Warning: file_put_contents(c/de287bd858c8b29535414f0e7f08b431.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tenancy Deposits (scotland) Limited, PH2 7EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TENANCY DEPOSITS (SCOTLAND) LIMITED

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

This company is commonly known as Tenancy Deposits (scotland) Limited. The company was founded 13 years ago and was given the registration number SC396500. The firm's registered office is in PERTH. You can find them at 114 Potterhill Gardens, , Perth, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TENANCY DEPOSITS (SCOTLAND) LIMITED
Company Number:SC396500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2011
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:114 Potterhill Gardens, Perth, Scotland, PH2 7EE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary01 June 2022Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director01 December 2017Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director29 March 2011Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director01 July 2017Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director01 July 2020Active
5, The Heath, Radlett, United Kingdom, WD7 7DF

Secretary29 March 2011Active
Elwood House, 42 Lytton Road, New Barnet, Barnet, England, EN5 5BY

Director01 March 2012Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director29 March 2011Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director01 March 2012Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director29 March 2011Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director02 July 2018Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director02 July 2018Active
Elwood House, 42 Lytton Road, New Barnet, Barnet, England, EN5 5BY

Director01 March 2012Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director01 March 2012Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director01 March 2012Active
Elwood House, 42 Lytton Road, New Barnet, Barnet, England, EN5 5BY

Director01 March 2012Active

People with Significant Control

Tenancy Deposit Solutions Limited
Notified on:01 June 2022
Status:Active
Country of residence:United Kingdom
Address:7th Floor, Corn Exchange, London, United Kingdom, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward William Hooker
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:First Floor Lumiere, Elstree Way, Borehamwood, England, WD6 1JH
Nature of control:
  • Significant influence or control

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 (5 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
2024-05-31Officers

Termination director company with name termination date.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-09-05Accounts

Change account reference date company current shortened.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Incorporation

Memorandum articles.

Download
2022-06-15Resolution

Resolution.

Download
2022-06-14Officers

Appoint person secretary company with name date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Termination secretary company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type small.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-06-21Accounts

Accounts with accounts type small.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.