Kirkshaws
Coatbridge
Lanarkshire
ML5 5GF
Scotland
Secretary Name | George Stewart Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Gullane Drive Coatbridge Lanarkshire ML5 5GF Scotland |
Director Name | Mrs Carol Murphy |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(11 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Kelvin Avenue Hillington Park Glasgow G52 4LT Scotland |
Website | tps-scotland.co.uk |
---|---|
Telephone | 0141 8836260 |
Telephone region | Glasgow |
Registered Address | 26 Kelvin Avenue Hillington Park Glasgow G52 4LT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Year | 2013 |
---|---|
Net Worth | -£15,139 |
Cash | £929 |
Current Liabilities | £63,521 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 March 2024 (2 months ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
25 August 2023 | Director's details changed for Mr George Stewart Murphy on 25 August 2023 (2 pages) |
---|---|
25 August 2023 | Secretary's details changed for George Stewart Murphy on 25 August 2023 (1 page) |
25 August 2023 | Appointment of Mrs Elaine Holmes as a director on 25 August 2023 (2 pages) |
28 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
21 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
2 June 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
23 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
6 March 2020 | Appointment of Mrs Carol Murphy as a director on 6 March 2020 (2 pages) |
9 September 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
1 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
10 July 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
5 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption full accounts made up to 28 February 2016 (10 pages) |
22 November 2016 | Total exemption full accounts made up to 28 February 2016 (10 pages) |
4 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
3 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
25 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
10 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
8 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 March 2011 | Director's details changed for George Stewart Murphy on 24 February 2011 (2 pages) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Director's details changed for George Stewart Murphy on 24 February 2011 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (14 pages) |
16 April 2010 | Appointment of George Stewart Murphy as a secretary (2 pages) |
16 April 2010 | Appointment of George Stewart Murphy as a secretary (2 pages) |
16 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (14 pages) |
16 April 2010 | 288A lodged director (2 pages) |
16 April 2010 | 288A lodged director (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 36 gullane drive kirkshaws coatbridge north lanarkshire ML5 5 gf scotland (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 36 gullane drive kirkshaws coatbridge north lanarkshire ML5 5 gf scotland (1 page) |
24 February 2009 | Incorporation (20 pages) |
24 February 2009 | Incorporation (20 pages) |