You are here: bizstats.co.uk > a-z index > T list > TG list

Tgsc Limited STORNOWAY


Founded in 2001, Tgsc, classified under reg no. SC218883 is an active company. Currently registered at Portrona House HS1 2RF, Stornoway the company has been in the business for 23 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely Ann M., Donald M.. Of them, Donald M. has been with the company the longest, being appointed on 4 July 2001 and Ann M. has been with the company for the least time - from 1 December 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ann M. who worked with the the company until 12 November 2013.

Tgsc Limited Address / Contact

Office Address Portrona House
Office Address2 Rigs Road
Town Stornoway
Post code HS1 2RF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC218883
Date of Incorporation Fri, 4th May 2001
Industry Television programme production activities
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Ann M.

Position: Director

Appointed: 01 December 2015

Donald M.

Position: Director

Appointed: 04 July 2001

Callum M.

Position: Director

Appointed: 14 May 2003

Resigned: 19 November 2009

Ann M.

Position: Director

Appointed: 07 February 2002

Resigned: 12 November 2013

Finlay M.

Position: Director

Appointed: 07 February 2002

Resigned: 25 October 2007

Ann M.

Position: Secretary

Appointed: 05 September 2001

Resigned: 12 November 2013

Stornoway Business Services

Position: Corporate Secretary

Appointed: 04 May 2001

Resigned: 05 September 2001

Duncan S.

Position: Director

Appointed: 04 May 2001

Resigned: 05 July 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Ann M. This PSC has significiant influence or control over this company,. The second entity in the PSC register is The Trustees Of The Tgsc Limited Employee Ownership Trust that put Stornoway, Scotland as the official address. This PSC has a legal form of "an employee ownership trust", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Donald M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Ann M.

Notified on 7 May 2024
Nature of control: significiant influence or control

The Trustees Of The Tgsc Limited Employee Ownership Trust

C/O Portrona House Rigs Road, Stornoway, HS1 2RF, Scotland

Legal authority Scots Law
Legal form Employee Ownership Trust
Notified on 4 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Donald M.

Notified on 1 July 2016
Ceased on 7 May 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth234 981286 21777 387150 064134 154       
Balance Sheet
Cash Bank In Hand271 16995 845163 737130 646181 636       
Cash Bank On Hand    181 636397 466201 473445 676295 693406 073326 960331 168
Current Assets413 173355 564273 164216 601239 030434 220221 473447 792295 693452 323329 524375 924
Debtors142 004259 719109 42785 95557 39436 75420 0002 116 46 2502 56444 756
Net Assets Liabilities    134 154153 078181 810153 498202 430259 737280 653312 396
Net Assets Liabilities Including Pension Asset Liability234 981286 21777 387150 064134 154       
Other Debtors    350 2 000    1 370
Property Plant Equipment    68 16077 25178 60947 67138 86831 55877 36581 950
Tangible Fixed Assets52 75927 89551 18389 95068 160       
Reserves/Capital
Called Up Share Capital3 5633 5632 3764 7504 750       
Profit Loss Account Reserve228 481279 71770 887117 784101 874       
Shareholder Funds234 981286 21777 387150 064134 154       
Other
Accruals Deferred Income2 6781 77788824 64417 595       
Accrued Liabilities    3 5903 6003 5984 5472 4514 4272 7843 000
Accrued Liabilities Not Expressed Within Creditors Subtotal    17 59512 3227 049 5 000   
Accumulated Depreciation Impairment Property Plant Equipment    315 148339 857364 687150 975165 234180 545195 004123 527
Average Number Employees During Period    1819171716162120
Capital Redemption Reserve2 4372 4373 6243 6243 624       
Corporation Tax Payable     2 8765 293 21 34320 680 3 779
Creditors    148 771341 655101 543336 986122 863220 961116 067132 415
Creditors Due Within One Year222 14793 551238 877124 137148 771       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 412245 816  10 06196 228
Disposals Property Plant Equipment      18 484248 278  13 19196 757
Fixed Assets52 96028 09651 38490 15168 36177 45278 81047 87239 06931 75977 365 
Increase From Depreciation Charge For Year Property Plant Equipment     24 70935 24232 10414 25915 31124 52024 751
Investments Fixed Assets201201201201201201201201201201  
Investments In Group Undertakings    201201201201201201-201 
Net Current Assets Liabilities191 026262 01334 28792 46490 25992 565119 930110 806172 830231 362213 457243 509
Number Shares Allotted 3 5632 3764 7504 750       
Other Taxation Social Security Payable    11 10911 76110 7356 9778 0899 49812 7118 912
Par Value Share 1111       
Prepayments Accrued Income     3 3942 0001 418 803 4 287
Property Plant Equipment Gross Cost    383 308417 108443 296198 646204 102212 103272 369205 477
Provisions For Liabilities Balance Sheet Subtotal    6 8714 6179 8815 1804 4693 38410 16913 063
Provisions For Liabilities Charges6 3272 1157 3967 9076 871       
Recoverable Value-added Tax    3 544    2 7872 564406
Share Capital Allotted Called Up Paid3 5633 5632 3764 7504 750       
Share Premium Account50050050023 90623 906       
Tangible Fixed Assets Additions 10543 53370 78812 978       
Tangible Fixed Assets Cost Or Valuation265 243265 348308 881379 669383 308       
Tangible Fixed Assets Depreciation212 484237 453257 698289 719315 148       
Tangible Fixed Assets Depreciation Charged In Period 24 96920 24532 02133 522       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    8 093       
Tangible Fixed Assets Disposals    9 339       
Total Additions Including From Business Combinations Property Plant Equipment     33 80044 6723 6285 4568 00173 45729 865
Total Assets Less Current Liabilities243 986290 10985 671182 615158 620170 017198 740158 678211 899263 121290 822325 459
Trade Creditors Trade Payables    8 2862 4473 3731 1422 0962 8226 8537 945
Trade Debtors Trade Receivables     360 698 42 660 15 989
Corporation Tax Recoverable           22 704

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 8th, February 2024
Free Download (10 pages)

Company search

Advertisements