Warning: file_put_contents(c/193b8ca91b75cba6ad998d7427d43c8d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/eb85e4a4bb8903183a95005e2615f2c8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tg Industrial Services Limited, PA3 2BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TG INDUSTRIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tg Industrial Services Limited. The company was founded 17 years ago and was given the registration number SC305632. The firm's registered office is in RENFREWSHIRE. You can find them at 66/68 Back Sneddon Street, Paisley, Renfrewshire, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:TG INDUSTRIAL SERVICES LIMITED
Company Number:SC305632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2006
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:66/68 Back Sneddon Street, Paisley, Renfrewshire, PA3 2BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66/68 Back Sneddon Street, Paisley, Renfrewshire, PA3 2BY

Secretary05 April 2019Active
66/68 Back Sneddon Street, Paisley, Renfrewshire, PA3 2BY

Director05 April 2019Active
66/68 Back Sneddon Street, Paisley, Renfrewshire, PA3 2BY

Director05 April 2019Active
247, Glasgow Road, Paisley, Scotland, PA1 3JR

Secretary30 August 2006Active
2 Lancaster Crescent, Glasgow, G12 0RR

Nominee Secretary19 July 2006Active
2 Lancaster Crescent, Glasgow, G12 0RR

Nominee Secretary19 July 2006Active
66/68 Back Sneddon Street, Paisley, Renfrewshire, PA3 2BY

Director05 August 2019Active
247, Glasgow Road, Paisley, Scotland, PA1 3JR

Director30 August 2006Active
247, Glasgow Road, Paisley, Scotland, PA1 3JR

Director30 August 2006Active

People with Significant Control

J. W. Johnston Limited
Notified on:05 April 2019
Status:Active
Country of residence:United Kingdom
Address:Standhill, Whitburn Road, Bathgate, United Kingdom, EH48 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Johnston Gordon
Notified on:08 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:66/68 Back Sneddon Street, Renfrewshire, PA3 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Barbara Gordon
Notified on:08 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:66/68 Back Sneddon Street, Renfrewshire, PA3 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-16Officers

Termination director company with name termination date.

Download
2023-01-17Accounts

Accounts with accounts type small.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type small.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Officers

Change person director company with change date.

Download
2019-09-24Accounts

Change account reference date company current extended.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Officers

Appoint person secretary company with name date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Termination secretary company with name termination date.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.