TSG SCOTLAND LIMITED
BELLSHILL ISI SYSTEMS LIMITED ISI CITY LIMITED AC&H 155 LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3RA

Company number SC235599
Status Active
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address MURDOSTOUN HOUSE LINNET WAY, STRATHCLYDE BUSINESS PARK, BELLSHILL, LANARKSHIRE, SCOTLAND, ML4 3RA
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption full accounts made up to 31 October 2015; Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015. The most likely internet sites of TSG SCOTLAND LIMITED are www.tsgscotland.co.uk, and www.tsg-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Tsg Scotland Limited is a Private Limited Company. The company registration number is SC235599. Tsg Scotland Limited has been working since 19 August 2002. The present status of the company is Active. The registered address of Tsg Scotland Limited is Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire Scotland Ml4 3ra. . WALKER, Joanne is a Director of the company. Secretary O'HARA, Thomas has been resigned. Secretary WALKER, Andrew Kirk has been resigned. Secretary WALKER, Joanne has been resigned. Secretary 1924 NOMINEES LTD has been resigned. Director ALLAN, Alexander Holden has been resigned. Director DAVIES, Duncan Phillip has been resigned. Director KINLOCH, John Wilson has been resigned. Director O'HARA, Thomas has been resigned. Director SCHOFIELD, Alan Donald has been resigned. Director TURNBULL, Alan Logan has been resigned. Director 1924 DIRECTORS LIMITED has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Director
WALKER, Joanne
Appointed Date: 01 November 2014
55 years old

Resigned Directors

Secretary
O'HARA, Thomas
Resigned: 20 May 2004
Appointed Date: 01 January 2003

Secretary
WALKER, Andrew Kirk
Resigned: 22 August 2013
Appointed Date: 20 May 2004

Secretary
WALKER, Joanne
Resigned: 01 November 2014
Appointed Date: 01 November 2014

Secretary
1924 NOMINEES LTD
Resigned: 05 November 2002
Appointed Date: 19 August 2002

Director
ALLAN, Alexander Holden
Resigned: 20 May 2004
Appointed Date: 05 November 2002
63 years old

Director
DAVIES, Duncan Phillip
Resigned: 31 October 2014
Appointed Date: 27 September 2005
51 years old

Director
KINLOCH, John Wilson
Resigned: 20 May 2004
Appointed Date: 31 December 2003
71 years old

Director
O'HARA, Thomas
Resigned: 20 May 2004
Appointed Date: 05 November 2002
64 years old

Director
SCHOFIELD, Alan Donald
Resigned: 27 September 2005
Appointed Date: 20 May 2004
59 years old

Director
TURNBULL, Alan Logan
Resigned: 20 May 2004
Appointed Date: 31 December 2003
63 years old

Director
1924 DIRECTORS LIMITED
Resigned: 05 November 2002
Appointed Date: 19 August 2002

Persons With Significant Control

Mr David Coulson Stonehouse
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

TSG SCOTLAND LIMITED Events

12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
27 May 2016
Total exemption full accounts made up to 31 October 2015
02 Sep 2015
Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015
25 Aug 2015
Registered office address changed from International House, Stanley Bou Levard, Hamilton International T Ech Park, Hamilton South Lanarkshire G72 0BN to Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 25 August 2015
12 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

...
... and 57 more events
20 Nov 2002
Secretary resigned
20 Nov 2002
New director appointed
20 Nov 2002
New director appointed
13 Nov 2002
Company name changed ac&h 155 LIMITED\certificate issued on 13/11/02
19 Aug 2002
Incorporation

TSG SCOTLAND LIMITED Charges

20 April 2005
Floating charge
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking and all property and assets present and future…
28 January 2003
Floating charge
Delivered: 29 January 2003
Status: Satisfied on 30 March 2005
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking and all property and assets present and future…