Road Oakhurst Swindon SN25 2BS |
Director Name | Graham Hill |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Elder Close Pembroke Park Swindon Wiltshire SN2 2QX |
Director Name | Mr Alisdair James Willett |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(16 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optimus Building 2 Robroyston Oval Nova Technology Park Glasgow G33 1AP Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 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 | 27 July 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 |
800 at £1 | Tsquared Group LTD 80.00% Ordinary |
---|---|
80 at £1 | Graham Hill 8.00% Ordinary |
120 at £1 | Mike Shurmer 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,258 |
Cash | £521,566 |
Current Liabilities | £720,772 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (6 months, 3 weeks from now) |
16 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
13 July 2023 | Appointment of Mr Connor John Mcaleer as a director on 11 July 2023 (2 pages) |
23 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
28 October 2022 | Director's details changed for Mr Alan Russell Simpson on 19 October 2022 (2 pages) |
7 October 2022 | Termination of appointment of Alisdair James Willett as a director on 6 October 2022 (1 page) |
27 July 2022 | Accounts for a small company made up to 31 March 2022 (7 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) |
5 May 2022 | Memorandum and Articles of Association (11 pages) |
5 May 2022 | Resolutions
|
1 April 2022 | Appointment of Mr Alisdair James Willett as a director on 1 April 2022 (2 pages) |
16 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
27 August 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
25 June 2021 | Appointment of Mr Craig Allan Paterson as a director on 25 June 2021 (2 pages) |
25 June 2021 | Appointment of Mr Dominic Callan as a director on 25 June 2021 (2 pages) |
27 November 2020 | Termination of appointment of Graham Hill as a director on 27 November 2020 (1 page) |
12 November 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
7 August 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
29 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Michael Shurmer as a director on 31 December 2019 (1 page) |
19 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
10 July 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
8 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
3 August 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
15 August 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
15 August 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
14 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
14 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
3 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
23 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 August 2013 | Accounts for a small company made up to 31 March 2013 (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) |
28 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (8 pages) |
28 August 2012 | Register(s) moved to registered inspection location (1 page) |
28 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (8 pages) |
28 August 2012 | Appointment of Mr Mike Shurmer as a director (2 pages) |
28 August 2012 | Appointment of Mr Mike Shurmer as a director (2 pages) |
28 August 2012 | Appointment of Mr Graham Hill as a director (2 pages) |
28 August 2012 | Register(s) moved to registered inspection location (1 page) |
28 August 2012 | Appointment of Mr Graham Hill as a director (2 pages) |
24 August 2012 | Register inspection address has been changed (1 page) |
24 August 2012 | Register inspection address has been changed (1 page) |
17 August 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
17 August 2012 | Appointment of Michael Shurmer as a director (3 pages) |
17 August 2012 | Appointment of Graham Hill as a director (3 pages) |
17 August 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
17 August 2012 | Resolutions
|
17 August 2012 | Resolutions
|
17 August 2012 | Appointment of Graham Hill as a director (3 pages) |
17 August 2012 | Appointment of Michael Shurmer as a director (3 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) |
19 January 2012 | Company name changed tsquared S4 LIMITED\certificate issued on 19/01/12
|
19 January 2012 | Resolutions
|
19 January 2012 | Resolutions
|
19 January 2012 | Company name changed tsquared S4 LIMITED\certificate issued on 19/01/12
|
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) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 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) |
27 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (3 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) |
13 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
13 August 2008 | Director's change of particulars / alan simpson / 29/07/2008 (1 page) |
13 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
13 August 2008 | Director's change of particulars / alan simpson / 29/07/2008 (1 page) |
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) |
7 November 2007 | Return made up to 27/07/07; full list of members (2 pages) |
7 November 2007 | Return made up to 27/07/07; full list of members (2 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | New secretary appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
12 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Company name changed dalglen (no.990) LIMITED\certificate issued on 07/09/05 (2 pages) |
7 September 2005 | Company name changed dalglen (no.990) LIMITED\certificate issued on 07/09/05 (2 pages) |
27 July 2005 | Incorporation (18 pages) |
27 July 2005 | Incorporation (18 pages) |