About

Registered Number: SC423249
Date of Incorporation: 02/05/2012 (12 years ago)
Company Status: Active
Registered Address: 140 West George Street, Glasgow, G2 2HG

 

Established in 2012, Tlt Scotland Ltd are based in Glasgow, it's status at Companies House is "Active". There are 4 directors listed as Mundy, Fiona Margaret, Pester, David Peter, Turner Munro, Alan, Bourns, Robert Henry Glanville for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDY, Fiona Margaret 10 May 2012 - 1
PESTER, David Peter 10 May 2012 - 1
TURNER MUNRO, Alan 10 May 2012 - 1
BOURNS, Robert Henry Glanville 10 May 2012 03 April 2018 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 29 January 2020
TM01 - Termination of appointment of director 15 January 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 29 May 2014
AA01 - Change of accounting reference date 04 April 2014
AA - Annual Accounts 19 March 2014
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 28 May 2013
AR01 - Annual Return 16 May 2013
MG01s - Particulars of a charge created by a company registered in Scotland 29 December 2012
AP01 - Appointment of director 28 November 2012
RESOLUTIONS - N/A 20 July 2012
SH01 - Return of Allotment of shares 20 July 2012
SH08 - Notice of name or other designation of class of shares 20 July 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
AD01 - Change of registered office address 28 May 2012
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
NEWINC - New incorporation documents 02 May 2012

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.