Company NameTMS Holdings (Scotland) Limited
Company StatusActive
Company NumberSC397613
CategoryPrivate Limited Company
Incorporation Date13 April 2011(12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs May McKeown
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Glasgow
G76 7HU
Scotland
Director NameMr Stewart McKeown
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House 1 Golf Road
Glasgow
G76 7HU
Scotland
Director NameMr Thomas Henry McKeown
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Glasgow
G76 7HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 April 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetmsuk.org
Email address[email protected]
Telephone01698 711103
Telephone regionMotherwell

Location

Registered AddressRadleigh House
1 Golf Road
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Stewart Mckeown
35.00%
Ordinary
70 at £1Tom Mckeown
35.00%
Ordinary
60 at £1May Mckeown
30.00%
Ordinary

Financials

Year2014
Net Worth£1,706,123
Cash£96,746
Current Liabilities£34,679

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

5 December 2017Delivered on: 21 December 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
16 December 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

17 February 2021Cessation of Thomas Henry Mckeown as a person with significant control on 21 January 2021 (1 page)
17 February 2021Confirmation statement made on 17 February 2021 with updates (5 pages)
17 February 2021Change of details for Mr Stewart Mckeown as a person with significant control on 21 January 2021 (2 pages)
17 February 2021Cessation of May Mckeown as a person with significant control on 21 January 2021 (1 page)
12 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 February 2021Particulars of variation of rights attached to shares (2 pages)
12 February 2021Memorandum and Articles of Association (30 pages)
12 February 2021Change of share class name or designation (2 pages)
4 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
30 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
16 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
23 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
19 January 2018Notification of May Mckeown as a person with significant control on 19 January 2018 (2 pages)
19 January 2018Notification of Thomas Mckeown as a person with significant control on 19 January 2018 (2 pages)
19 January 2018Notification of May Mckeown as a person with significant control on 19 January 2018 (2 pages)
19 January 2018Notification of Thomas Mckeown as a person with significant control on 19 January 2018 (2 pages)
21 December 2017Registration of charge SC3976130004, created on 5 December 2017 (9 pages)
21 December 2017Registration of charge SC3976130004, created on 5 December 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 June 2017Satisfaction of charge 3 in full (1 page)
26 June 2017Satisfaction of charge 3 in full (1 page)
8 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 January 2017Satisfaction of charge 1 in full (4 pages)
18 January 2017Satisfaction of charge 1 in full (4 pages)
28 December 2016Satisfaction of charge 2 in full (1 page)
28 December 2016Satisfaction of charge 2 in full (1 page)
4 November 2016Full accounts made up to 31 January 2016 (6 pages)
4 November 2016Full accounts made up to 31 January 2016 (6 pages)
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(4 pages)
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(4 pages)
9 November 2015Group of companies' accounts made up to 31 January 2015 (22 pages)
9 November 2015Group of companies' accounts made up to 31 January 2015 (22 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(4 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 200
(4 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 200
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2011Appointment of May Mckeown as a director (3 pages)
22 June 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 200
(4 pages)
22 June 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 100
(4 pages)
22 June 2011Appointment of Thomas Henry Mckeown as a director (3 pages)
22 June 2011Current accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages)
22 June 2011Appointment of Thomas Henry Mckeown as a director (3 pages)
22 June 2011Current accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages)
22 June 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 200
(4 pages)
22 June 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 100
(4 pages)
22 June 2011Appointment of May Mckeown as a director (3 pages)
22 June 2011Appointment of Stewart Mckeown as a director (3 pages)
22 June 2011Appointment of Stewart Mckeown as a director (3 pages)
15 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 April 2011Incorporation (23 pages)
13 April 2011Incorporation (23 pages)