Company NameTenants Information Service
Company StatusActive
Company NumberSC125565
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 June 1990(33 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlice Bovill
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1996(5 years, 12 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClockwise Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Secretary NameIlene Campbell
NationalityBritish
StatusCurrent
Appointed01 September 2007(17 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleManaging Director
Correspondence Address26 Vancouver Road
Glasgow
Lanarkshire
G14 9HR
Scotland
Director NameMr Alan Edward Dunton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(19 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClockwise Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMr Bruce Cuthbertson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(26 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressClockwise Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMr Ian Macpherson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(27 years after company formation)
Appointment Duration6 years, 9 months
RoleCommunity Participation & Engagement Officer
Country of ResidenceScotland
Correspondence AddressClockwise Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMs Laura Jessie Strang
Date of BirthNovember 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed26 August 2019(29 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCorporate Services Officer
Country of ResidenceScotland
Correspondence AddressClockwise Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMr Robert Lewis Alston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed26 August 2019(29 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressClockwise Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMr Malcom Richards
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(30 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressClockwise Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMs Andrea Walker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleHousing Officer
Country of ResidenceScotland
Correspondence AddressClockwise Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMs Eilidh Isabel MacDonald
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleGraduate Housing Trainee
Country of ResidenceScotland
Correspondence AddressClockwise Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMs Janelle Couper
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleHouse Wife
Country of ResidenceScotland
Correspondence AddressClockwise Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMr Tom Feenie
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(32 years, 9 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceScotland
Correspondence AddressClockwise Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMr Gordon Saunders
Date of BirthJune 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed05 October 2023(33 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressClockwise Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMs Tracy Lynne Bordelon Noles
Date of BirthDecember 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed05 October 2023(33 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleService Development Officer
Country of ResidenceScotland
Correspondence AddressClockwise Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMs Evelyn Mathershaw
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(33 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleHousing Manager
Country of ResidenceScotland
Correspondence AddressClockwise Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMr Craig Baxter
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(33 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleTenant Participation Officer
Country of ResidenceScotland
Correspondence AddressClockwise Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameDavid Anderson
NationalityBritish
StatusResigned
Appointed12 June 1990(same day as company formation)
RoleCompany Director
Correspondence Address8 Balmuir Road
Dundee
Angus
DD3 0LW
Scotland
Secretary NameGregor Brown
NationalityBritish
StatusResigned
Appointed12 June 1990(same day as company formation)
RoleCompany Director
Correspondence AddressWest Cottage
Clatto Farm
Cults Hill By Cupar
Fife
KY7 7TG
Scotland
Director NameThomas Brogan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1994(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1995)
RoleRetired
Correspondence AddressFlat 4-6 24 Drygate
Glasgow
G4 0YD
Scotland
Director NameAndrew Alexander
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1994(3 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 January 1995)
RoleCompany Director
Correspondence Address197 Muirfield Drive
Newcastle
Fife
KY6 2PX
Scotland
Director NameAlma Bell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1995(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 June 1997)
RoleCompany Director
Correspondence Address15 Sinclairston Drive
Drongan
Ayr
KA6 7DE
Scotland
Director NameJames Bell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1995(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 24 June 2000)
RoleUnemployed
Correspondence Address9 Waverley Street
Berkenshaw
Lanarkshire
ML9 1PY
Scotland
Director NameMartin Boyd
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 2001)
RoleRetired
Correspondence Address183 Camps Rigg
Livingston
West Lothian
EH54 8PF
Scotland
Director NameSandy Allan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(9 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2000)
RoleElectronic Technician
Correspondence Address7 Kinmundy Road
Newmachar
Aberdeenshire
AB21 0UY
Scotland
Director NamePatrick Joseph Bonar
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed05 July 1999(9 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2000)
RoleOn Capacity Benefit
Correspondence Address392 Ardencraig Road
Glasgow
G45 0QW
Scotland
Secretary NameIlene Campbell
NationalityBritish
StatusResigned
Appointed01 June 2002(11 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2006)
RoleDirector Operations
Correspondence Address26 Vancouver Road
Glasgow
Lanarkshire
G14 9HR
Scotland
Director NameJohn Berrick
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2002(12 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 March 2003)
RoleRetired
Correspondence Address38 Preston Avenue
Prestonpans
East Lothian
EH32 9HX
Scotland
Director NameAlexander Donald Boyd
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2003(13 years after company formation)
Appointment Duration6 years, 9 months (resigned 02 April 2010)
RoleRetired
Correspondence Address22 Lingay Court
Perth
PH1 3DE
Scotland
Secretary NameLynda Anne Johnstone
NationalityBritish
StatusResigned
Appointed01 November 2006(16 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 September 2007)
RoleDevelopment Manager
Correspondence Address17 Waterfurs Drive
Falkirk
Stirlingshire
FK2 7GB
Scotland
Director NameJohn Bunclark
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 2010)
RoleRetired
Correspondence Address6 Main Street
Busby
East Renfrewshire
G76 8DU
Scotland
Director NameMiss Tracey Denise Alder
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed26 October 2009(19 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 March 2010)
RoleDisabled Unemployed
Country of ResidenceScotland
Correspondence AddressSuite 124-128 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Robert Livingstone Arthur
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2010(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2012)
RoleVolunteer
Country of ResidenceScotland
Correspondence AddressSuite 128 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMrs Jeanette Margaret Boyd
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(24 years, 12 months after company formation)
Appointment Duration2 years (resigned 09 June 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite 128 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Scott Buchanan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(26 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressClockwise Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMs Maureen Buick
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(26 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 November 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressClockwise Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMiss Margaret Mary Burke
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(27 years after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressClockwise Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMs Diane Baillie Whyte
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(31 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2023)
RoleSchool Crossing Attendant
Country of ResidenceScotland
Correspondence AddressClockwise Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland

