TMS HOLDINGS (SCOTLAND) LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC397613
Status Active
Incorporation Date 13 April 2011
Company Type Private Limited Company
Address RADLEIGH HOUSE, 1 GOLF ROAD, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Full accounts made up to 31 January 2016. The most likely internet sites of TMS HOLDINGS (SCOTLAND) LIMITED are www.tmsholdingsscotland.co.uk, and www.tms-holdings-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Tms Holdings Scotland Limited is a Private Limited Company. The company registration number is SC397613. Tms Holdings Scotland Limited has been working since 13 April 2011. The present status of the company is Active. The registered address of Tms Holdings Scotland Limited is Radleigh House 1 Golf Road Glasgow G76 7hu. . MCKEOWN, May is a Director of the company. MCKEOWN, Stewart is a Director of the company. MCKEOWN, Thomas Henry is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MCKEOWN, May
Appointed Date: 13 April 2011
84 years old

Director
MCKEOWN, Stewart
Appointed Date: 13 April 2011
54 years old

Director
MCKEOWN, Thomas Henry
Appointed Date: 13 April 2011
84 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 13 April 2011
Appointed Date: 13 April 2011

Director
MABBOTT, Stephen George
Resigned: 13 April 2011
Appointed Date: 13 April 2011
74 years old

TMS HOLDINGS (SCOTLAND) LIMITED Events

18 Jan 2017
Satisfaction of charge 1 in full
28 Dec 2016
Satisfaction of charge 2 in full
04 Nov 2016
Full accounts made up to 31 January 2016
10 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200

09 Nov 2015
Group of companies' accounts made up to 31 January 2015
...
... and 14 more events
22 Jun 2011
Appointment of Thomas Henry Mckeown as a director
22 Jun 2011
Current accounting period shortened from 30 April 2012 to 31 January 2012
15 Apr 2011
Termination of appointment of Brian Reid Ltd. as a secretary
15 Apr 2011
Termination of appointment of Stephen Mabbott as a director
13 Apr 2011
Incorporation

TMS HOLDINGS (SCOTLAND) LIMITED Charges

16 December 2011
Legal charge
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Moorfield industrial estate moorfield altham accrington…
16 December 2011
Legal charge
Delivered: 23 December 2011
Status: Satisfied on 28 December 2016
Persons entitled: Shaun Alan Barker
Description: Land at moorfield drive, moorfield industrial estate…
23 November 2011
Floating charge
Delivered: 13 December 2011
Status: Satisfied on 18 January 2017
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…