London
SW1X 8BA
Director Name | Mr William Paul Alexander |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2013(52 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Upper Belgrave Street London SW1X 8BA |
Director Name | Mr Sean William Sloan |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(58 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Upper Belgrave Street 12 Upper Belgrave Street London SW1X 8BA |
Secretary Name | Mr Neil Richard Morrell |
---|---|
Status | Current |
Appointed | 24 June 2020(58 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Upper Belgrave Street 12 Upper Belgrave Street London SW1X 8BA |
Director Name | Samuel Stuart Ferguson |
---|---|
Date of Birth | July 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 June 1992) |
Role | Company Director |
Correspondence Address | "Woodend" Shore Road Strone By Dunoon PA23 8TB Scotland |
Director Name | Eugene Mooney |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 June 1992) |
Role | Company Director |
Correspondence Address | 4 Blackford Road Edinburgh Midlothian EH9 2DS Scotland |
Secretary Name | Samuel Stuart Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 June 1992) |
Role | Company Director |
Correspondence Address | "Woodend" Shore Road Strone By Dunoon PA23 8TB Scotland |
Director Name | William Bryce Alexander |
---|---|
Date of Birth | August 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(30 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | Playden Chipstead Surrey CR5 3PQ |
Director Name | William Learmond MacDonald |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(30 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 December 2001) |
Role | Managing Director |
Correspondence Address | 2 Lendal Place East Kilbride Glasgow Lanarkshire G75 8JU Scotland |
Secretary Name | Alexander Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | Glendale 20 Greenlees Road Cambuslang Glasgow Lanarkshire G72 8NA Scotland |
Secretary Name | Stuart Cameron Trench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 23 Coventry Drive Glasgow G31 3JG Scotland |
Secretary Name | Gary Rainey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(34 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 October 2013) |
Role | Company Director |
Correspondence Address | Craighead Whistleberry Road Blantyre G72 0TH Scotland |
Secretary Name | Mr Nigel Kenneth Collin |
---|---|
Status | Resigned |
Appointed | 30 October 2013(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 2016) |
Role | Company Director |
Correspondence Address | 12 12 Upper Belgrave Street London SW1X 8BA |
Secretary Name | Mr Sean William Sloan |
---|---|
Status | Resigned |
Appointed | 18 July 2016(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 2020) |
Role | Company Director |
Correspondence Address | Craighead Whistleberry Road Blantyre G72 0TH Scotland |
Website | ctni.co.uk |
---|
Registered Address | Craighead Whistleberry Road Blantyre G72 0TH Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Blantyre |
Address Matches | 3 other UK companies use this postal address |
9.3k at £1 | Charles Tennant & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,496 |
Cash | £9,250 |
Current Liabilities | £1,560 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 May 2022 (11 months ago) |
---|---|
Next Return Due | 17 May 2023 (1 month, 2 weeks from now) |
1 December 1964 | Delivered on: 10 December 1964 Satisfied on: 3 December 2013 Persons entitled: James Laird Weir 20 Innerwick Drive, Glasgow SW2 Classification: Bond & floating charge Secured details: £800. Particulars: Undertaking and all property and assets present and future of the company. Fully Satisfied |
---|---|
1 December 1964 | Delivered on: 10 December 1964 Satisfied on: 3 December 2013 Persons entitled: James Laird Simpson Kent, 32, Courthill Ave, Glasgow S4 Classification: Bond & floating charge Secured details: £2,500. Particulars: Undertaking and all property and assets present and future of the company. Fully Satisfied |
1 December 1964 | Delivered on: 10 December 1964 Satisfied on: 3 December 2013 Persons entitled: James Wallace Fulton, 19, Park Road, Giffnock Classification: Bond & floating charge Secured details: £2,200. Particulars: Undertaking and all property and assets present and future of the company. Fully Satisfied |
1 December 1964 | Delivered on: 10 December 1964 Satisfied on: 6 July 1992 Persons entitled: Mrs. Isabella Duncan Lamb 8, Broomhill Drive, Burnside Classification: Bond & floating charge Secured details: £2,500. Particulars: Undertaking and all property and assets present and future of the company. Fully Satisfied |
27 July 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
---|---|
15 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
4 August 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
26 June 2020 | Appointment of Mr Sean William Sloan as a director on 24 June 2020 (2 pages) |
26 June 2020 | Appointment of Mr Neil Richard Morrell as a secretary on 24 June 2020 (2 pages) |
26 June 2020 | Termination of appointment of Sean William Sloan as a secretary on 24 June 2020 (1 page) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
20 June 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
18 October 2018 | Notification of Tennants Consolidated Limited as a person with significant control on 18 October 2018 (2 pages) |
18 October 2018 | Withdrawal of a person with significant control statement on 18 October 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
23 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 April 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
19 April 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
18 July 2016 | Appointment of Mr Sean William Sloan as a secretary on 18 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Nigel Kenneth Collin as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Appointment of Mr Sean William Sloan as a secretary on 18 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Nigel Kenneth Collin as a secretary on 18 July 2016 (1 page) |
12 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
3 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
3 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
15 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
6 May 2015 | Change of share class name or designation (2 pages) |
6 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
6 May 2015 | Change of share class name or designation (2 pages) |
