CHARLES TENNANT & COMPANY, LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G72 0TH
Company number SC008811
Status Active
Incorporation Date 1 October 1913
Company Type Private Limited Company
Address CRAIGHEAD, WHISTLEBERRY ROAD, BLANTYRE, GLASGOW, LANARKSHIRE, G72 0TH
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic, 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Group of companies' accounts made up to 31 December 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of CHARLES TENNANT & COMPANY, LIMITED are www.charlestennantcompany.co.uk, and www.charles-tennant-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and five months. Charles Tennant Company Limited is a Private Limited Company. The company registration number is SC008811. Charles Tennant Company Limited has been working since 01 October 1913. The present status of the company is Active. The registered address of Charles Tennant Company Limited is Craighead Whistleberry Road Blantyre Glasgow Lanarkshire G72 0th. . RAINEY, Gary is a Secretary of the company. ALEXANDER, Duncan James is a Director of the company. ALEXANDER, William Paul is a Director of the company. MITCHELL, Andrew Fraser John is a Director of the company. Secretary MURRAY, Alexander has been resigned. Secretary TRENCH, Stuart Cameron has been resigned. Director ALEXANDER, Kenneth Alston has been resigned. Director ALEXANDER, William Bryce has been resigned. Director MACDONALD, William Learmond has been resigned. Director MOONEY, Eugene has been resigned. Director STEWART, Edward Cumming has been resigned. The company operates in "Manufacture of builders ware of plastic".


Current Directors

Secretary
RAINEY, Gary
Appointed Date: 20 June 1996

Director

Director
ALEXANDER, William Paul
Appointed Date: 12 September 1996
71 years old

Director
MITCHELL, Andrew Fraser John
Appointed Date: 23 May 2014
73 years old

Resigned Directors

Secretary
MURRAY, Alexander
Resigned: 26 November 1993

Secretary
TRENCH, Stuart Cameron
Resigned: 13 June 1996
Appointed Date: 26 November 1993

Director
ALEXANDER, Kenneth Alston
Resigned: 12 September 1996
97 years old

Director
ALEXANDER, William Bryce
Resigned: 24 July 2002
107 years old

Director
MACDONALD, William Learmond
Resigned: 07 December 2001
84 years old

Director
MOONEY, Eugene
Resigned: 31 October 1995
Appointed Date: 02 June 1992
95 years old

Director
STEWART, Edward Cumming
Resigned: 22 May 1991

Persons With Significant Control

Tennants Consolidated Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARLES TENNANT & COMPANY, LIMITED Events

18 May 2017
Confirmation statement made on 8 May 2017 with updates
07 Apr 2017
Group of companies' accounts made up to 31 December 2016
12 Sep 2016
Group of companies' accounts made up to 31 December 2015
26 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 800,000

11 Jun 2015
Group of companies' accounts made up to 31 December 2014
...
... and 78 more events
22 Dec 1987
Full accounts made up to 31 December 1986

22 Dec 1987
Return made up to 06/05/87; full list of members

27 Nov 1986
Full accounts made up to 31 December 1985
27 Nov 1986
Return made up to 08/05/86; full list of members

01 Oct 1913
Incorporation

CHARLES TENNANT & COMPANY, LIMITED Charges

13 February 1991
Standard security
Delivered: 28 February 1991
Status: Outstanding
Persons entitled: Hamilton District Council
Description: Craighead iron works off whistleberry rd blantyre.
24 May 1990
Standard security
Delivered: 4 June 1990
Status: Outstanding
Persons entitled: Hamilton District Council
Description: Subjects on south east side of whistleberry road, blantyre…
18 April 1988
Standard security
Delivered: 3 May 1988
Status: Outstanding
Persons entitled: Hamilton District Council
Description: The craighead works, blantyre.
8 March 1988
Standard security
Delivered: 28 March 1988
Status: Outstanding
Persons entitled: Hamilton District Council
Description: The craighead works, off whistleberry road, blantyre.
18 February 1988
Standard security
Delivered: 29 February 1988
Status: Outstanding
Persons entitled: Hamilton District Council
Description: Ground with buildings on the south east side of…
3 April 1987
Standard security
Delivered: 10 April 1987
Status: Outstanding
Persons entitled: Hamilton District Council
Description: An area of ground at whistleberry road, blantyre.