Glasgow
G2 6SE
Scotland
Director Name | Mr Nimesh Raghavendra Kamath |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1350-1360 Montpellier Court Brockworth Gloucester GL3 4AH Wales |
Director Name | Mr Alan Hayes Davidson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio B 21 Conduit Place London W2 1HS |
Director Name | Mr Michael John Ross |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Director Name | Lord Nicol Ross Stephen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Richard James Cook |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tlt Llp 140 West George Street Glasgow G2 2HG Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2016(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | C/O Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 2 weeks from now) |
25 June 2019 | Delivered on: 9 July 2019 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time, all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon; all easements, rights and agreements in respect thereof, and the benefit of all covenants given in respect thereof, together with all licences to enter upon or use land and the benefit of all other agreements relating to land.. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the company in, or relating to any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and the benefit of all applications and rights to use such assets of the company (which may now of in future subsist.. For more details please see the charging instrument. Outstanding |
---|---|
21 February 2017 | Delivered on: 1 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Change of details for Sedgwick Trading Limited as a person with significant control on 25 June 2019 (2 pages) |
26 June 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
12 May 2023 | Registered office address changed from Tlt Llp 140 West George Street Glasgow G2 2HG Scotland to C/O Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE on 12 May 2023 (1 page) |
20 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
4 October 2022 | Satisfaction of charge SC5526380001 in full (4 pages) |
4 October 2022 | Satisfaction of charge SC5526380002 in full (4 pages) |
12 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
19 May 2022 | Accounts for a small company made up to 31 December 2020 (9 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
22 April 2021 | Appointment of Nimesh Kamath as a director on 19 April 2021 (2 pages) |
22 April 2021 | Termination of appointment of Richard James Cook as a director on 19 April 2021 (1 page) |
15 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
13 August 2020 | Audited abridged accounts made up to 31 December 2019 (7 pages) |
23 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
23 December 2019 | Notification of Sedgwick Trading Limited as a person with significant control on 25 June 2019 (2 pages) |
23 December 2019 | Cessation of Michael John Ross as a person with significant control on 25 June 2019 (1 page) |
9 July 2019 | Registration of charge SC5526380002, created on 25 June 2019 (38 pages) |
28 June 2019 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to Tlt Llp 140 West George Street Glasgow G2 2HG on 28 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Nicol Ross Stephen as a director on 25 June 2019 (1 page) |
28 June 2019 | Appointment of Mr Richard Cook as a director on 25 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of Michael John Ross as a director on 25 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 June 2019 (1 page) |
28 June 2019 | Appointment of Mr Richard Leonard Simmonds as a director on 25 June 2019 (2 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
19 March 2019 | Resolutions
|
8 January 2019 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
8 January 2019 | Termination of appointment of Alan Hayes Davidson as a director on 28 August 2018 (1 page) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
17 January 2018 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
15 January 2018 | Director's details changed for Lord Nicol Ross Stephen on 15 January 2018 (2 pages) |
1 March 2017 | Registration of charge SC5526380001, created on 21 February 2017 (16 pages) |
1 March 2017 | Registration of charge SC5526380001, created on 21 February 2017 (16 pages) |
5 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
5 January 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 December 2016 (2 pages) |
5 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
5 January 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 December 2016 (2 pages) |
5 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
15 December 2016 | Incorporation Statement of capital on 2016-12-15
|
15 December 2016 | Incorporation Statement of capital on 2016-12-15
|