T.L.S. DESIGN LIMITED
LAURENCEKIRK

Hellopages » Aberdeenshire » Aberdeenshire » AB30 1BH

Company number SC124007
Status Active
Incorporation Date 27 March 1990
Company Type Private Limited Company
Address 53 HIGH STREET, LAURENCEKIRK, KINCARDINESHIRE, AB30 1BH
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 300 . The most likely internet sites of T.L.S. DESIGN LIMITED are www.tlsdesign.co.uk, and www.t-l-s-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Montrose Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T L S Design Limited is a Private Limited Company. The company registration number is SC124007. T L S Design Limited has been working since 27 March 1990. The present status of the company is Active. The registered address of T L S Design Limited is 53 High Street Laurencekirk Kincardineshire Ab30 1bh. . MCDONALD, Elizabeth is a Secretary of the company. MCDONALD, Elizabeth is a Director of the company. SHAND, Leslie is a Director of the company. Nominee Secretary MABBOTT, Lesley has been resigned. Secretary SHAND, Margaret Mary has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
MCDONALD, Elizabeth
Appointed Date: 27 March 2000

Director
MCDONALD, Elizabeth
Appointed Date: 23 February 2005
59 years old

Director
SHAND, Leslie
Appointed Date: 27 March 1990
59 years old

Resigned Directors

Nominee Secretary
MABBOTT, Lesley
Resigned: 27 March 1990
Appointed Date: 27 March 1990

Secretary
SHAND, Margaret Mary
Resigned: 27 March 2000
Appointed Date: 27 March 1990

Nominee Director
MABBOTT, Stephen
Resigned: 27 March 1990
Appointed Date: 27 March 1990
74 years old

Persons With Significant Control

Mr Leslie Shand
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Elizabeth Mcdonald
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.L.S. DESIGN LIMITED Events

27 Mar 2017
Confirmation statement made on 26 March 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 30 April 2016
06 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 300

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 300

...
... and 70 more events
05 Jul 1990
Ad 27/03/90--------- £ si 98@1=98 £ ic 2/100

14 May 1990
Accounting reference date notified as 30/04

10 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Apr 1990
Registered office changed on 10/04/90 from: 142 queen street glasgow G1 3BU

27 Mar 1990
Incorporation