Tannochside Park (management) Limited UDDINGSTON


Founded in 1993, Tannochside Park (management), classified under reg no. SC145168 is an active company. Currently registered at Suite 4, Ellismuir House 6 Ellismuir Way G71 5PW, Uddingston the company has been in the business for thirty one years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Glenn M., appointed on 24 November 2010. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tannochside Park (management) Limited Address / Contact

Office Address Suite 4, Ellismuir House 6 Ellismuir Way
Office Address2 Tannochside Park
Town Uddingston
Post code G71 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC145168
Date of Incorporation Fri, 25th Jun 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Epoch Property Ltd

Position: Corporate Secretary

Appointed: 01 January 2011

Glenn M.

Position: Director

Appointed: 24 November 2010

Timothy G.

Position: Director

Appointed: 25 October 2010

Resigned: 24 November 2010

Lee M.

Position: Director

Appointed: 25 October 2010

Resigned: 24 November 2010

Lee M.

Position: Director

Appointed: 26 March 2008

Resigned: 09 December 2009

Timothy G.

Position: Director

Appointed: 26 March 2008

Resigned: 09 December 2009

Alison S.

Position: Secretary

Appointed: 12 February 2008

Resigned: 09 December 2009

Ian D.

Position: Director

Appointed: 11 January 2007

Resigned: 27 March 2008

Derek S.

Position: Director

Appointed: 11 January 2007

Resigned: 15 June 2007

Claudia G.

Position: Secretary

Appointed: 11 January 2007

Resigned: 07 April 2008

Mandy W.

Position: Director

Appointed: 27 January 2003

Resigned: 11 January 2007

Mandy W.

Position: Secretary

Appointed: 27 January 2003

Resigned: 11 January 2007

John M.

Position: Director

Appointed: 01 June 2001

Resigned: 11 January 2007

Heather S.

Position: Director

Appointed: 21 September 1998

Resigned: 01 June 2001

Linda E.

Position: Director

Appointed: 24 January 1997

Resigned: 27 January 2003

Linda E.

Position: Secretary

Appointed: 24 January 1997

Resigned: 27 January 2003

Niall M.

Position: Director

Appointed: 03 August 1993

Resigned: 21 September 1998

Iain C.

Position: Secretary

Appointed: 03 August 1993

Resigned: 24 January 1997

Iain C.

Position: Director

Appointed: 03 August 1993

Resigned: 24 January 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Glenn M. This PSC has significiant influence or control over the company,.

Glenn M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 875      
Balance Sheet
Cash Bank On Hand 34 57853 45722 30123 67125 89639 556
Current Assets43 76843 91053 65722 66339 22133 24639 556
Debtors2009 33220036215 5507 350 
Net Assets Liabilities -1 875-1 875-1 875-1 875-1 875-1 875
Other Debtors 9 3322003621 8117 350 
Cash Bank In Hand43 568      
Net Assets Liabilities Including Pension Asset Liability-1 875      
Reserves/Capital
Profit Loss Account Reserve-1 875      
Shareholder Funds-1 875      
Other
Creditors 45 78555 53224 53841 09635 12141 431
Net Current Assets Liabilities-1 875-1 875-1 875-1 875-1 875-1 875-1 875
Other Creditors 25 66348 53015 66934 25124 57631 551
Other Taxation Social Security Payable  2 5362 7876 8454 0874 244
Total Assets Less Current Liabilities-1 875-1 875-1 875-1 875-1 875-1 875-1 875
Trade Creditors Trade Payables 20 1224 4666 082 6 4585 636
Trade Debtors Trade Receivables    13 739  
Creditors Due Within One Year45 643      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (5 pages)

Company search

Advertisements