6 May 2015 | Resolutions
|
6 May 2015 | Resolutions
|
5 May 2015 | Change of share class name or designation (2 pages) |
5 May 2015 | Change of share class name or designation (2 pages) |
1 May 2015 | Particulars of variation of rights attached to shares (3 pages) |
1 May 2015 | Particulars of variation of rights attached to shares (3 pages) |
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 December 2013 | Satisfaction of charge 2 in full (1 page) |
3 December 2013 | Satisfaction of charge 4 in full (1 page) |
3 December 2013 | Satisfaction of charge 3 in full (1 page) |
3 December 2013 | Satisfaction of charge 3 in full (1 page) |
3 December 2013 | Satisfaction of charge 4 in full (1 page) |
3 December 2013 | Satisfaction of charge 2 in full (1 page) |
31 October 2013 | All of the property or undertaking has been released from charge 2 (1 page) |
31 October 2013 | All of the property or undertaking has been released from charge 3 (1 page) |
31 October 2013 | All of the property or undertaking has been released from charge 4 (1 page) |
31 October 2013 | All of the property or undertaking has been released from charge 3 (1 page) |
31 October 2013 | All of the property or undertaking has been released from charge 4 (1 page) |
31 October 2013 | All of the property or undertaking has been released from charge 2 (1 page) |
30 October 2013 | Appointment of Mr William Paul Alexander as a director (2 pages) |
30 October 2013 | Appointment of Mr Nigel Kenneth Collin as a secretary (2 pages) |
30 October 2013 | Termination of appointment of Gary Rainey as a secretary (1 page) |
30 October 2013 | Appointment of Mr William Paul Alexander as a director (2 pages) |
30 October 2013 | Appointment of Mr Nigel Kenneth Collin as a secretary (2 pages) |
30 October 2013 | Termination of appointment of Gary Rainey as a secretary (1 page) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Director's details changed for Duncan James Alexander on 27 February 2012 (2 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Director's details changed for Duncan James Alexander on 27 February 2012 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Duncan James Alexander on 8 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Gary Rainey on 8 May 2010 (1 page) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Duncan James Alexander on 8 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Gary Rainey on 8 May 2010 (1 page) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Duncan James Alexander on 8 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Gary Rainey on 8 May 2010 (1 page) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
22 May 2009 | Director's change of particulars / duncan alexander / 22/05/2009 (1 page) |
22 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
22 May 2009 | Director's change of particulars / duncan alexander / 22/05/2009 (1 page) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
30 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
7 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
7 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
5 June 2007 | Return made up to 08/05/07; no change of members (6 pages) |
5 June 2007 | Return made up to 08/05/07; no change of members (6 pages) |
26 October 2006 | Accounts made up to 31 December 2005 (6 pages) |
26 October 2006 | Accounts made up to 31 December 2005 (6 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
17 October 2005 | Accounts made up to 31 December 2004 (6 pages) |
17 October 2005 | Accounts made up to 31 December 2004 (6 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 08/05/05; full list of members
|
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 08/05/05; full list of members
|
21 September 2004 | Accounts made up to 31 December 2003 (6 pages) |
21 September 2004 | Accounts made up to 31 December 2003 (6 pages) |
7 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
28 August 2003 | Accounts made up to 31 December 2002 (6 pages) |
28 August 2003 | Accounts made up to 31 December 2002 (6 pages) |
5 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
31 May 2002 | Accounts made up to 31 December 2001 (6 pages) |
31 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
31 May 2002 | Accounts made up to 31 December 2001 (6 pages) |
31 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
23 May 2001 | Return made up to 08/05/01; full list of members
|
23 May 2001 | Accounts made up to 31 December 2000 (6 pages) |
23 May 2001 | Return made up to 08/05/01; full list of members
|
23 May 2001 | Accounts made up to 31 December 2000 (6 pages) |
15 May 2000 | Accounts made up to 31 December 1999 (5 pages) |
15 May 2000 | Accounts made up to 31 December 1999 (5 pages) |
12 May 2000 | Return made up to 08/05/00; full list of members
|
12 May 2000 | Return made up to 08/05/00; full list of members
|
12 May 1999 | Accounts made up to 31 December 1998 (5 pages) |
12 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
12 May 1999 | Accounts made up to 31 December 1998 (5 pages) |
12 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
5 May 1998 | Accounts made up to 31 December 1997 (5 pages) |
5 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
5 May 1998 | Accounts made up to 31 December 1997 (5 pages) |
5 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
30 May 1997 | Accounts made up to 31 December 1996 (5 pages) |
30 May 1997 | Return made up to 08/05/97; full list of members
|
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Accounts made up to 31 December 1996 (5 pages) |
30 May 1997 | Return made up to 08/05/97; full list of members
|
30 May 1997 | New secretary appointed (2 pages) |
10 May 1996 | Accounts made up to 31 December 1995 (6 pages) |
10 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
10 May 1996 | Accounts made up to 31 December 1995 (6 pages) |
10 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
17 May 1995 | Accounts made up to 31 December 1994 (7 pages) |
17 May 1995 | Return made up to 08/05/95; no change of members (6 pages) |
17 May 1995 | Accounts made up to 31 December 1994 (7 pages) |
17 May 1995 | Return made up to 08/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 July 1986 | Return made up to 16/04/86; full list of members (4 pages) |
2 July 1986 | Return made up to 16/04/86; full list of members (4 pages) |
25 September 1961 | Incorporation (19 pages) |
25 September 1961 | Incorporation (19 pages) |