Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TSQUARED P1 LIMITED
Company Information for

TSQUARED P1 LIMITED

OPTIMUS BUILDING 2 ROBROYSTON OVAL, NOVA TECHNOLOGY PARK, GLASGOW, G33 1AP,
Company Registration Number
SC242073
Private Limited Company
Active

Company Overview

About Tsquared P1 Ltd
TSQUARED P1 LIMITED was founded on 2003-01-09 and has its registered office in Glasgow. The organisation's status is listed as "Active". Tsquared P1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TSQUARED P1 LIMITED
 
Legal Registered Office
OPTIMUS BUILDING 2 ROBROYSTON OVAL
NOVA TECHNOLOGY PARK
GLASGOW
G33 1AP
Other companies in G33
 
Filing Information
Company Number SC242073
Company ID Number SC242073
Date formed 2003-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB809424232  
Last Datalog update: 2024-02-05 07:11:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TSQUARED P1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TSQUARED P1 LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM WEBB MALCOLM
Company Secretary 2005-04-05
DOMINIC CALLAN
Director 2018-02-20
GRAHAM WEBB MALCOLM
Director 2003-03-05
ALAN RUSSELL SIMPSON
Director 2003-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALLAN DINWOODIE
Director 2005-07-07 2014-01-10
CRAIG RATTRAY
Company Secretary 2003-03-05 2005-04-05
DALGLEN SECRETARIES LIMITED
Nominated Secretary 2003-01-09 2003-03-18
DALGLEN DIRECTORS LIMITED
Nominated Director 2003-01-09 2003-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM WEBB MALCOLM TSQUARED P3 LIMITED Company Secretary 2005-09-09 CURRENT 2005-07-27 Active
GRAHAM WEBB MALCOLM TSQUARED GROUP LIMITED Company Secretary 2005-04-05 CURRENT 2003-01-09 Active
GRAHAM WEBB MALCOLM TSQUARED S1 LIMITED Company Secretary 2005-04-05 CURRENT 2003-01-09 Active
GRAHAM WEBB MALCOLM TSQUARED SHARED LIMITED Company Secretary 2005-04-05 CURRENT 2003-05-07 Active
GRAHAM WEBB MALCOLM TSQUARED P2 LIMITED Company Secretary 2005-04-05 CURRENT 2003-06-06 Active
GRAHAM WEBB MALCOLM TSQUARED S2 LIMITED Company Secretary 2005-04-05 CURRENT 2003-06-06 Active - Proposal to Strike off
GRAHAM WEBB MALCOLM TSQUARED S3 LIMITED Company Secretary 2005-04-05 CURRENT 2003-10-09 Active
GRAHAM WEBB MALCOLM TSQUARED TRUSTEES LIMITED Company Secretary 2005-04-05 CURRENT 2005-01-06 Active - Proposal to Strike off
DOMINIC CALLAN TSQUARED GROUP LIMITED Director 2018-02-20 CURRENT 2003-01-09 Active
GRAHAM WEBB MALCOLM T-SQUARED TECHNICAL SERVICES LTD Director 2014-01-31 CURRENT 2014-01-31 Active
GRAHAM WEBB MALCOLM T-SQUARED E1 LTD Director 2011-12-22 CURRENT 2011-12-22 Active
GRAHAM WEBB MALCOLM TSQUARED P4 LTD Director 2011-12-22 CURRENT 2011-12-22 Active
GRAHAM WEBB MALCOLM TSQUARED P3 LIMITED Director 2005-09-09 CURRENT 2005-07-27 Active
GRAHAM WEBB MALCOLM TSQUARED TRUSTEES LIMITED Director 2005-04-05 CURRENT 2005-01-06 Active - Proposal to Strike off
GRAHAM WEBB MALCOLM TSQUARED GROUP LIMITED Director 2004-03-29 CURRENT 2003-01-09 Active
GRAHAM WEBB MALCOLM TSQUARED SHARED LIMITED Director 2003-12-09 CURRENT 2003-05-07 Active
GRAHAM WEBB MALCOLM TSQUARED S3 LIMITED Director 2003-10-20 CURRENT 2003-10-09 Active
GRAHAM WEBB MALCOLM TSQUARED S1 LIMITED Director 2003-09-26 CURRENT 2003-01-09 Active
GRAHAM WEBB MALCOLM TSQUARED P2 LIMITED Director 2003-09-01 CURRENT 2003-06-06 Active
GRAHAM WEBB MALCOLM TSQUARED S2 LIMITED Director 2003-09-01 CURRENT 2003-06-06 Active - Proposal to Strike off
ALAN RUSSELL SIMPSON T-SQUARED TECHNICAL SERVICES LTD Director 2014-01-31 CURRENT 2014-01-31 Active
ALAN RUSSELL SIMPSON T-SQUARED E1 LTD Director 2011-12-22 CURRENT 2011-12-22 Active
ALAN RUSSELL SIMPSON TSQUARED P4 LTD Director 2011-12-22 CURRENT 2011-12-22 Active
ALAN RUSSELL SIMPSON TSQUARED P3 LIMITED Director 2005-09-09 CURRENT 2005-07-27 Active
ALAN RUSSELL SIMPSON TSQUARED TRUSTEES LIMITED Director 2005-04-05 CURRENT 2005-01-06 Active - Proposal to Strike off
ALAN RUSSELL SIMPSON TSQUARED GROUP LIMITED Director 2004-03-29 CURRENT 2003-01-09 Active
ALAN RUSSELL SIMPSON TSQUARED SHARED LIMITED Director 2003-12-09 CURRENT 2003-05-07 Active
ALAN RUSSELL SIMPSON TSQUARED S3 LIMITED Director 2003-10-20 CURRENT 2003-10-09 Active
