UKBizDB.co.uk

TANNOCH LOCH, LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Montrose Gardens, Milngavie, Glasgow, East Dunbartonshire, G62 8NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
227, West George Street, C/O Johnston Carmichael, Glasgow, Scotland, G2 2ND

Director13 November 2018Active
14, Montrose Gardens, Milngavie, Glasgow, Scotland, G62 8NQ

Director30 November 2021Active
11, Heathfield Drive, Milngavie, Glasgow, Scotland, G62 8AZ

Director30 November 2021Active
15, Heathfield Drive, Milngavie, Glasgow, Scotland, G62 8AZ

Director07 December 2022Active
8, Montrose Gardens, Milngavie, Glasgow, Scotland, G62 8NQ

Director30 November 2021Active
Balvenie 166 Mugdock Road, Milngavie, Glasgow, G62 8NE

Secretary28 November 1992Active
Glenmore Heathfield Drive, Milngavie, Glasgow, G62 8AZ

Secretary01 January 1992Active
154 Mugdock Road, Milngavie, Glasgow, G62 8NE

Secretary01 October 2005Active
Carsaig 9 Tannoch Drive, Milngavie, Glasgow, G62 8BA

Secretary16 November 1996Active
4, Montrose Gardens, Milngavie, Glasgow, Scotland, G62 8NQ

Secretary11 November 2014Active
7 Tannoch Drive, Milngavie, Glasgow, G62 8BA

Secretary-Active
4, Montrose Gardens, Milngavie, Glasgow, G62 8NQ

Director13 November 2019Active
6 Montrose Gardens, Milngavie, Glasgow, G62 8NQ

Director12 September 1990Active
Fairhaven, 14 Heathfield Drive, Milngavie, Glasgow, G62 8AZ

Director15 December 2004Active
Fairhaven 14 Heathfield Drive, Milngavie, Glasgow, G62 8AZ

Director03 September 1990Active
15 Heathfield Drive, Glasgow, G62 8AZ

Director05 December 2006Active
162, Mugdock Road, Milngavie, Glasgow, Scotland, G62 8NE

Director14 October 2010Active
168 Mugdock Road, Milngavie, G62 8NE

Director20 November 2000Active
227, West George Street, C/O Johnston Carmichael, Glasgow, Scotland, G2 2ND

Director13 November 2019Active
10 Montrose Gardens, Glasgow, G62 8NQ

Director15 September 2003Active
156 Mugdock Road, Milngavie, G62 8NE

Director30 November 2003Active
4, Montrose Gardens, Milngavie, Glasgow, Scotland, G62 8NQ

Director11 November 2014Active
15 Montrose Gardens, Milngavie, Glasgow, G62 8NQ

Director05 December 2006Active
4, Montrose Gardens, Milngavie, Glasgow, Scotland, G62 8NQ

Director13 November 2012Active
2 Heathfield Drive, Milngavie, Glasgow, G62 8AZ

Director20 November 2000Active
Glenmore Heathfield Drive, Milngavie, Glasgow, G62 8AZ

Director-Active
4, Montrose Gardens, Milngavie, Glasgow, Scotland, G62 8NQ

Director12 November 2013Active
150 Mugdock Road, Milngavie, Glasgow, G62 8NH

Director29 December 1992Active
154 Mugdock Road, Milngavie, Glasgow, G62 8NE

Director15 December 2004Active
154, Mugdock Road, Milngavie, Glasgow, Scotland, G62 8NE

Director13 November 2012Active
4, Montrose Gardens, Milngavie, Glasgow, Scotland, G62 8NQ

Director15 November 2011Active
2, Heathfield Drive, Milngavie, Glasgow, Scotland, G62 8AZ

Director02 December 2020Active
154 Mugdock Road, Milngavie, Glasgow, G62 8NE

Director15 November 2011Active
227, West George Street, C/O Johnston Carmichael, Glasgow, Scotland, G2 2ND

Director01 December 2020Active
14 Montrose Gardens, Milngavie, Glasgow, G62 8NQ

Director20 November 2000Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-02Address

Change registered office address company with date old address new address.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-04Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-12-28Address

Change registered office address company with date old address new address.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.