Company NameTCS (Milngavie) Limited
Company StatusActive
Company Number06391627
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(4 days after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Benjamin Ziff
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Timothy James Crawford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lilling Grange Lilling
York
Yorkshire
YO60 6RW
Director NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameRobert Hilton Bigley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Great Langton
Northallerton
North Yorkshire
DL7 0TA
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(4 days after company formation)
Appointment Duration11 years, 1 month (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed22 June 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RoleCompany Secretar
Country of ResidenceUnited Kingdom
Correspondence Address18 Boothstown Drive
Worsley
Manchester
M28 1UF
Director NameChristopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 11 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Christopher James Kelly
StatusResigned
Appointed01 February 2011(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed11 April 2014(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2020)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY

Contact

Websitetcs-plc.co.uk
Email address[email protected]
Telephone0113 2221234
Telephone regionLeeds

Location

Registered AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£560,001
Net Worth-£1,151,208
Cash£800,171
Current Liabilities£10,301,797

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

22 December 2017Delivered on: 2 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 August 2014Delivered on: 15 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Area of ground at main street/glasgow road, milngavie t/no:DMB87732.
Outstanding
22 October 2007Delivered on: 1 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.. See the mortgage charge document for full details.
Outstanding
19 October 2007Delivered on: 31 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Standard security presented for registration in scotland on 22 october 2007 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The subjects at main street milgavie t/n DMB39223.
Outstanding
19 October 2007Delivered on: 26 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Standard security presented for registration in scotland on 22 october 2007 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The subjects at main street milgavie t/n DMB39223.
Outstanding

Filing History

19 January 2021Satisfaction of charge 063916270004 in full (1 page)
19 January 2021Satisfaction of charge 2 in full (1 page)
19 January 2021Satisfaction of charge 1 in full (1 page)
8 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
21 August 2020Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page)
6 July 2020Full accounts made up to 30 June 2019 (15 pages)
14 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
1 April 2019Full accounts made up to 30 June 2018 (14 pages)
8 January 2019Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages)
7 January 2019Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
28 March 2018Full accounts made up to 30 June 2017 (14 pages)
2 January 2018Registration of charge 063916270006, created on 22 December 2017 (9 pages)
2 January 2018Registration of charge 063916270006, created on 22 December 2017 (9 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
18 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
18 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
5 April 2017Full accounts made up to 30 June 2016 (14 pages)
5 April 2017Full accounts made up to 30 June 2016 (14 pages)
22 December 2016Registration of charge 063916270005, created on 21 December 2016 (40 pages)
22 December 2016Registration of charge 063916270005, created on 21 December 2016 (40 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
7 April 2016Full accounts made up to 30 June 2015 (14 pages)
7 April 2016Full accounts made up to 30 June 2015 (14 pages)
23 February 2016Appointment of Mr Benjamin Ziff as a director on 17 September 2015 (2 pages)
23 February 2016Appointment of Mr Benjamin Ziff as a director on 17 September 2015 (2 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
12 May 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
12 May 2015Audit exemption subsidiary accounts made up to 30 June 2014 (12 pages)
12 May 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
12 May 2015Audit exemption subsidiary accounts made up to 30 June 2014 (12 pages)
1 May 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (1 page)
1 May 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (72 pages)
1 May 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (72 pages)
1 May 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (1 page)
14 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
14 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
15 August 2014Registration of charge 063916270004, created on 5 August 2014 (9 pages)
15 August 2014Registration of charge 063916270004, created on 5 August 2014 (9 pages)
15 August 2014Registration of charge 063916270004, created on 5 August 2014 (9 pages)
15 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
15 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
15 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
15 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
15 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
15 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
20 March 2014Full accounts made up to 30 June 2013 (15 pages)
20 March 2014Full accounts made up to 30 June 2013 (15 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
5 March 2013Full accounts made up to 30 June 2012 (15 pages)
5 March 2013Full accounts made up to 30 June 2012 (15 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
29 March 2012Full accounts made up to 30 June 2011 (15 pages)
29 March 2012Full accounts made up to 30 June 2011 (15 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
30 March 2011Full accounts made up to 30 June 2010 (14 pages)
30 March 2011Full accounts made up to 30 June 2010 (14 pages)
2 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
2 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
2 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
2 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
2 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
1 December 2010Director's details changed for Mr Edward Max Ziff on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Richard Anthony Lewis on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Richard Anthony Lewis on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Edward Max Ziff on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Richard Anthony Lewis on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Edward Max Ziff on 1 December 2010 (2 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
31 March 2010Full accounts made up to 30 June 2009 (13 pages)
31 March 2010Full accounts made up to 30 June 2009 (13 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
15 October 2009Director's details changed for Robert Hilton Bigley on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Anthony Lewis on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr Richard Anthony Lewis on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Edward Max Ziff on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Robert Hilton Bigley on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr Edward Max Ziff on 15 October 2009 (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 June 2009Appointment terminated secretary karen prior (1 page)
7 June 2009Appointment terminated secretary karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
8 April 2009Full accounts made up to 30 June 2008 (14 pages)
8 April 2009Full accounts made up to 30 June 2008 (14 pages)
21 October 2008Return made up to 05/10/08; full list of members (4 pages)
21 October 2008Return made up to 05/10/08; full list of members (4 pages)
4 August 2008Appointment terminated director timothy crawford (1 page)
4 August 2008Appointment terminated director timothy crawford (1 page)
20 November 2007New director appointed (4 pages)
20 November 2007New director appointed (4 pages)
8 November 2007Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
8 November 2007Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
1 November 2007Particulars of mortgage/charge (6 pages)
1 November 2007Particulars of mortgage/charge (6 pages)
31 October 2007Particulars of mortgage/charge (5 pages)
31 October 2007Particulars of mortgage/charge (5 pages)
26 October 2007Particulars of mortgage/charge (4 pages)
26 October 2007Particulars of mortgage/charge (4 pages)
23 October 2007New director appointed (4 pages)
23 October 2007New director appointed (4 pages)
23 October 2007New director appointed (4 pages)
23 October 2007New director appointed (4 pages)
5 October 2007Incorporation (16 pages)
5 October 2007Incorporation (16 pages)