Company NameTGR (Import & Export) Limited
Company StatusActive
Company NumberSC385007
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameTom Miller
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUk/Scotland
Correspondence Address26 Lithgow Place
Denny
Stirlingshire
FK6 5BF
Scotland
Director NameMr Kenneth Wishart Paterson-Brown
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(3 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 St Clair Street
Edinburgh
EH6 8LB
Scotland
Director NameMr Fraser John Morris
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(6 years, 12 months after company formation)
Appointment Duration6 years, 7 months
RoleIT Director
Country of ResidenceScotland
Correspondence Address41 St Clair Street
Edinburgh
EH6 8LB
Scotland
Director NameMr Christopher Barclay Paterson-Brown
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(6 years, 12 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 St Clair Street
Edinburgh
EH6 8LB
Scotland
Secretary NameMr Fraser John Morris
StatusCurrent
Appointed01 January 2021(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address41 St Clair Street
Edinburgh
EH6 8LB
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameRobert Reid Law
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUk/Scotland
Correspondence Address53a Edinburgh Road
Musselburgh
Midlothian
EH21 6EE
Scotland
Secretary NameRobert Reid Law
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address53a Edinburgh Road
Musselburgh
Midlothian
EH21 6EE
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed08 September 2010(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address41 St Clair Street
Edinburgh
EH6 8LB
Scotland
ConstituencyEdinburgh East
WardLeith Walk
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£95,648
Cash£2,353
Current Liabilities£2,036,938

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

29 March 2012Delivered on: 6 April 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 January 2021Appointment of Mr Fraser John Morris as a secretary on 1 January 2021 (2 pages)
12 January 2021Termination of appointment of Robert Reid Law as a secretary on 1 January 2021 (1 page)
30 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
10 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
13 June 2019Accounts for a small company made up to 31 December 2018 (10 pages)
11 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
8 June 2018Accounts for a small company made up to 31 December 2017 (10 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
5 September 2017Appointment of Mr Fraser John Morris as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr Christopher Barclay Paterson-Brown as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr Christopher Barclay Paterson-Brown as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr Fraser John Morris as a director on 1 September 2017 (2 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (10 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (10 pages)
22 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
(7 pages)
22 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
(7 pages)
6 July 2015Accounts for a small company made up to 31 December 2014 (10 pages)
6 July 2015Accounts for a small company made up to 31 December 2014 (10 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,000
(7 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,000
(7 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,000
(7 pages)
31 July 2014Accounts for a small company made up to 31 December 2013 (9 pages)
31 July 2014Accounts for a small company made up to 31 December 2013 (9 pages)
8 January 2014Appointment of Mr Kenneth Wishart Paterson-Brown as a director (2 pages)
8 January 2014Appointment of Mr Kenneth Wishart Paterson-Brown as a director (2 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10,000
(6 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10,000
(6 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10,000
(6 pages)
9 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
9 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
12 June 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
12 June 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
6 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 10,000
(3 pages)
19 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 10,000
(3 pages)
19 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 10,000
(3 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
6 June 2011Resolutions
  • RES13 ‐ Section 175 conflicts of interests 26/05/2011
(1 page)
6 June 2011Resolutions
  • RES13 ‐ Section 175 conflicts of interests 26/05/2011
(1 page)
15 September 2010Appointment of Robert Reid Law as a director (7 pages)
15 September 2010Appointment of Robert Reid Law as a secretary (6 pages)
15 September 2010Appointment of Robert Reid Law as a director (7 pages)
15 September 2010Appointment of Tom Miller as a director (7 pages)
15 September 2010Appointment of Tom Miller as a director (7 pages)
15 September 2010Appointment of Robert Reid Law as a secretary (6 pages)
8 September 2010Termination of appointment of D.W. Director 1 Limited as a director (1 page)
8 September 2010Termination of appointment of D.W. Company Services Limited as a director (1 page)
8 September 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
8 September 2010Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 8 September 2010 (1 page)
8 September 2010Incorporation (45 pages)
8 September 2010Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 8 September 2010 (1 page)
8 September 2010Incorporation (45 pages)
8 September 2010Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
8 September 2010Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 8 September 2010 (1 page)
8 September 2010Termination of appointment of Kenneth Charles Rose as a director (1 page)
8 September 2010Termination of appointment of Kenneth Charles Rose as a director (1 page)
8 September 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
8 September 2010Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
8 September 2010Termination of appointment of D.W. Director 1 Limited as a director (1 page)
8 September 2010Termination of appointment of D.W. Company Services Limited as a director (1 page)