About

Registered Number: SC218883
Date of Incorporation: 04/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Portrona House, Rigs Road, Stornoway, HS1 2RF

 

Based in Stornoway, Tgsc Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Tgsc Ltd. The companies directors are listed as Macleod, Finlay, Smith, Duncan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEOD, Finlay 07 February 2002 25 October 2007 1
SMITH, Duncan 04 May 2001 05 July 2001 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 10 October 2019
RESOLUTIONS - N/A 11 September 2019
MR01 - N/A 11 September 2019
PSC02 - N/A 09 September 2019
PSC04 - N/A 09 September 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 22 March 2016
AP01 - Appointment of director 27 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 06 May 2014
TM02 - Termination of appointment of secretary 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
RESOLUTIONS - N/A 03 December 2013
SH06 - Notice of cancellation of shares 03 December 2013
SH03 - Return of purchase of own shares 03 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 08 March 2011
RESOLUTIONS - N/A 11 October 2010
SH06 - Notice of cancellation of shares 11 October 2010
SH03 - Return of purchase of own shares 11 October 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 03 February 2010
TM01 - Termination of appointment of director 09 December 2009
363a - Annual Return 12 May 2009
353 - Register of members 12 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
AA - Annual Accounts 14 April 2008
RESOLUTIONS - N/A 28 November 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 24 September 2003
RESOLUTIONS - N/A 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
123 - Notice of increase in nominal capital 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 18 June 2002
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
123 - Notice of increase in nominal capital 30 April 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
225 - Change of Accounting Reference Date 25 September 2001
287 - Change in situation or address of Registered Office 25 September 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
NEWINC - New incorporation documents 04 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.