Glasgow
G2 6SE
Scotland
Director Name | David Peter Pester |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2012(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 West Campbell Street Glasgow G2 6SE Scotland |
Director Name | Mr Anthony Vincent Reynolds |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2012(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 West Campbell Street Glasgow G2 6SE Scotland |
Director Name | Mr John Paul Sheridan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2012(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 West Campbell Street Glasgow G2 6SE Scotland |
Director Name | Mr Alan Turner Munro |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2012(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 West Campbell Street Glasgow G2 6SE Scotland |
Director Name | Mr Stephen John McGowan |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 West Campbell Street Glasgow G2 6SE Scotland |
Director Name | Mr William Jonathan Rennie |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2013(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | 41 West Campbell Street Glasgow G2 6SE Scotland |
Director Name | Mr John Bennett Wood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Director Name | Mr Kenneth William Watt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 28 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Robert Henry Glanville Bourns |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Ms Fiona Margaret Mundy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Tom Peter McEntegart |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Kenneth Turnbull Meldrum |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 140 West George Street Glasgow G2 2HG Scotland |
Website | www.tltsolicitors.com |
---|---|
Telephone | 07 860002822 |
Telephone region | Mobile |
Registered Address | 41 West Campbell Street Glasgow G2 6SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,379,000 |
Gross Profit | £1,082,000 |
Net Worth | £189,000 |
Cash | £43,000 |
Current Liabilities | £1,130,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 4 days from now) |
20 December 2012 | Delivered 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 |
---|
13 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
15 January 2020 | Termination of appointment of Robert Henry Glanville Bourns as a director on 3 April 2018 (1 page) |
15 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (13 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (13 pages) |
15 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
22 January 2015 | Full accounts made up to 30 April 2014 (17 pages) |
22 January 2015 | Full accounts made up to 30 April 2014 (17 pages) |
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
4 April 2014 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages) |
4 April 2014 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages) |
19 March 2014 | Full accounts made up to 31 May 2013 (16 pages) |
19 March 2014 | Full accounts made up to 31 May 2013 (16 pages) |
6 November 2013 | Appointment of Mr William Jonathan Rennie as a director (2 pages) |
6 November 2013 | Appointment of Mr William Jonathan Rennie as a director (2 pages) |
28 May 2013 | Termination of appointment of Kenneth Watt as a director (1 page) |
28 May 2013 | Termination of appointment of Kenneth Watt as a director (1 page) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (9 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (9 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (9 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 November 2012 | Appointment of Mr Stephen John Mcgowan as a director (2 pages) |
28 November 2012 | Appointment of Mr Stephen John Mcgowan as a director (2 pages) |
20 July 2012 | Change of share class name or designation (2 pages) |
20 July 2012 | Change of share class name or designation (2 pages) |
20 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
20 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
20 July 2012 | Resolutions
|
20 July 2012 | Resolutions
|
28 May 2012 | Appointment of David Peter Pester as a director (2 pages) |
28 May 2012 | Appointment of Robert Henry Glanville Bourns as a director (2 pages) |
28 May 2012 | Appointment of Robert Henry Glanville Bourns as a director (2 pages) |
28 May 2012 | Termination of appointment of John Wood as a director (1 page) |
28 May 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Termination of appointment of John Wood as a director (1 page) |
28 May 2012 | Appointment of David Peter Pester as a director (2 pages) |
28 May 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 28 May 2012 (1 page) |
11 May 2012 | Appointment of Ms Fiona Margaret Mundy as a director (2 pages) |
11 May 2012 | Appointment of Ms Fiona Margaret Mundy as a director (2 pages) |
10 May 2012 | Appointment of Mr Alan Turner Munro as a director (2 pages) |
10 May 2012 | Appointment of Mr John Paul Sheridan as a director (2 pages) |
10 May 2012 | Appointment of Mr John Paul Sheridan as a director (2 pages) |
10 May 2012 | Appointment of Mr Anthony Vincent Reynolds as a director (2 pages) |
10 May 2012 | Appointment of Mr Anthony Vincent Reynolds as a director (2 pages) |
10 May 2012 | Appointment of Mr Brian Oetegenn Armour as a director (2 pages) |
10 May 2012 | Appointment of Mr Alan Turner Munro as a director (2 pages) |
10 May 2012 | Appointment of Mr Tom Mcentegart as a director (2 pages) |
10 May 2012 | Appointment of Mr Kenneth Turnbull Meldrum as a director (2 pages) |
10 May 2012 | Appointment of Mr Kenneth Turnbull Meldrum as a director (2 pages) |
10 May 2012 | Appointment of Mr Brian Oetegenn Armour as a director (2 pages) |
10 May 2012 | Appointment of Mr Tom Mcentegart as a director (2 pages) |
10 May 2012 | Appointment of Mr Kenneth William Watt as a director (2 pages) |
10 May 2012 | Appointment of Mr Kenneth William Watt as a director (2 pages) |
2 May 2012 | Incorporation (12 pages) |
2 May 2012 | Incorporation (12 pages) |