Glasgow
G76 7HU
Scotland
Director Name | Mr Stewart McKeown |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radleigh House 1 Golf Road Glasgow G76 7HU Scotland |
Director Name | Mr Thomas Henry McKeown |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Glasgow G76 7HU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | tmsuk.org |
---|---|
Email address | [email protected] |
Telephone | 01698 711103 |
Telephone region | Motherwell |
Registered Address | Radleigh House 1 Golf Road Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Stewart Mckeown 35.00% Ordinary |
---|---|
70 at £1 | Tom Mckeown 35.00% Ordinary |
60 at £1 | May Mckeown 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,706,123 |
Cash | £96,746 |
Current Liabilities | £34,679 |
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 February 2023 (8 months ago) |
---|---|
Next Return Due | 15 February 2024 (4 months, 2 weeks from now) |
5 December 2017 | Delivered on: 21 December 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
16 December 2011 | Delivered on: 6 January 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Moorfield industrial estate moorfield altham accrington lancashire. Outstanding |
16 December 2011 | Delivered on: 23 December 2011 Persons entitled: Shaun Alan Barker Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at moorfield drive, moorfield industrial estate, altham, accrington & land on north side of moorfield industrial estate, burnley road, accrington LAN56664 LA903201. Outstanding |
23 November 2011 | Delivered on: 13 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 February 2021 | Cessation of Thomas Henry Mckeown as a person with significant control on 21 January 2021 (1 page) |
---|---|
17 February 2021 | Confirmation statement made on 17 February 2021 with updates (5 pages) |
17 February 2021 | Change of details for Mr Stewart Mckeown as a person with significant control on 21 January 2021 (2 pages) |
17 February 2021 | Cessation of May Mckeown as a person with significant control on 21 January 2021 (1 page) |
12 February 2021 | Resolutions
|
12 February 2021 | Particulars of variation of rights attached to shares (2 pages) |
12 February 2021 | Memorandum and Articles of Association (30 pages) |
12 February 2021 | Change of share class name or designation (2 pages) |
4 December 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
30 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
16 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
19 January 2018 | Notification of May Mckeown as a person with significant control on 19 January 2018 (2 pages) |
19 January 2018 | Notification of Thomas Mckeown as a person with significant control on 19 January 2018 (2 pages) |
19 January 2018 | Notification of May Mckeown as a person with significant control on 19 January 2018 (2 pages) |
19 January 2018 | Notification of Thomas Mckeown as a person with significant control on 19 January 2018 (2 pages) |
21 December 2017 | Registration of charge SC3976130004, created on 5 December 2017 (9 pages) |
21 December 2017 | Registration of charge SC3976130004, created on 5 December 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 June 2017 | Satisfaction of charge 3 in full (1 page) |
26 June 2017 | Satisfaction of charge 3 in full (1 page) |
8 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 January 2017 | Satisfaction of charge 1 in full (4 pages) |
18 January 2017 | Satisfaction of charge 1 in full (4 pages) |
28 December 2016 | Satisfaction of charge 2 in full (1 page) |
28 December 2016 | Satisfaction of charge 2 in full (1 page) |
4 November 2016 | Full accounts made up to 31 January 2016 (6 pages) |
4 November 2016 | Full accounts made up to 31 January 2016 (6 pages) |
10 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 November 2015 | Group of companies' accounts made up to 31 January 2015 (22 pages) |
9 November 2015 | Group of companies' accounts made up to 31 January 2015 (22 pages) |
5 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
23 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2011 | Appointment of May Mckeown as a director (3 pages) |
22 June 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
22 June 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
22 June 2011 | Appointment of Thomas Henry Mckeown as a director (3 pages) |
22 June 2011 | Current accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages) |
22 June 2011 | Appointment of Thomas Henry Mckeown as a director (3 pages) |
22 June 2011 | Current accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages) |
22 June 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
22 June 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
22 June 2011 | Appointment of May Mckeown as a director (3 pages) |
22 June 2011 | Appointment of Stewart Mckeown as a director (3 pages) |
22 June 2011 | Appointment of Stewart Mckeown as a director (3 pages) |
15 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 April 2011 | Incorporation (23 pages) |
13 April 2011 | Incorporation (23 pages) |