Contact

Websitewww.tis.org.uk
Email address[email protected]
Telephone0141 2481242
Telephone regionGlasgow

Location

Registered AddressClockwise Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£528,690
Net Worth£123,790
Cash£131,342
Current Liabilities£134,963

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 June 2023 (10 months ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Filing History

20 October 2020Statement of company's objects (2 pages)
12 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2020Memorandum and Articles of Association (27 pages)
1 October 2020Appointment of Mr Malcom Richards as a director on 30 September 2020 (2 pages)
22 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
9 March 2020Director's details changed for Mr Ross James Mckie on 9 March 2020 (2 pages)
14 November 2019Termination of appointment of Margaret Mary Burke as a director on 13 November 2019 (1 page)
4 September 2019Appointment of Mr John Giddings as a director on 26 August 2019 (2 pages)
3 September 2019Appointment of Mr Ross James Mckie as a director on 26 August 2019 (2 pages)
27 August 2019Termination of appointment of Catherine Mcarthur as a director on 26 August 2019 (1 page)
27 August 2019Termination of appointment of Ainan Groat as a director on 26 August 2019 (1 page)
27 August 2019Appointment of Ms Laura Jessie Strang as a director on 26 August 2019 (2 pages)
27 August 2019Appointment of Mr Robert Lewis Alston as a director on 26 August 2019 (2 pages)
5 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
17 September 2018Termination of appointment of Scott Buchanan as a director on 10 September 2018 (1 page)
17 September 2018Termination of appointment of John Landon as a director on 10 September 2018 (1 page)
17 September 2018Termination of appointment of Geraldine Connolly as a director on 10 September 2018 (1 page)
24 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
29 November 2017Appointment of Ms Ainan Groat as a director on 20 November 2017 (2 pages)
29 November 2017Appointment of Ms Ainan Groat as a director on 20 November 2017 (2 pages)
9 November 2017Registered office address changed from Suite 128 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 9 November 2017 (1 page)
9 November 2017Registered office address changed from Suite 128 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 9 November 2017 (1 page)
24 July 2017Memorandum and Articles of Association (26 pages)
24 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 July 2017Memorandum and Articles of Association (26 pages)
18 July 2017Appointment of Ms Geraldine Connolly as a director on 9 June 2017 (2 pages)
18 July 2017Appointment of Ms Geraldine Connolly as a director on 9 June 2017 (2 pages)
11 July 2017Appointment of Miss Margaret Mary Burke as a director on 9 June 2017 (2 pages)
11 July 2017Appointment of Mr Ian Macpherson as a director on 9 June 2017 (2 pages)
11 July 2017Appointment of Miss Margaret Mary Burke as a director on 9 June 2017 (2 pages)
11 July 2017Appointment of Mr John Landon as a director on 9 June 2017 (2 pages)
11 July 2017Appointment of Mr Ian Macpherson as a director on 9 June 2017 (2 pages)
