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

Tts 24/7 Ltd LIVINGSTON


Founded in 2014, Tts 24/7, classified under reg no. SC485247 is an active company. Currently registered at Argyll House EH54 6AX, Livingston the company has been in the business for 10 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has one director. Nicola H., appointed on 1 November 2015. There are currently no secretaries appointed. As of 11 May 2024, there were 2 ex directors - James G., James M. and others listed below. There were no ex secretaries.

Tts 24/7 Ltd Address / Contact

Office Address Argyll House
Office Address2 Quarrywood Court
Town Livingston
Post code EH54 6AX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC485247
Date of Incorporation Thu, 28th Aug 2014
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Nicola H.

Position: Director

Appointed: 01 November 2015

James G.

Position: Director

Appointed: 28 August 2014

Resigned: 28 October 2020

James M.

Position: Director

Appointed: 28 August 2014

Resigned: 28 October 2020

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats established, there is Nicola H. This PSC and has 75,01-100% shares. Another one in the PSC register is James G. This PSC owns 25-50% shares. Moving on, there is James M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Nicola H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

James G.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: 25-50% shares

James M.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand11 65812 247    
Current Assets63 43198 637100 149175 957253 169270 629
Debtors51 77381 259    
Net Assets Liabilities52 12065 23066 33582 79587 355137 283
Other Debtors3813 342    
Property Plant Equipment1 286746    
Total Inventories 5 876    
Other
Accrued Liabilities1 0415 323    
Accrued Liabilities Not Expressed Within Creditors Subtotal 5 3236 8388 49011 875-1 803
Accumulated Depreciation Impairment Property Plant Equipment1 4141 954    
Average Number Employees During Period 88233
Creditors12 31329 43427 85341 789118 98727 684
Dividend Per Share Interim 500    
Fixed Assets 7464789541 3041 494
Increase From Depreciation Charge For Year Property Plant Equipment 540    
Net Current Assets Liabilities51 11869 94972 786138 138135 892165 561
Other Creditors36714 923    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 7464903 9701 7104 492
Property Plant Equipment Gross Cost2 7002 700    
Provisions For Liabilities Balance Sheet Subtotal28414291181249285
Taxation Social Security Payable10 40113 893    
Total Assets Less Current Liabilities52 40470 69573 264139 092137 196167 055
Trade Creditors Trade Payables504617    
Trade Debtors Trade Receivables51 39277 917    
Work In Progress 5 876    
Company Contributions To Money Purchase Plans Directors 320    
Director Remuneration34 06327 826    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Friday 24th November 2023
filed on: 27th, November 2023
Free Download (5 pages)

Company search

Advertisements