TENNANT TRANSPORT LIMITED
LANARK

Hellopages » South Lanarkshire » South Lanarkshire » ML11 8SG

Company number SC055283
Status Active
Incorporation Date 20 March 1974
Company Type Private Limited Company
Address TENNANT TRANSPORT LTD AYR ROAD, HYNDFORD BRIDGE, LANARK, LANARKSHIRE, ML11 8SG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 93,500 . The most likely internet sites of TENNANT TRANSPORT LIMITED are www.tennanttransport.co.uk, and www.tennant-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. The distance to to Carstairs Rail Station is 2.8 miles; to Carluke Rail Station is 6.9 miles; to Hartwood Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tennant Transport Limited is a Private Limited Company. The company registration number is SC055283. Tennant Transport Limited has been working since 20 March 1974. The present status of the company is Active. The registered address of Tennant Transport Limited is Tennant Transport Ltd Ayr Road Hyndford Bridge Lanark Lanarkshire Ml11 8sg. . SORBIE, Graham is a Secretary of the company. SORBIE, Graham is a Director of the company. TENNANT, Ian Taylor is a Director of the company. TENNANT, John is a Director of the company. Secretary TENNANT, Ian Taylor has been resigned. Director TENNANT, Ian Taylor has been resigned. Director TENNANT, Peter has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
SORBIE, Graham
Appointed Date: 04 December 1998

Director
SORBIE, Graham
Appointed Date: 18 March 2004
67 years old

Director
TENNANT, Ian Taylor
Appointed Date: 01 May 2004
84 years old

Director
TENNANT, John
Appointed Date: 18 March 2004
60 years old

Resigned Directors

Secretary
TENNANT, Ian Taylor
Resigned: 04 December 1998

Director
TENNANT, Ian Taylor
Resigned: 18 March 2004
84 years old

Director
TENNANT, Peter
Resigned: 04 December 1998
72 years old

Persons With Significant Control

Tennant Transport (Forth) Ltd
Notified on: 1 February 2017
Nature of control: Ownership of shares – 75% or more

TENNANT TRANSPORT LIMITED Events

21 Feb 2017
Confirmation statement made on 17 February 2017 with updates
07 Feb 2017
Full accounts made up to 30 April 2016
23 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 93,500

10 Dec 2015
Total exemption small company accounts made up to 30 April 2015
20 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 93,500

...
... and 83 more events
05 May 1983
Accounts made up to 30 April 1982
04 May 1983
Accounts made up to 30 April 1981
03 May 1983
Annual return made up to 31/12/82
03 May 1983
Accounts made up to 30 April 1980
20 Mar 1974
Incorporation

TENNANT TRANSPORT LIMITED Charges

12 June 2013
Charge code SC05 5283 0008
Delivered: 24 June 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
4 April 2011
Standard security
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Subjects adjacent to wilsontown road forth.
30 March 2011
Standard security
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects adjacent to wilsontown road forth.
22 March 2004
Standard security
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 129/131 main street, forth and yard at wilsontown road…
18 March 2004
Bond & floating charge
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 September 1991
Bond & floating charge
Delivered: 17 September 1991
Status: Satisfied on 20 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole assets of the company…