About

Registered Number: SC308319
Date of Incorporation: 08/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Narplan House 63 Main Street, Rutherglen, Glasgow, South Lanarkshire, G73 2JH

 

Tsa Property Ltd was registered on 08 September 2006 with its registered office in South Lanarkshire. The companies directors are Aujla, Sukhvinder Kaur, Aujla, Harjinder Singh, Aujla, Jasvinder Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUJLA, Harjinder Singh 08 September 2006 - 1
AUJLA, Jasvinder Singh 08 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
AUJLA, Sukhvinder Kaur 08 September 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 27 June 2018
MR04 - N/A 30 November 2017
MR04 - N/A 30 November 2017
MR04 - N/A 30 November 2017
MR04 - N/A 30 November 2017
MR04 - N/A 30 November 2017
MR04 - N/A 17 November 2017
MR04 - N/A 17 November 2017
MR04 - N/A 17 November 2017
MR04 - N/A 24 October 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH03 - Change of particulars for secretary 05 December 2012
AD01 - Change of registered office address 30 November 2012
DISS40 - Notice of striking-off action discontinued 31 October 2012
AA - Annual Accounts 30 October 2012
GAZ1 - First notification of strike-off action in London Gazette 05 October 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 27 June 2011
AD01 - Change of registered office address 10 December 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 30 June 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AR01 - Annual Return 20 January 2010
GAZ1 - First notification of strike-off action in London Gazette 15 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 08 December 2009
AA - Annual Accounts 26 August 2009
410(Scot) - N/A 19 June 2009
410(Scot) - N/A 07 March 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 11 November 2008
410(Scot) - N/A 16 October 2008
410(Scot) - N/A 24 September 2008
410(Scot) - N/A 18 July 2008
410(Scot) - N/A 26 April 2008
410(Scot) - N/A 08 April 2008
363s - Annual Return 09 January 2008
410(Scot) - N/A 05 May 2007
CERTNM - Change of name certificate 26 February 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
NEWINC - New incorporation documents 08 September 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 25 November 2009 Fully Satisfied

N/A

Standard security 15 June 2009 Fully Satisfied

N/A

Standard security 03 March 2009 Fully Satisfied

N/A

Standard security 08 October 2008 Fully Satisfied

N/A

Standard security 15 September 2008 Fully Satisfied

N/A

Standard security 15 July 2008 Fully Satisfied

N/A

Standard security 23 April 2008 Fully Satisfied

N/A

Standard security 27 March 2008 Fully Satisfied

N/A

Floating charge 30 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.