This company is commonly known as Tannoch Loch, Limited. The company was founded 101 years ago and was given the registration number SC012341. The firm's registered office is in GLASGOW. You can find them at 4 Montrose Gardens, Milngavie, Glasgow, East Dunbartonshire. This company's SIC code is 98000 - Residents property management.
Name | : | TANNOCH LOCH, LIMITED |
---|---|---|
Company Number | : | SC012341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1922 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4 Montrose Gardens, Milngavie, Glasgow, East Dunbartonshire, G62 8NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
227, West George Street, C/O Johnston Carmichael, Glasgow, Scotland, G2 2ND | Director | 13 November 2018 | Active |
14, Montrose Gardens, Milngavie, Glasgow, Scotland, G62 8NQ | Director | 30 November 2021 | Active |
11, Heathfield Drive, Milngavie, Glasgow, Scotland, G62 8AZ | Director | 30 November 2021 | Active |
15, Heathfield Drive, Milngavie, Glasgow, Scotland, G62 8AZ | Director | 07 December 2022 | Active |
8, Montrose Gardens, Milngavie, Glasgow, Scotland, G62 8NQ | Director | 30 November 2021 | Active |
Balvenie 166 Mugdock Road, Milngavie, Glasgow, G62 8NE | Secretary | 28 November 1992 | Active |
Glenmore Heathfield Drive, Milngavie, Glasgow, G62 8AZ | Secretary | 01 January 1992 | Active |
154 Mugdock Road, Milngavie, Glasgow, G62 8NE | Secretary | 01 October 2005 | Active |
Carsaig 9 Tannoch Drive, Milngavie, Glasgow, G62 8BA | Secretary | 16 November 1996 | Active |
4, Montrose Gardens, Milngavie, Glasgow, Scotland, G62 8NQ | Secretary | 11 November 2014 | Active |
7 Tannoch Drive, Milngavie, Glasgow, G62 8BA | Secretary | - | Active |
4, Montrose Gardens, Milngavie, Glasgow, G62 8NQ | Director | 13 November 2019 | Active |
6 Montrose Gardens, Milngavie, Glasgow, G62 8NQ | Director | 12 September 1990 | Active |
Fairhaven, 14 Heathfield Drive, Milngavie, Glasgow, G62 8AZ | Director | 15 December 2004 | Active |
Fairhaven 14 Heathfield Drive, Milngavie, Glasgow, G62 8AZ | Director | 03 September 1990 | Active |
15 Heathfield Drive, Glasgow, G62 8AZ | Director | 05 December 2006 | Active |
162, Mugdock Road, Milngavie, Glasgow, Scotland, G62 8NE | Director | 14 October 2010 | Active |
168 Mugdock Road, Milngavie, G62 8NE | Director | 20 November 2000 | Active |
227, West George Street, C/O Johnston Carmichael, Glasgow, Scotland, G2 2ND | Director | 13 November 2019 | Active |
10 Montrose Gardens, Glasgow, G62 8NQ | Director | 15 September 2003 | Active |
156 Mugdock Road, Milngavie, G62 8NE | Director | 30 November 2003 | Active |
4, Montrose Gardens, Milngavie, Glasgow, Scotland, G62 8NQ | Director | 11 November 2014 | Active |
15 Montrose Gardens, Milngavie, Glasgow, G62 8NQ | Director | 05 December 2006 | Active |
4, Montrose Gardens, Milngavie, Glasgow, Scotland, G62 8NQ | Director | 13 November 2012 | Active |
2 Heathfield Drive, Milngavie, Glasgow, G62 8AZ | Director | 20 November 2000 | Active |
Glenmore Heathfield Drive, Milngavie, Glasgow, G62 8AZ | Director | - | Active |
4, Montrose Gardens, Milngavie, Glasgow, Scotland, G62 8NQ | Director | 12 November 2013 | Active |
150 Mugdock Road, Milngavie, Glasgow, G62 8NH | Director | 29 December 1992 | Active |
154 Mugdock Road, Milngavie, Glasgow, G62 8NE | Director | 15 December 2004 | Active |
154, Mugdock Road, Milngavie, Glasgow, Scotland, G62 8NE | Director | 13 November 2012 | Active |
4, Montrose Gardens, Milngavie, Glasgow, Scotland, G62 8NQ | Director | 15 November 2011 | Active |
2, Heathfield Drive, Milngavie, Glasgow, Scotland, G62 8AZ | Director | 02 December 2020 | Active |
154 Mugdock Road, Milngavie, Glasgow, G62 8NE | Director | 15 November 2011 | Active |
227, West George Street, C/O Johnston Carmichael, Glasgow, Scotland, G2 2ND | Director | 01 December 2020 | Active |
14 Montrose Gardens, Milngavie, Glasgow, G62 8NQ | Director | 20 November 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Address | Change registered office address company with date old address new address. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-04 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2020-12-28 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.