TANNSON LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2LJ

Company number SC076930
Status Liquidation
Incorporation Date 8 December 1981
Company Type Private Limited Company
Address KPMG LLP, 191 WEST GEORGE STREET, GLASGOW, G2 2LJ
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registered office address changed from Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ on 19 February 2010; Notice of ceasing to act as receiver or manager; Court order notice of winding up. The most likely internet sites of TANNSON LIMITED are www.tannson.co.uk, and www.tannson.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tannson Limited is a Private Limited Company. The company registration number is SC076930. Tannson Limited has been working since 08 December 1981. The present status of the company is Liquidation. The registered address of Tannson Limited is Kpmg Llp 191 West George Street Glasgow G2 2lj. . WALLACE, David Joseph is a Secretary of the company. BUSHNELL, Gary Richard is a Director of the company. TANNER, Michael Leslie is a Director of the company. VEITCH, Charles Kilpatrick is a Director of the company. Secretary TANNER, Michael Leslie has been resigned. Director GRANT, Neil William has been resigned. Director KYLE, James Richard Gordon has been resigned. Director WILSON, John Brodie has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
WALLACE, David Joseph
Appointed Date: 07 July 1999

Director
BUSHNELL, Gary Richard
Appointed Date: 01 February 2002
54 years old

Director

Director
VEITCH, Charles Kilpatrick
Appointed Date: 01 October 1997
60 years old

Resigned Directors

Secretary
TANNER, Michael Leslie
Resigned: 07 July 1999

Director
GRANT, Neil William
Resigned: 12 April 2002
Appointed Date: 01 April 1999
58 years old

Director
KYLE, James Richard Gordon
Resigned: 16 August 2002
Appointed Date: 29 July 1993
75 years old

Director
WILSON, John Brodie
Resigned: 23 December 1999
90 years old

TANNSON LIMITED Events

19 Feb 2010
Registered office address changed from Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ on 19 February 2010
15 Feb 2010
Notice of ceasing to act as receiver or manager
09 Jun 2009
Court order notice of winding up
09 Jun 2009
Notice of winding up order
13 Oct 2008
Order of court recall of provisional liquidator
...
... and 84 more events
14 May 1984
Particulars of mortgage/charge
30 Apr 1984
Accounts made up to 31 March 1983
30 Nov 1983
Annual return made up to 31/05/83
08 Feb 1982
Allotment of shares
08 Dec 1981
Incorporation

TANNSON LIMITED Charges

16 March 2000
Assignation of rental
Delivered: 23 March 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Office premises at wallace house, maxwell place, stirling.
16 February 1998
Assignation of rent
Delivered: 17 February 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises at wallace house,maxwell place,stirling.
21 July 1997
Assignation of rental book debt
Delivered: 23 July 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Office premises at wallace house,maxwell place,stirling.
9 June 1997
Assignation of rental
Delivered: 17 June 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Office premises at wallace house,maxwell house,stirling.
12 June 1996
Assignation
Delivered: 20 June 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Office premises at wallace house,maxwell place,stirling.
24 January 1994
Standard security
Delivered: 8 February 1994
Status: Satisfied on 22 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at pitreavie business park, dunfermline, fife.
13 December 1993
Standard security
Delivered: 31 December 1993
Status: Satisfied on 15 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at pitreavie business park, dunfermline, fife.
26 November 1993
Standard security
Delivered: 13 December 1993
Status: Satisfied on 15 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: La scala cinema site, westport, cupar, fife.
29 September 1993
Standard security
Delivered: 19 October 1993
Status: Satisfied on 22 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.56 acres at pitreavie business park, dunfermline and…
17 September 1993
Standard security
Delivered: 5 October 1993
Status: Satisfied on 22 February 2005
Persons entitled: Scottish Enterprise (Fife) Limited
Description: Area of ground extending to 1 acre 56 decimal forming part…
26 August 1991
Standard security
Delivered: 5 September 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Wallace house, at the junction of maxwell place and…
9 May 1984
Bond & floating charge
Delivered: 14 May 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…