Company NameTSG Marine Limited
DirectorsAllan Syme and Erika Yvonne Leadbeater
Company StatusLiquidation
Company NumberSC346355
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Allan Syme
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Riverside
Houston
Johnstone
Renfrewshire
PA6 7DL
Scotland
Secretary NameMrs Avril Stewart Syme
NationalityBritish
StatusCurrent
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
Director NameMrs Erika Yvonne Leadbeater
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(10 years after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Blue Sky Way
Monkton Business Park
Hebburn
Tyne & Wear
NE31 2EQ

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£606,252
Cash£282,435
Current Liabilities£635,251

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 July 2022 (1 year, 8 months ago)
Next Return Due13 August 2023 (overdue)

Filing History

28 December 2022Registered office address changed from C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland to 2 Bothwell Street Glasgow G2 6LU on 28 December 2022 (2 pages)
22 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-21
(1 page)
5 September 2022Secretary's details changed for Mrs Avril Stewart Syme on 1 September 2022 (1 page)
22 August 2022Change of details for Mr Allan Syme as a person with significant control on 16 June 2022 (2 pages)
22 August 2022Change of details for Mrs Avril Stewart Syme as a person with significant control on 16 June 2022 (2 pages)
19 August 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
19 January 2022Change of details for Mr Allan Syme as a person with significant control on 6 April 2016 (2 pages)
19 January 2022Change of details for Mrs Avril Stewart Syme as a person with significant control on 6 April 2016 (2 pages)
4 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
10 March 2021Registered office address changed from C/O Douglas Mcdonald Ca 2 Octavia Buildings Kilmacolm Renfrewshire PA13 4AE to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 10 March 2021 (1 page)
11 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
29 June 2020Current accounting period extended from 31 July 2020 to 31 January 2021 (1 page)
23 June 2020Director's details changed for Mrs Erika Yvonne Leadbetter on 1 June 2020 (2 pages)
18 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
10 September 2018Appointment of Mrs Erika Yvonne Leadbetter as a director on 1 August 2018 (2 pages)
10 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 12
(4 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 12
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12
(4 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12
(4 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 12
(4 pages)
23 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 12
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 March 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 1
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 1
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 1
(3 pages)
27 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
10 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
30 July 2008Incorporation (18 pages)
30 July 2008Incorporation (18 pages)