5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director Name | Mrs Rosemary Anne Ventilla |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bank Street Kilmarnock KA1 1HA Scotland |
Director Name | Ms Ashley Logan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2015) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Res Associates 5 Royal Exchange Sq Glasgow G1 3AH Scotland |
Website | ts-ltd.co.uk |
---|
Registered Address | C/O Begbies Traynor River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gerald Ventilla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,978 |
Cash | £24,400 |
Current Liabilities | £6,587 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
7 December 2023 | Confirmation statement made on 18 November 2023 with updates (5 pages) |
---|---|
7 December 2023 | Director's details changed for Mrs Rosemary Anne Ventilla on 1 December 2022 (2 pages) |
7 December 2023 | Change of details for Mr Gerald Ventilla as a person with significant control on 10 August 2017 (2 pages) |
7 December 2023 | Statement of capital following an allotment of shares on 10 August 2017
|
7 December 2023 | Director's details changed for Mr Gerald Ventilla on 1 December 2022 (2 pages) |
7 December 2023 | Notification of Rosemary Anne Ventilla as a person with significant control on 10 August 2017 (2 pages) |
29 August 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
21 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
6 September 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
9 December 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
26 September 2019 | Director's details changed for Mr Gerald Ventilla on 26 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Ms Anne Bunce on 24 September 2019 (2 pages) |
20 June 2019 | Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to 44 Bank Street Kilmarnock KA1 1HA on 20 June 2019 (1 page) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
21 November 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
4 July 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
5 July 2017 | Notification of Gerald Ventilla as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Gerald Ventilla as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Gerald Ventilla as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 December 2016 | Registered office address changed from C/O Taxkings Limited 118 Maryhill Road Glasgow G20 7QS Scotland to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from C/O Taxkings Limited 118 Maryhill Road Glasgow G20 7QS Scotland to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 March 2016 | Registered office address changed from Res Associates 5 Royal Exchange Sq Glasgow G1 3AH to C/O Taxkings Limited 118 Maryhill Road Glasgow G20 7QS on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Res Associates 5 Royal Exchange Sq Glasgow G1 3AH to C/O Taxkings Limited 118 Maryhill Road Glasgow G20 7QS on 7 March 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 February 2015 | Termination of appointment of Ashley Logan as a director on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Ashley Logan as a director on 11 February 2015 (1 page) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
25 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Appointment of Ms Ashley Logan as a director (2 pages) |
22 February 2013 | Appointment of Ms Ashley Logan as a director (2 pages) |
21 February 2013 | Appointment of Ms Anne Bunce as a director (2 pages) |
21 February 2013 | Appointment of Ms Anne Bunce as a director (2 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|