ALAN RUSSELL SIMPSON TSQUARED P2 LIMITED Director 2003-09-26 CURRENT 2003-06-06 Active
ALAN RUSSELL SIMPSON TSQUARED S2 LIMITED Director 2003-09-26 CURRENT 2003-06-06 Active - Proposal to Strike off
ALAN RUSSELL SIMPSON TSQUARED S1 LIMITED Director 2003-03-05 CURRENT 2003-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-08-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-10CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-22AP03Appointment of Mr Mark Mcfarlane as company secretary on 2022-07-12
2022-07-22TM02Termination of appointment of Graham Webb Malcolm on 2022-07-12
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-08-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-12-11RES01ADOPT ARTICLES 11/12/19
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-20CH01Director's details changed for Mr Paul Elhatton on 2019-06-01
2019-06-20AP01DIRECTOR APPOINTED MR PAUL ELHATTON
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2420730002
2019-04-04AP01DIRECTOR APPOINTED MR CRAIG ALLAN PATERSON
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-26AP01DIRECTOR APPOINTED MR DOMINIC CALLAN
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-09LATEST SOC09/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-09AR0109/01/16 ANNUAL RETURN FULL LIST
2015-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN DINWOODIE
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-02AR0109/01/15 ANNUAL RETURN FULL LIST
2014-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-21AR0109/01/14 ANNUAL RETURN FULL LIST
2013-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-14AR0109/01/13 ANNUAL RETURN FULL LIST
2012-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/12 FROM Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR
2012-01-16AR0109/01/12 ANNUAL RETURN FULL LIST
2011-11-21MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 1
2011-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLAN DINWOODIE / 27/06/2011
2011-02-04AR0109/01/11 FULL LIST
2010-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-14AR0109/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLAN DINWOODIE / 12/01/2010
2009-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-20363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN SIMPSON / 29/07/2008
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2008-01-14363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-26410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-19363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-18288aNEW DIRECTOR APPOINTED
2005-05-23288bSECRETARY RESIGNED
2005-05-23288aNEW SECRETARY APPOINTED
2005-04-02363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-17123NC INC ALREADY ADJUSTED 30/03/04
2004-04-17RES04£ NC 100/1000
2004-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-1788(2)RAD 30/03/04--------- £ SI 998@1=998 £ IC 2/1000
2004-01-19363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-10-09288aNEW DIRECTOR APPOINTED
2003-03-20288aNEW SECRETARY APPOINTED
2003-03-20225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-03-20288bSECRETARY RESIGNED
2003-03-20288bDIRECTOR RESIGNED
2003-03-20288aNEW DIRECTOR APPOINTED
2003-02-28CERTNMCOMPANY NAME CHANGED DALGLEN (NO. 862) LIMITED CERTIFICATE ISSUED ON 28/02/03
2003-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TSQUARED P1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TSQUARED P1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-07-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TSQUARED P1 LIMITED

Intangible Assets
Patents
We have not found any records of TSQUARED P1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TSQUARED P1 LIMITED
Trademarks
We have not found any records of TSQUARED P1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TSQUARED P1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as TSQUARED P1 LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where TSQUARED P1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TSQUARED P1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TSQUARED P1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.