Company NameTPS Scotland Limited
DirectorsGeorge Stewart Murphy and Carol Murphy
Company StatusActive
Company NumberSC355514
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr George Stewart Murphy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed24 February 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address36 Gullane Drive
Kirkshaws
Coatbridge
Lanarkshire
ML5 5GF
Scotland
Secretary NameGeorge Stewart Murphy
NationalityBritish
StatusCurrent
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address36 Gullane Drive
Coatbridge
Lanarkshire
ML5 5GF
Scotland
Director NameMrs Carol Murphy
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(11 years after company formation)
Appointment Duration4 years, 2 months
RoleManager
Country of ResidenceScotland
Correspondence Address26 Kelvin Avenue
Hillington Park
Glasgow
G52 4LT
Scotland

Contact

Websitetps-scotland.co.uk
Telephone0141 8836260
Telephone regionGlasgow

Location

Registered Address26 Kelvin Avenue
Hillington Park
Glasgow
G52 4LT
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Financials

Year2013
Net Worth-£15,139
Cash£929
Current Liabilities£63,521

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

25 August 2023Director's details changed for Mr George Stewart Murphy on 25 August 2023 (2 pages)
25 August 2023Secretary's details changed for George Stewart Murphy on 25 August 2023 (1 page)
25 August 2023Appointment of Mrs Elaine Holmes as a director on 25 August 2023 (2 pages)
28 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
21 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
2 June 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
23 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
6 March 2020Appointment of Mrs Carol Murphy as a director on 6 March 2020 (2 pages)
9 September 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
1 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
10 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
5 May 2017Registered office address changed from Lothian House 41 Kelvin Avenue Hillington Park Glasgow G52 4LT to 26 Kelvin Avenue Hillington Park Glasgow G52 4LT on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Lothian House 41 Kelvin Avenue Hillington Park Glasgow G52 4LT to 26 Kelvin Avenue Hillington Park Glasgow G52 4LT on 5 May 2017 (1 page)
28 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
22 November 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
22 November 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
4 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
8 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 March 2011Director's details changed for George Stewart Murphy on 24 February 2011 (2 pages)
21 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for George Stewart Murphy on 24 February 2011 (2 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (14 pages)
16 April 2010Appointment of George Stewart Murphy as a secretary (2 pages)
16 April 2010Appointment of George Stewart Murphy as a secretary (2 pages)
16 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (14 pages)
16 April 2010288A lodged director (2 pages)
16 April 2010288A lodged director (2 pages)
25 March 2009Registered office changed on 25/03/2009 from 36 gullane drive kirkshaws coatbridge north lanarkshire ML5 5 gf scotland (1 page)
25 March 2009Registered office changed on 25/03/2009 from 36 gullane drive kirkshaws coatbridge north lanarkshire ML5 5 gf scotland (1 page)
24 February 2009Incorporation (20 pages)
24 February 2009Incorporation (20 pages)