This company is commonly known as Tannochside And District Social And Recreation Club, Limited. The company was founded 102 years ago and was given the registration number SC011858. The firm's registered office is in UDDINGSTON. You can find them at 416 Old Edinburgh Road, Tannochside, Uddingston, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TANNOCHSIDE AND DISTRICT SOCIAL AND RECREATION CLUB, LIMITED |
---|---|---|
Company Number | : | SC011858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1921 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 416 Old Edinburgh Road, Tannochside, Uddingston, G71 6PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
416 Old Edinburgh Road, Tannochside, Uddingston, G71 6PJ | Secretary | 01 December 2021 | Active |
416 Old Edinburgh Road, Tannochside, Uddingston, G71 6PJ | Director | 01 December 2021 | Active |
5, Magnolia Place, Viewpark, Scotland, G71 5LZ | Director | 27 April 2008 | Active |
152, Second Avenue, Birkenshaw, Uddingston, Glasgow, G71 6BG | Director | 01 April 2012 | Active |
66, Douglas Street, Viewpark, Uddingston, G71 5EE | Secretary | 31 October 2007 | Active |
22 Sixth Street, Uddingston, Glasgow, G71 6BA | Secretary | - | Active |
34 Juniper Road, Viewpark, Uddingston, G71 5AZ | Director | 02 April 1995 | Active |
20 Myrtle Road, Uddingston, Glasgow, G71 5JF | Director | - | Active |
66, Douglas Street, Viewpark, Uddingston, G71 5EE | Director | 27 April 2008 | Active |
106 Juniper Road, Uddingston, Scotland, G71 5BD | Director | 19 April 1998 | Active |
6 Oakdene Avenue, Uddingston, G71 5RH | Director | 02 April 1995 | Active |
20 Seventh Avenue, Uddingston, Glasgow, G71 6DQ | Director | - | Active |
39, Alexander Avenue, Viewpark, Uddingston, | Director | 27 April 2008 | Active |
459 Laburnum Road,Viewpark, Uddingston, Glasgow, G71 5HZ | Director | 07 April 2002 | Active |
52 Mccracken Drive, Uddingston, Glasgow, G71 5NB | Director | 17 November 1989 | Active |
623 Old Edinburgh Road, Viewpark, Uddingston, G71 6HJ | Director | 21 March 1993 | Active |
191 Old Edinburgh Road, Birkenshaw, | Director | - | Active |
21 Sixth Street, Uddingston, Glasgow, G71 6BA | Director | - | Active |
19 Inzievar Terrace, Carmyle, Glasgow, G32 8JU | Director | - | Active |
19 Hozier Crescent, Tannochside, Glasgow, G71 5QW | Director | 23 March 2003 | Active |
6 Windsor Walk, Uddingston, Glasgow, G71 6PS | Director | - | Active |
16 Eighth Street, Birkenshaw, Uddingston, G71 6BE | Director | 05 April 1997 | Active |
69 Douglas Crescent, Uddingston, Glasgow, G71 5JG | Director | - | Active |
22 Sixth Street, Uddingston, Glasgow, G71 6BA | Director | - | Active |
44 Greenrig, Uddingston, G71 7TB | Director | 02 April 1995 | Active |
11, Douglas Drive, Mossend, Bellshill, ML4 2RE | Director | 03 April 2011 | Active |
18 Sixth Street, Birkenshaw, | Director | - | Active |
77 Burnhead Street, View Park, Uddingston, Scotland, G71 5RR | Director | 19 April 1998 | Active |
15, Douglas Crescent, Viewpark, Uddingston, G71 5JW | Director | 03 April 2011 | Active |
18 Lilae Crescent, Viewpark Uddingston, Glasgow, | Director | - | Active |
101 Redwood Crescent, Uddingston, Glasgow, G71 5LY | Director | 25 April 1999 | Active |
81 River Road, Glasgow, G32 8BN | Director | 01 November 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Officers | Appoint person secretary company with name date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination secretary company with name termination date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.