Company NameTLT Scotland Limited
Company StatusActive
Company NumberSC423249
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Brian Oetegenn Armour
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameDavid Peter Pester
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameMr Anthony Vincent Reynolds
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameMr John Paul Sheridan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameMr Alan Turner Munro
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameMr Stephen John McGowan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(6 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameMr William Jonathan Rennie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 6 months
RolePartner
Country of ResidenceScotland
Correspondence Address41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameMr John Bennett Wood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP
Director NameMr Kenneth William Watt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameRobert Henry Glanville Bourns
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(1 week, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMs Fiona Margaret Mundy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(1 week, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 26 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Tom Peter McEntegart
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(1 week, 1 day after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Kenneth Turnbull Meldrum
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(1 week, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland

Contact

Websitewww.tltsolicitors.com
Telephone07 860002822
Telephone regionMobile

Location

Registered Address41 West Campbell Street
Glasgow
G2 6SE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£2,379,000
Gross Profit£1,082,000
Net Worth£189,000
Cash£43,000
Current Liabilities£1,130,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 4 days from now)

Charges

20 December 2012Delivered on: 29 December 2012
Persons entitled: Barclays 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

13 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
15 January 2020Termination of appointment of Robert Henry Glanville Bourns as a director on 3 April 2018 (1 page)
15 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
24 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(10 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(10 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (13 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (13 pages)
15 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(9 pages)
15 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(9 pages)
15 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(9 pages)
22 January 2015Full accounts made up to 30 April 2014 (17 pages)
22 January 2015Full accounts made up to 30 April 2014 (17 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
(9 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
(9 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
(9 pages)
4 April 2014Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages)
4 April 2014Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages)
19 March 2014Full accounts made up to 31 May 2013 (16 pages)
19 March 2014Full accounts made up to 31 May 2013 (16 pages)
6 November 2013Appointment of Mr William Jonathan Rennie as a director (2 pages)
6 November 2013Appointment of Mr William Jonathan Rennie as a director (2 pages)
28 May 2013Termination of appointment of Kenneth Watt as a director (1 page)
28 May 2013Termination of appointment of Kenneth Watt as a director (1 page)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (9 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (9 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (9 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 November 2012Appointment of Mr Stephen John Mcgowan as a director (2 pages)
28 November 2012Appointment of Mr Stephen John Mcgowan as a director (2 pages)
20 July 2012Change of share class name or designation (2 pages)
20 July 2012Change of share class name or designation (2 pages)
20 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 3
(4 pages)
20 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 3
(4 pages)
20 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
20 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
28 May 2012Appointment of David Peter Pester as a director (2 pages)
28 May 2012Appointment of Robert Henry Glanville Bourns as a director (2 pages)
28 May 2012Appointment of Robert Henry Glanville Bourns as a director (2 pages)
28 May 2012Termination of appointment of John Wood as a director (1 page)
28 May 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 28 May 2012 (1 page)
28 May 2012Termination of appointment of John Wood as a director (1 page)
28 May 2012Appointment of David Peter Pester as a director (2 pages)
28 May 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 28 May 2012 (1 page)
11 May 2012Appointment of Ms Fiona Margaret Mundy as a director (2 pages)
11 May 2012Appointment of Ms Fiona Margaret Mundy as a director (2 pages)
10 May 2012Appointment of Mr Alan Turner Munro as a director (2 pages)
10 May 2012Appointment of Mr John Paul Sheridan as a director (2 pages)
10 May 2012Appointment of Mr John Paul Sheridan as a director (2 pages)
10 May 2012Appointment of Mr Anthony Vincent Reynolds as a director (2 pages)
10 May 2012Appointment of Mr Anthony Vincent Reynolds as a director (2 pages)
10 May 2012Appointment of Mr Brian Oetegenn Armour as a director (2 pages)
10 May 2012Appointment of Mr Alan Turner Munro as a director (2 pages)
10 May 2012Appointment of Mr Tom Mcentegart as a director (2 pages)
10 May 2012Appointment of Mr Kenneth Turnbull Meldrum as a director (2 pages)
10 May 2012Appointment of Mr Kenneth Turnbull Meldrum as a director (2 pages)
10 May 2012Appointment of Mr Brian Oetegenn Armour as a director (2 pages)
10 May 2012Appointment of Mr Tom Mcentegart as a director (2 pages)
10 May 2012Appointment of Mr Kenneth William Watt as a director (2 pages)
10 May 2012Appointment of Mr Kenneth William Watt as a director (2 pages)
2 May 2012Incorporation (12 pages)
2 May 2012Incorporation (12 pages)