Company NameH.W. Tankel (Scotland) Limited
DirectorsAnthony B Tankel and Tanya Yafa Ann Tankel
Company StatusActive
Company NumberSC085136
CategoryPrivate Limited Company
Incorporation Date20 October 1983(40 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Anthony B Tankel
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1989(5 years, 2 months after company formation)
Appointment Duration35 years, 3 months
RoleJeweller
Country of ResidenceScotland
Correspondence Address33a Gordon Street
Glasgow
G1 3PF
Scotland
Secretary NameMrs Tanya Yafa Ann Tankel
StatusCurrent
Appointed16 June 2010(26 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address33a Gordon Street
Glasgow
G1 3PF
Scotland
Director NameMrs Tanya Yafa Ann Tankel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(31 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33a Gordon Street
Glasgow
G1 3PF
Scotland
Director NameMr Albert Edward Tankel
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(5 years, 2 months after company formation)
Appointment Duration27 years, 3 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33a Gordon Street
Glasgow
G1 3PF
Scotland
Secretary NameMr Albert Edward Tankel
NationalityBritish
StatusResigned
Appointed14 January 1989(5 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Glenville Gate
Clarkston
Glasgow
G76 8SS
Scotland

Contact

Websitetankel.co.uk
Email address[email protected]

Location

Registered Address33a Gordon Street
Glasgow
G1 3PF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1A.b. Tankel
50.00%
Ordinary
25k at £1A.e. Tankel
50.00%
Ordinary

Financials

Year2014
Net Worth£902,841
Cash£612
Current Liabilities£2,287,277

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

12 May 2005Delivered on: 18 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
27 August 2002Delivered on: 3 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost suite of offices on the 3RD floor of 33A gordon street, glasgow--title number GLA155566.
Outstanding
17 July 2001Delivered on: 24 July 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost suite of offices on the third floor at 33A gordon street, glasgow.
Outstanding
16 September 1987Delivered on: 23 September 1987
Satisfied on: 8 June 1992
Persons entitled: Elastix LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 February 1984Delivered on: 9 February 1984
Satisfied on: 10 September 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 January 1984Delivered on: 17 January 1984
Satisfied on: 27 February 1984
Persons entitled: H W Tankel LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
19 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
17 January 2022Confirmation statement made on 14 January 2022 with updates (6 pages)
31 December 2021Change of share class name or designation (2 pages)
29 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 December 2021Memorandum and Articles of Association (17 pages)
22 January 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
25 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
30 January 2018Termination of appointment of Albert Edward Tankel as a director on 3 May 2016 (1 page)
7 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50,000
(4 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50,000
(4 pages)
25 March 2015Appointment of Mrs Tanya Yafa Ann Tankel as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Mrs Tanya Yafa Ann Tankel as a director on 25 March 2015 (2 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 January 2015Director's details changed for Mr Albert Edward Tankel on 31 December 2014 (2 pages)
28 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50,000
(4 pages)
28 January 2015Director's details changed for Mr Albert Edward Tankel on 31 December 2014 (2 pages)
28 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50,000
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 50,000
(4 pages)
30 January 2014Director's details changed for Anthony B Tankel on 28 January 2014 (2 pages)
30 January 2014Director's details changed for Anthony B Tankel on 28 January 2014 (2 pages)
30 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 50,000
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
14 February 2011Director's details changed for Albert Edward Tankel on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Albert Edward Tankel on 14 February 2011 (2 pages)
4 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
16 June 2010Appointment of Mrs Tanya Yafa Ann Tankel as a secretary (1 page)
16 June 2010Appointment of Mrs Tanya Yafa Ann Tankel as a secretary (1 page)
16 June 2010Termination of appointment of Albert Tankel as a secretary (1 page)
16 June 2010Termination of appointment of Albert Tankel as a secretary (1 page)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 January 2009Return made up to 14/01/09; full list of members (4 pages)
16 January 2009Return made up to 14/01/09; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 January 2008Return made up to 14/01/08; full list of members (2 pages)
16 January 2008Return made up to 14/01/08; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 January 2007Return made up to 14/01/07; full list of members (2 pages)
31 January 2007Return made up to 14/01/07; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 April 2006Return made up to 14/01/06; full list of members (8 pages)
5 April 2006Return made up to 14/01/06; full list of members (8 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 May 2005Partic of mort/charge * (4 pages)
18 May 2005Partic of mort/charge * (4 pages)
15 February 2005Return made up to 14/01/05; full list of members (7 pages)
15 February 2005Return made up to 14/01/05; full list of members (7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 January 2004Return made up to 14/01/04; full list of members (7 pages)
16 January 2004Return made up to 14/01/04; full list of members (7 pages)
17 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 April 2003Return made up to 14/01/03; full list of members (7 pages)
9 April 2003Return made up to 14/01/03; full list of members (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
10 September 2002Dec mort/charge * (5 pages)
10 September 2002Dec mort/charge * (5 pages)
3 September 2002Partic of mort/charge * (5 pages)
3 September 2002Partic of mort/charge * (5 pages)
15 January 2002Return made up to 14/01/02; full list of members (6 pages)
15 January 2002Return made up to 14/01/02; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 August 2001Registered office changed on 13/08/01 from: 142 trongate glasgow G1 5EN (1 page)
13 August 2001Registered office changed on 13/08/01 from: 142 trongate glasgow G1 5EN (1 page)
24 July 2001Partic of mort/charge * (5 pages)
24 July 2001Partic of mort/charge * (5 pages)
17 January 2001Return made up to 14/01/01; full list of members (6 pages)
17 January 2001Return made up to 14/01/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 May 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 March 1999Return made up to 14/01/99; no change of members (4 pages)
16 March 1999Return made up to 14/01/99; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 February 1998Return made up to 14/01/98; full list of members (6 pages)
26 February 1998Return made up to 14/01/98; full list of members (6 pages)
16 September 1997Auditor's resignation (1 page)
16 September 1997Auditor's resignation (1 page)
23 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
23 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
25 February 1997Return made up to 14/01/97; full list of members (6 pages)
25 February 1997Return made up to 14/01/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 July 1996Auditor's resignation (1 page)
3 July 1996Auditor's resignation (1 page)
14 February 1996Return made up to 14/01/96; full list of members (6 pages)
14 February 1996Return made up to 14/01/96; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)