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

Tsquared P3 Limited GLASGOW


Tsquared P3 started in year 2005 as Private Limited Company with registration number SC288033. The Tsquared P3 company has been functioning successfully for nineteen 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 January 19, 2012 Tsquared P3 Limited is no longer carrying the name Tsquared S4.

At present there are 5 directors in the the company, namely Connor M., Dominic C. and Craig P. and others. In addition one secretary - Mark M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Graham M. who worked with the the company until 12 July 2022.

Tsquared P3 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 SC288033
Date of Incorporation Wed, 27th Jul 2005
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 19 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 Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Connor M.

Position: Director

Appointed: 11 July 2023

Mark M.

Position: Secretary

Appointed: 12 July 2022

Dominic C.

Position: Director

Appointed: 25 June 2021

Craig P.

Position: Director

Appointed: 25 June 2021

Graham M.

Position: Director

Appointed: 09 September 2005

Alan S.

Position: Director

Appointed: 09 September 2005

Alisdair W.

Position: Director

Appointed: 01 April 2022

Resigned: 06 October 2022

Michael S.

Position: Director

Appointed: 15 June 2012

Resigned: 31 December 2019

Graham H.

Position: Director

Appointed: 15 June 2012

Resigned: 27 November 2020

Graham M.

Position: Secretary

Appointed: 09 September 2005

Resigned: 12 July 2022

Dalglen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 2005

Resigned: 09 September 2005

Dalglen Directors Limited

Position: Corporate Nominee Director

Appointed: 27 July 2005

Resigned: 09 September 2005

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Tsquared Group Limited from Glasgow, United Kingdom. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Tsquared Group Limited

Optimus Building 2 Robroyston Oval, Nova Technology Park, Glasgow, G33 1AP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered The Register Of Companies For Scotland
Registration number Sc242071
Notified on 6 April 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

Tsquared S4 January 19, 2012
Dalglen (no.990) September 7, 2005

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 Hand1 801 3181 958 3812 297 6523 653 1654 497 2914 168 311
Current Assets2 339 3352 245 2752 832 6724 162 0054 668 7224 390 067
Debtors531 351267 555495 396476 30097 779219 035
Other Debtors 1 9722 47815 6241 9009 947
Total Inventories6 66619 33939 62432 54073 6522 721
Other
Amounts Owed To Group Undertakings1 224 7341 306 9312 173 6161 980 4812 188 8761 253 711
Average Number Employees During Period666697
Creditors1 936 6771 833 9882 612 9673 268 1403 274 2352 420 636
Net Current Assets Liabilities402 658411 287219 705893 8651 394 4871 969 431
Other Creditors40 75520 68520 606106 613130 62451 300
Other Taxation Social Security Payable68 73347 42425 347190 156351 860272 277
Payments Received On Account447 769322 831255 787721 748352 873738 655
Total Assets Less Current Liabilities402 658411 287219 705893 8651 394 4871 969 431
Trade Creditors Trade Payables154 686136 117137 611269 142250 002104 693
Trade Debtors Trade Receivables531 351265 583492 918460 67695 879209 088

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 14th, August 2023
Free Download (9 pages)

Company search

Advertisements