Tangent Tcs Limited


Founded in 2003, Tangent Tcs, classified under reg no. SC257538 is an active company. Currently registered at 37 Bonnyton Drive G76 0LS, the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2003-12-09 Tangent Tcs Limited is no longer carrying the name MM&S (3030).

There is a single director in the company at the moment - Kenneth G., appointed on 1 March 2011. In addition, a secretary was appointed - Kenneth G., appointed on 1 January 2004. As of 24 April 2024, there were 2 ex directors - Lisa M., Sandra G. and others listed below. There were no ex secretaries.

Tangent Tcs Limited Address / Contact

Office Address 37 Bonnyton Drive
Office Address2 Glasgow
Town
Post code G76 0LS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC257538
Date of Incorporation Tue, 14th Oct 2003
Industry Management consultancy activities other than financial management
Industry Other human health activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Kenneth G.

Position: Director

Appointed: 01 March 2011

Kenneth G.

Position: Secretary

Appointed: 01 January 2004

Lisa M.

Position: Director

Appointed: 01 January 2004

Resigned: 19 May 2005

Sandra G.

Position: Director

Appointed: 01 January 2004

Resigned: 03 November 2022

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 14 October 2003

Resigned: 01 January 2004

Vindex Limited

Position: Corporate Nominee Director

Appointed: 14 October 2003

Resigned: 01 January 2004

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 14 October 2003

Resigned: 01 January 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Kenneth G. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Sandra G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kenneth G.

Notified on 3 November 2022
Nature of control: significiant influence or control

Sandra G.

Notified on 6 April 2016
Ceased on 3 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

MM&S (3030) December 9, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9511 4701 0097011 0384 80513 0622 493
Current Assets22 62621 19518 23313 45512 60816 37518 0322 493
Debtors21 67519 72517 22412 75411 57011 5704 970 
Net Assets Liabilities26 79027 37822 92622 61524 96429 21227 40112 748
Property Plant Equipment7 6486 2725 14323 49523 49519 26615 79812 955
Other
Accumulated Depreciation Impairment Property Plant Equipment10 84712 22313 352  4 2297 69710 540
Creditors3 48418955014 33511 1396 4296 4292 700
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 352    
Disposals Property Plant Equipment   18 495    
Fixed Assets7 6486 2725 14323 49523 49519 26615 79812 955
Increase From Depreciation Charge For Year Property Plant Equipment 1 376   4 2293 4682 843
Net Current Assets Liabilities19 14221 19518 233-8801 4699 94618 0322 493
Property Plant Equipment Gross Cost18 49518 49518 49523 49523 49523 49523 49523 495
Total Additions Including From Business Combinations Property Plant Equipment   23 495    
Total Assets Less Current Liabilities26 79027 56723 47622 61522 96429 21233 83015 448
Accrued Liabilities Not Expressed Within Creditors Subtotal 189550     
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on 2022-11-03
filed on: 17th, November 2022
Free Download (1 page)

Company search

Advertisements