Ts Properties Inverclyde Limited GREENOCK


Founded in 2014, Ts Properties Inverclyde, classified under reg no. SC483598 is an active company. Currently registered at 2a New Dock Lane PA15 1EJ, Greenock the company has been in the business for 10 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Tue, 5th Aug 2014 Ts Properties Inverclyde Limited is no longer carrying the name Ts Properties Inverlcyde.

The firm has 2 directors, namely Shirley S., Stephen M.. Of them, Stephen M. has been with the company the longest, being appointed on 4 August 2014 and Shirley S. has been with the company for the least time - from 14 September 2022. As of 16 June 2024, there were 2 ex directors - Thomas S., Thomas M. and others listed below. There were no ex secretaries.

Ts Properties Inverclyde Limited Address / Contact

Office Address 2a New Dock Lane
Office Address2 Custom House Place
Town Greenock
Post code PA15 1EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC483598
Date of Incorporation Mon, 4th Aug 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (45 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Shirley S.

Position: Director

Appointed: 14 September 2022

Stephen M.

Position: Director

Appointed: 04 August 2014

Thomas S.

Position: Director

Appointed: 04 August 2014

Resigned: 30 June 2015

Thomas M.

Position: Director

Appointed: 04 August 2014

Resigned: 30 November 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As we identified, there is Stephen M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen M.

Notified on 4 July 2016
Nature of control: 25-50% voting rights
25-50% shares

James G.

Notified on 30 November 2016
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 11 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Thomas S.

Notified on 30 November 2016
Ceased on 11 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Thomas M.

Notified on 4 August 2016
Ceased on 30 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Ts Properties Inverlcyde August 5, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 000-7 829-16 658      
Balance Sheet
Current Assets1 0001 0001 000 2 3801 0531 801379 
Net Assets Liabilities  16 65826 649 -107 834-114 913-157 091-101 299
Cash Bank In Hand1 0001 000       
Net Assets Liabilities Including Pension Asset Liability1 000-7 829-16 658      
Tangible Fixed Assets 432 616       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve -8 829       
Shareholder Funds1 000-7 829-16 658      
Other
Accrued Liabilities Deferred Income        38 000
Creditors  300 000441 607635 000707 75090904 699
Fixed Assets 432 616423 787414 958570 513598 863594 876561 620544 335
Net Current Assets Liabilities1 000-299 000-299 000-425 000-632 620-706 6971 711289-4 699
Total Assets Less Current Liabilities1 000133 616124 787414 958-62 107-107 834596 587561 909539 636
Creditors Due After One Year 141 445141 445      
Creditors Due Within One Year 300 000300 000      
Number Shares Allotted1 000        
Par Value Share1        
Share Capital Allotted Called Up Paid1 000        
Tangible Fixed Assets Additions 441 445       
Tangible Fixed Assets Cost Or Valuation 441 445       
Tangible Fixed Assets Depreciation 8 829       
Tangible Fixed Assets Depreciation Charged In Period 8 829       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 14th, August 2023
Free Download (3 pages)

Company search