About

Registered Number: SC215018
Date of Incorporation: 23/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU

 

Tms (UK) Ltd was established in 2001, it's status in the Companies House registry is set to "Active". There is one director listed for the business in the Companies House registry. We do not know the number of employees at Tms (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCSHANE, Lynn 21 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 07 February 2018
MR01 - N/A 21 December 2017
AA - Annual Accounts 30 October 2017
MR04 - N/A 28 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 04 February 2016
AP01 - Appointment of director 23 December 2015
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 04 November 2013
CH01 - Change of particulars for director 26 March 2013
CH03 - Change of particulars for secretary 26 March 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 31 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 24 December 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 04 February 2008
363a - Annual Return 23 January 2008
AAMD - Amended Accounts 21 December 2007
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 23 January 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 18 January 2002
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
287 - Change in situation or address of Registered Office 26 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
NEWINC - New incorporation documents 23 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2017 Outstanding

N/A

Floating charge 19 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.