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

Tsquared Group Limited GLASGOW


Tsquared Group started in year 2003 as Private Limited Company with registration number SC242071. The Tsquared Group company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Glasgow at Optimus Building 2 Robroyston Oval. Postal code: G33 1AP. Since Fri, 28th Feb 2003 Tsquared Group Limited is no longer carrying the name Dalglen (no. 860).

At present there are 7 directors in the the firm, namely Mark M., Craig P. and Dominic C. and others. In addition one secretary - Mark M. - is with the company. At present there is 1 former director listed by the firm - Neil K., who left the firm on 5 April 2005. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Tsquared Group Limited Address / Contact

Office Address Optimus Building 2 Robroyston Oval
Office Address2 Nova Technology Park
Town Glasgow
Post code G33 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC242071
Date of Incorporation Thu, 9th Jan 2003
Industry Activities of head offices
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Mark M.

Position: Secretary

Appointed: 12 July 2022

Mark M.

Position: Director

Appointed: 15 October 2021

Craig P.

Position: Director

Appointed: 25 June 2021

Dominic C.

Position: Director

Appointed: 20 February 2018

Alan S.

Position: Director

Appointed: 29 March 2004

Graham M.

Position: Director

Appointed: 29 March 2004

Douglas N.

Position: Director

Appointed: 05 March 2003

Robert D.

Position: Director

Appointed: 05 March 2003

Graham M.

Position: Secretary

Appointed: 05 April 2005

Resigned: 12 July 2022

Neil K.

Position: Director

Appointed: 05 March 2003

Resigned: 05 April 2005

Craig R.

Position: Secretary

Appointed: 05 March 2003

Resigned: 05 April 2005

Dalglen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2003

Resigned: 18 March 2003

Dalglen Directors Limited

Position: Corporate Nominee Director

Appointed: 09 January 2003

Resigned: 18 March 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Alan S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Graham M. This PSC has significiant influence or control over the company,.

Alan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Graham M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Dalglen (no. 860) February 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 662 8342 512 194238 918160 1831 149 5483 134 900
Current Assets2 672 8342 625 6943 289 5383 770 2811 149 5483 178 133
Debtors10 000113 5003 050 6203 610 098 43 233
Other Debtors10 00010 00010 00010 000  
Property Plant Equipment151 557166 751203 920   
Other
Audit Fees Expenses11 75012 00012 00012 000  
Company Contributions To Money Purchase Plans Directors3918061 3161 313  
Director Remuneration468 056397 596348 767587 927  
Number Directors Accruing Benefits Under Money Purchase Scheme3333  
Accumulated Depreciation Impairment Property Plant Equipment320 341336 099276 467268 420  
Amounts Owed By Group Undertakings 103 5003 040 6203 600 098  
Amounts Owed To Group Undertakings960 646   1 429 7263 653 764
Applicable Tax Rate19191919  
Average Number Employees During Period6980869510282
Comprehensive Income Expense1 405 8912 135 7372 301 4572 656 7375 475 9656 509 884
Corporation Tax Payable43621 5366 76999 41 957
Creditors1 171 07336 296121 90326 6721 449 0493 695 729
Current Tax For Period592 235812 786977 9421 631 772  
Depreciation Expense Property Plant Equipment80 48386 53976 357101 751  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 70 781135 989109 798  
Disposals Property Plant Equipment 83 129135 989109 798  
Dividends Paid988 0001 048 0001 451 7501 986 0009 519 0756 286 000
Dividends Paid On Shares988 0001 048 0001 451 7501 986 000  
Dividends Paid On Shares Interim988 00060 00081 250100 000  
Fixed Assets7 0127 112278 582373 345373 345815 324
Further Operating Expense Item Component Total Operating Expenses33 62534 31537 15033 900  
Gain Loss On Disposals Property Plant Equipment6 9423 8624 7127 883  
Increase From Depreciation Charge For Year Property Plant Equipment 86 53976 357101 751  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 088390    
Investments Fixed Assets7 0127 112278 582373 345373 345815 324
Investments In Group Undertakings7 0127 112278 582373 345373 345815 324
Net Assets Liabilities Subsidiaries115 56275 861-208 013-695 429-1 186 570-964 051
Net Current Assets Liabilities1 501 7612 589 3983 167 6353 743 609-299 501-517 596
Number Shares Issued Fully Paid 1 000500500500500
Other Creditors209 99114 760115 13426 57319 3238
Other Deferred Tax Expense Credit22 676-27 38049 003-9 697  
Pension Other Post-employment Benefit Costs Other Pension Costs38 78262 57599 125144 161  
Percentage Class Share Held In Subsidiary 100100100100100
Profit Loss2 368 5633 320 7792 301 4572 656 7375 475 9656 509 884
Profit Loss On Ordinary Activities Before Tax2 983 4744 106 1855 382 3808 518 036  
Profit Loss Subsidiaries-115 56339 701283 874487 416724 181287 481
Property Plant Equipment Gross Cost471 898502 850480 387492 649  
Social Security Costs353 085422 082469 917623 144  
Staff Costs Employee Benefits Expense3 419 3284 193 8544 696 1686 094 801  
Tax Expense Credit Applicable Tax Rate566 860780 1751 022 6521 618 427  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss46 4795 2314 2933 648  
Tax Tax Credit On Profit Or Loss On Ordinary Activities614 911785 4061 026 9451 622 075  
Total Additions Including From Business Combinations Property Plant Equipment 114 081113 526122 060  
Total Assets Less Current Liabilities1 508 7732 596 5103 446 2174 116 95473 844297 728
Total Operating Lease Payments123 025126 617111 817128 108  
Wages Salaries3 027 4613 709 1974 127 1265 327 496  
Prepayments Accrued Income     43 233

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 14th, August 2023
Free Download (37 pages)

Company search

Advertisements