About

Registered Number: SC235599
Date of Incorporation: 19/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Murdostoun House Linnet Way, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3RA,

 

Based in Bellshill, Lanarkshire, Tsg Scotland Ltd was setup in 2002, it's status is listed as "Active". There are 4 directors listed as Walker, Joanne, Kinloch, John Wilson, O'hara, Thomas, Turnbull, Alan Logan for this company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINLOCH, John Wilson 31 December 2003 20 May 2004 1
O'HARA, Thomas 05 November 2002 20 May 2004 1
TURNBULL, Alan Logan 31 December 2003 20 May 2004 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Joanne 01 November 2014 01 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 31 May 2019
CH01 - Change of particulars for director 04 December 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 27 May 2016
AD01 - Change of registered office address 02 September 2015
AD01 - Change of registered office address 25 August 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 01 June 2015
AP01 - Appointment of director 22 December 2014
TM02 - Termination of appointment of secretary 22 December 2014
AP03 - Appointment of secretary 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AR01 - Annual Return 02 September 2014
TM02 - Termination of appointment of secretary 02 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 02 August 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 22 August 2008
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 03 September 2007
AA - Annual Accounts 11 January 2007
225 - Change of Accounting Reference Date 05 October 2006
363s - Annual Return 06 September 2006
AA - Annual Accounts 12 April 2006
288b - Notice of resignation of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
363s - Annual Return 22 September 2005
410(Scot) - N/A 30 April 2005
419a(Scot) - N/A 30 March 2005
CERTNM - Change of name certificate 28 October 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
287 - Change in situation or address of Registered Office 20 February 2004
363s - Annual Return 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
287 - Change in situation or address of Registered Office 24 February 2003
410(Scot) - N/A 29 January 2003
CERTNM - Change of name certificate 16 January 2003
225 - Change of Accounting Reference Date 20 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
CERTNM - Change of name certificate 13 November 2002
NEWINC - New incorporation documents 19 August 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 April 2005 Outstanding

N/A

Floating charge 28 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.