TSG SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTSG SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC235599
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TSG SCOTLAND LIMITED?

    • Computer facilities management activities (62030) / Information and communication

    Where is TSG SCOTLAND LIMITED located?

    Registered Office Address
    Murdostoun House Linnet Way
    Strathclyde Business Park
    ML4 3RA Bellshill
    Lanarkshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TSG SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISI SYSTEMS LIMITEDJan 16, 2003Jan 16, 2003
    ISI CITY LIMITEDNov 13, 2002Nov 13, 2002
    AC&H 155 LIMITEDAug 19, 2002Aug 19, 2002

    What are the latest accounts for TSG SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What are the latest filings for TSG SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    7 pagesAA

    Confirmation statement made on Aug 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2019

    7 pagesAA

    Confirmation statement made on Aug 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    7 pagesAA

    Director's details changed for Miss Joanne Walker on Dec 01, 2018

    2 pagesCH01

    Confirmation statement made on Aug 12, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    7 pagesAA

    Confirmation statement made on Aug 12, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2016

    7 pagesAA

    Confirmation statement made on Aug 12, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Oct 31, 2015

    7 pagesAA

    Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on Sep 02, 2015

    1 pagesAD01

    Registered office address changed from International House, Stanley Bou Levard, Hamilton International T Ech Park, Hamilton South Lanarkshire G72 0BN to Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on Aug 25, 2015

    1 pagesAD01

    Annual return made up to Aug 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Oct 31, 2014

    7 pagesAA

    Appointment of Miss Joanne Walker as a director on Nov 01, 2014

    2 pagesAP01

    Termination of appointment of Joanne Walker as a secretary on Nov 01, 2014

    1 pagesTM02

    Appointment of Miss Joanne Walker as a secretary on Nov 01, 2014

    2 pagesAP03

    Termination of appointment of Duncan Phillip Davies as a director on Oct 31, 2014

    1 pagesTM01

    Annual return made up to Aug 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2014

    Statement of capital on Sep 02, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of TSG SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEANE, Joanne
    Linnet Way
    Strathclyde Business Park
    ML4 3RA Bellshill
    Murdostoun House
    Lanarkshire
    Scotland
    Director
    Linnet Way
    Strathclyde Business Park
    ML4 3RA Bellshill
    Murdostoun House
    Lanarkshire
    Scotland
    United KingdomBritishPersonal Assistant192863220002
    O'HARA, Thomas
    7 Kirklands Drive
    Newton Mearns
    G77 5FF Glasgow
    Secretary
    7 Kirklands Drive
    Newton Mearns
    G77 5FF Glasgow
    British74640470001
    WALKER, Andrew Kirk
    7 Towers Avenue
    Jesmond
    NE2 3QE Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    7 Towers Avenue
    Jesmond
    NE2 3QE Newcastle Upon Tyne
    Tyne & Wear
    UkSolicitor39977000001
    WALKER, Joanne
    International House, Stanley Bou
    Levard, Hamilton International T
    G72 0BN Ech Park, Hamilton
    South Lanarkshire
    Secretary
    International House, Stanley Bou
    Levard, Hamilton International T
    G72 0BN Ech Park, Hamilton
    South Lanarkshire
    193648050001
    1924 NOMINEES LTD
    Queen Street
    EH2 1JX Edinburgh
    37
    Secretary
    Queen Street
    EH2 1JX Edinburgh
    37
    137127060001
    ALLAN, Alexander Holden
    13a Cleveden Gardens
    G12 0PU Glasgow
    Kelvinside
    Director
    13a Cleveden Gardens
    G12 0PU Glasgow
    Kelvinside
    BritishCompany Director82145090002
    DAVIES, Duncan Phillip
    58 Woodbine Road
    Gosforth
    NE3 1DE Newcastle Upon Tyne
    Tyne & Wear
    Director
    58 Woodbine Road
    Gosforth
    NE3 1DE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishAccountant108118150001
    KINLOCH, John Wilson
    1 Arnbrae Farm Steadings
    G65 9AF Kilsyth
    Director
    1 Arnbrae Farm Steadings
    G65 9AF Kilsyth
    BritishDirector50286710003
    O'HARA, Thomas
    7 Kirklands Drive
    Newton Mearns
    G77 5FF Glasgow
    Director
    7 Kirklands Drive
    Newton Mearns
    G77 5FF Glasgow
    United KingdomBritishCompany Director74640470001
    SCHOFIELD, Alan Donald
    1 Summerhill Avenue
    NE3 5QJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 Summerhill Avenue
    NE3 5QJ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishCompany Director115685980001
    TURNBULL, Alan Logan
    25 Berryhill Drive
    Giffnock
    G46 7AS Glasgow
    Director
    25 Berryhill Drive
    Giffnock
    G46 7AS Glasgow
    United KingdomBritishDirector57138920001
    1924 DIRECTORS LIMITED
    37 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Director
    37 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    79913160001

    Who are the persons with significant control of TSG SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Coulson Stonehouse
    Linnet Way
    Strathclyde Business Park
    ML4 3RA Bellshill
    Murdostoun House
    Lanarkshire
    Scotland
    Apr 06, 2016
    Linnet Way
    Strathclyde Business Park
    ML4 3RA Bellshill
    Murdostoun House
    Lanarkshire
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does TSG SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 20, 2005
    Delivered On Apr 30, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 30, 2005Registration of a charge (410)
    Floating charge
    Created On Jan 28, 2003
    Delivered On Jan 29, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors Scotland Limited
    Transactions
    • Jan 29, 2003Registration of a charge (410)
    • Mar 30, 2005Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0