TANNOCHSIDE PARK (MANAGEMENT) LIMITED
UDDINGSTON

Hellopages » North Lanarkshire » North Lanarkshire » G71 5PW

Company number SC145168
Status Active
Incorporation Date 25 June 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUITE 4, ELLISMUIR HOUSE 6 ELLISMUIR WAY, TANNOCHSIDE PARK, UDDINGSTON, G71 5PW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TANNOCHSIDE PARK (MANAGEMENT) LIMITED are www.tannochsideparkmanagement.co.uk, and www.tannochside-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Tannochside Park Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC145168. Tannochside Park Management Limited has been working since 25 June 1993. The present status of the company is Active. The registered address of Tannochside Park Management Limited is Suite 4 Ellismuir House 6 Ellismuir Way Tannochside Park Uddingston G71 5pw. . EPOCH PROPERTY LTD is a Secretary of the company. MURPHY, Glenn Patrick is a Director of the company. Secretary CARMICHAEL, Iain James Keith has been resigned. Secretary ELLISON, Linda has been resigned. Secretary GOODMAN, Claudia Suzanne has been resigned. Secretary SHEPLEY, Alison Margaret has been resigned. Secretary WRIGHT, Mandy Edna Elizabeth has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CARMICHAEL, Iain James Keith has been resigned. Director DODD, Ian Rees has been resigned. Director ELLISON, Linda has been resigned. Director GEORGE, Timothy Francis has been resigned. Director GEORGE, Timothy Francis has been resigned. Director GEORGE, Timothy Francis has been resigned. Director MCGILP, Niall Alexander has been resigned. Director MCMANUS, John has been resigned. Director MILLS, Lee James has been resigned. Director MILLS, Lee James has been resigned. Director MILLS, Lee James has been resigned. Director SMITH, Derek has been resigned. Director SOMERVILLE, Heather has been resigned. Director WRIGHT, Mandy Edna Elizabeth has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EPOCH PROPERTY LTD
Appointed Date: 01 January 2011

Director
MURPHY, Glenn Patrick
Appointed Date: 24 November 2010
56 years old

Resigned Directors

Secretary
CARMICHAEL, Iain James Keith
Resigned: 24 January 1997
Appointed Date: 03 August 1993

Secretary
ELLISON, Linda
Resigned: 27 January 2003
Appointed Date: 24 January 1997

Secretary
GOODMAN, Claudia Suzanne
Resigned: 07 April 2008
Appointed Date: 11 January 2007

Secretary
SHEPLEY, Alison Margaret
Resigned: 09 December 2009
Appointed Date: 12 February 2008

Secretary
WRIGHT, Mandy Edna Elizabeth
Resigned: 11 January 2007
Appointed Date: 27 January 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 August 1993
Appointed Date: 25 June 1993

Director
CARMICHAEL, Iain James Keith
Resigned: 24 January 1997
Appointed Date: 03 August 1993
73 years old

Director
DODD, Ian Rees
Resigned: 27 March 2008
Appointed Date: 11 January 2007
77 years old

Director
ELLISON, Linda
Resigned: 27 January 2003
Appointed Date: 24 January 1997
68 years old

Director
GEORGE, Timothy Francis
Resigned: 24 November 2010
Appointed Date: 25 October 2010
65 years old

Director
GEORGE, Timothy Francis
Resigned: 24 November 2010
Appointed Date: 25 October 2010
65 years old

Director
GEORGE, Timothy Francis
Resigned: 09 December 2009
Appointed Date: 26 March 2008
65 years old

Director
MCGILP, Niall Alexander
Resigned: 21 September 1998
Appointed Date: 03 August 1993
73 years old

Director
MCMANUS, John
Resigned: 11 January 2007
Appointed Date: 01 June 2001
76 years old

Director
MILLS, Lee James
Resigned: 24 November 2010
Appointed Date: 25 October 2010
67 years old

Director
MILLS, Lee James
Resigned: 24 November 2010
Appointed Date: 25 October 2010
67 years old

Director
MILLS, Lee James
Resigned: 09 December 2009
Appointed Date: 26 March 2008
67 years old

Director
SMITH, Derek
Resigned: 15 June 2007
Appointed Date: 11 January 2007
59 years old

Director
SOMERVILLE, Heather
Resigned: 01 June 2001
Appointed Date: 21 September 1998
59 years old

Director
WRIGHT, Mandy Edna Elizabeth
Resigned: 11 January 2007
Appointed Date: 27 January 2003
60 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 August 1993
Appointed Date: 25 June 1993

Persons With Significant Control

Mr Glenn Patrick Murphy Beng(Hons) Ceng Mice Pglaw
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

TANNOCHSIDE PARK (MANAGEMENT) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
01 Jul 2015
Annual return made up to 14 June 2015 no member list
31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
09 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Aug 1993
Registered office changed on 05/08/93 from: 24 great king street edinburgh EH3 6QN

05 Aug 1993
Director resigned;new director appointed

05 Aug 1993
Secretary resigned;new secretary appointed;new director appointed

25 Jun 1993
Incorporation