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

Tsquared Shared Limited GLASGOW


Founded in 2003, Tsquared Shared, classified under reg no. SC248913 is an active company. Currently registered at Optimus Building 2 Robroyston Oval G33 1AP, Glasgow the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 27th May 2003 Tsquared Shared Limited is no longer carrying the name Dalglen (no. 871).

Currently there are 4 directors in the the company, namely Mark M., Dominic C. and Graham M. and others. In addition one secretary - Mark M. - is with the firm. Currently there is one former director listed by the company - Neil K., who left the company on 30 November 2004. In addition, the company lists several former secretaries whose names might be found in the list below.

Tsquared Shared 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 SC248913
Date of Incorporation Wed, 7th May 2003
Industry Other business support service activities not elsewhere classified
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 Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Mark M.

Position: Secretary

Appointed: 12 July 2022

Mark M.

Position: Director

Appointed: 15 October 2021

Dominic C.

Position: Director

Appointed: 25 June 2021

Graham M.

Position: Director

Appointed: 09 December 2003

Alan S.

Position: Director

Appointed: 09 December 2003

Graham M.

Position: Secretary

Appointed: 05 April 2005

Resigned: 12 July 2022

Craig R.

Position: Secretary

Appointed: 23 May 2003

Resigned: 05 April 2005

Neil K.

Position: Director

Appointed: 23 May 2003

Resigned: 30 November 2004

Dalglen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 2003

Resigned: 23 May 2003

Dalglen Directors Limited

Position: Corporate Nominee Director

Appointed: 07 May 2003

Resigned: 23 May 2003

People with significant control

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

Company previous names

Dalglen (no. 871) May 27, 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 Hand96 45630 019468 656531 165691 0341 082 343
Current Assets678 801400 776534 347626 429792 6531 185 417
Debtors582 345370 75765 69195 264101 619103 074
Net Assets Liabilities369 58164 005181 85665 85923 510111 339
Other Debtors441 53075 18465 69195 264101 619103 074
Property Plant Equipment151 557166 751203 920224 229268 775304 235
Other
Accumulated Depreciation Impairment Property Plant Equipment320 341336 099276 467268 420325 471421 362
Amounts Owed By Group Undertakings140 815295 573    
Average Number Employees During Period101110101213
Creditors443 281498 708532 571760 7291 025 5681 347 960
Disposals Decrease In Depreciation Impairment Property Plant Equipment 70 781135 989109 79868 26558 994
Disposals Property Plant Equipment 83 129135 989109 79872 48863 815
Finance Lease Liabilities Present Value Total3 206     
Increase From Depreciation Charge For Year Property Plant Equipment 86 53976 357101 751125 316154 885
Net Current Assets Liabilities235 520-97 9321 776-134 300-232 915-162 543
Other Creditors339 443389 793276 467306 066299 734242 929
Other Taxation Social Security Payable36 14025 74435 90340 002118 04473 691
Property Plant Equipment Gross Cost57 817502 850480 387492 649594 246725 597
Provisions For Liabilities Balance Sheet Subtotal17 4964 81423 84024 07012 35030 353
Total Additions Including From Business Combinations Property Plant Equipment 114 081113 526122 060174 085195 166
Total Assets Less Current Liabilities387 07768 819205 69689 92935 860141 692
Trade Creditors Trade Payables64 49283 17145 05961 34396 42194 687
Amounts Owed To Group Undertakings  175 142353 318511 369936 653

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Small company accounts for the period up to Friday 31st March 2023
filed on: 14th, August 2023
Free Download (10 pages)

Company search

Advertisements