Company number SC067094
Status Active
Incorporation Date 15 February 1979
Company Type Private Limited Company
Address TOROSAY SANDPIT, CRAIGNURE, ISLE OF MULL, PA65 6AY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 42990 - Construction of other civil engineering projects n.e.c., 49410 - Freight transport by road, 51210 - Freight air transport
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Previous accounting period extended from 31 July 2016 to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge SC0670940012 in full. The most likely internet sites of T.S.L. CONTRACTORS LTD. are www.tslcontractors.co.uk, and www.t-s-l-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. T S L Contractors Ltd is a Private Limited Company.
The company registration number is SC067094. T S L Contractors Ltd has been working since 15 February 1979.
The present status of the company is Active. The registered address of T S L Contractors Ltd is Torosay Sandpit Craignure Isle of Mull Pa65 6ay. . KNIGHT, Andrew Dutton is a Director of the company. Secretary KNIGHT, Audrey Allan has been resigned. Director KNIGHT, Audrey Allan has been resigned. Director KNIGHT, James Christopher Richard Dutton has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Andrew Dutton Knight
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more
T.S.L. CONTRACTORS LTD. Events
29 Mar 2017
Previous accounting period extended from 31 July 2016 to 31 December 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Oct 2016
Satisfaction of charge SC0670940012 in full
03 May 2016
Accounts for a medium company made up to 31 July 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
...
... and 88 more events
19 Oct 1987
Registered office changed on 19/10/87 from: achnacraig dervaig isle of mull argyll
05 May 1987
Full accounts made up to 31 July 1986
09 Feb 1987
Return made up to 31/12/86; full list of members
15 Sep 1983
Annual return made up to 31/12/81
15 Feb 1979
Incorporation
15 October 2014
Charge code SC06 7094 0013
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: UK registered 206 eurocopter AS350M3 registration no…
30 September 2013
Charge code SC06 7094 0014
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: N/A.
30 September 2013
Charge code SC06 7094 0012
Delivered: 3 October 2013
Status: Satisfied
on 6 October 2016
Persons entitled: Lombard North Central PLC
Description: Type of aircraft robinson R44 ii 2008 g dorm. Notification…
1 May 2009
Standard security
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Development site at balvicar in the island of seil…
22 April 2009
Standard security
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground on northeast side of A849 trunk road at salen, isle…
2 October 2008
Standard security
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Area of ground to south and east of main street, bunessan…
2 October 2008
Standard security
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Area of ground at sheepknowe, bunessan, isle of mull.
9 September 2008
Standard security
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Area of ground at sheep knowe, bunessan, isle of mull.
9 September 2008
Standard security
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground to south and east of main street, bunessan, ilse of…
3 August 2006
Aircraft mortgage
Delivered: 8 August 2006
Status: Satisfied
on 15 April 2013
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over schweizer 300…
28 August 2002
Standard security
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Former manse of the parish of torosay, island of mull and…
13 May 2002
Standard security
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5.05 hectares of ground at torosay in the parish of…
22 June 1989
Standard security
Delivered: 7 July 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land extending 2.40 hectares at lochdonhead, torosay. Isle…
16 October 1980
Bond & floating charge
Delivered: 29 October 1980
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…