Company NameTNS Software Limited
DirectorThomas Stirling
Company StatusActive
Company NumberSC641552
CategoryPrivate Limited Company
Incorporation Date13 September 2019(4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Thomas Stirling
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Picketlaw Road Eaglesham
Glasgow
G76 0BF
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

1 September 2023Appointment of Mr Thomas Stirling as a director on 1 September 2023 (2 pages)
18 August 2023Termination of appointment of Thomas Stirling as a director on 1 June 2023 (1 page)
18 August 2023Cessation of Thomas Stirling as a person with significant control on 1 June 2023 (1 page)
18 August 2023Appointment of Mr Marek Kotlar as a director on 1 August 2023 (2 pages)
18 August 2023Notification of Marek Kotlar as a person with significant control on 1 June 2023 (2 pages)
17 August 2023Change of details for Mr Thomas Stirling as a person with significant control on 1 August 2023 (2 pages)
27 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
19 April 2023Registered office address changed from 1 Greenhill Business Center Coatbridge ML5 2AG Scotland to 272 Bath Street Glasgow G2 4JR on 19 April 2023 (1 page)
12 October 2022Total exemption full accounts made up to 30 September 2022 (10 pages)
12 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
16 March 2022Total exemption full accounts made up to 30 September 2020 (10 pages)
19 August 2021Compulsory strike-off action has been discontinued (1 page)
18 August 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
13 May 2021Registered office address changed from 1 Greenhill Business Centre Coltswood Road Coatbridge ML5 2AG Scotland to 1 Greenhill Business Center Coatbridge ML5 2AG on 13 May 2021 (1 page)
13 May 2021Registered office address changed from 5 Picketlaw Road Eaglesham Glasgow G76 0BF Scotland to 1 Greenhill Business Center Coatbridge ML5 2AG on 13 May 2021 (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
13 September 2019Incorporation
Statement of capital on 2019-09-13
  • GBP 1
(27 pages)