11 July 2017Appointment of Mr John Landon as a director on 9 June 2017 (2 pages)
11 July 2017Appointment of Mr Mark Ormiston as a director on 9 June 2017 (2 pages)
11 July 2017Appointment of Mr Mark Ormiston as a director on 9 June 2017 (2 pages)
21 June 2017Termination of appointment of John Duffy as a director on 9 June 2017 (1 page)
21 June 2017Termination of appointment of John Duffy as a director on 9 June 2017 (1 page)
21 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
21 June 2017Termination of appointment of Jeanette Margaret Boyd as a director on 9 June 2017 (1 page)
21 June 2017Termination of appointment of Jeanette Margaret Boyd as a director on 9 June 2017 (1 page)
14 June 2017Accounts for a small company made up to 31 March 2017 (15 pages)
14 June 2017Accounts for a small company made up to 31 March 2017 (15 pages)
22 March 2017Termination of appointment of Bernadette Johnston as a director on 20 March 2017 (1 page)
22 March 2017Termination of appointment of Bernadette Johnston as a director on 20 March 2017 (1 page)
8 November 2016Appointment of Mr Bruce Cuthbertson as a director on 27 October 2016 (2 pages)
8 November 2016Appointment of Mr Scott Buchanan as a director on 27 October 2016 (2 pages)
8 November 2016Appointment of Mr Bruce Cuthbertson as a director on 27 October 2016 (2 pages)
8 November 2016Appointment of Mr Scott Buchanan as a director on 27 October 2016 (2 pages)
7 November 2016Termination of appointment of Daniel Mullen as a director on 27 October 2016 (1 page)
7 November 2016Appointment of Ms Maureen Buick as a director on 27 October 2016 (2 pages)
7 November 2016Appointment of Ms Maureen Buick as a director on 27 October 2016 (2 pages)
7 November 2016Appointment of Mr John Duffy as a director on 27 October 2016 (2 pages)
7 November 2016Termination of appointment of Daniel Mullen as a director on 27 October 2016 (1 page)
7 November 2016Appointment of Mr John Duffy as a director on 27 October 2016 (2 pages)
27 October 2016Termination of appointment of Margaret Mary Burke as a director on 12 October 2016 (1 page)
27 October 2016Termination of appointment of John Jamieson as a director on 14 October 2016 (1 page)
27 October 2016Termination of appointment of Margaret Mary Burke as a director on 12 October 2016 (1 page)
27 October 2016Termination of appointment of John Jamieson as a director on 14 October 2016 (1 page)
26 August 2016Full accounts made up to 31 March 2016 (17 pages)
26 August 2016Full accounts made up to 31 March 2016 (17 pages)
21 June 2016Termination of appointment of Lynne Nancy Tait as a director on 21 June 2016 (1 page)
21 June 2016Annual return made up to 3 June 2016 no member list (13 pages)
21 June 2016Termination of appointment of Peterina Moffat Smith as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Peterina Moffat Smith as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Lynne Nancy Tait as a director on 21 June 2016 (1 page)
21 June 2016Annual return made up to 3 June 2016 no member list (13 pages)
8 July 2015Appointment of Ms Bernadette Johnston as a director on 5 June 2015 (2 pages)
8 July 2015Appointment of Ms Bernadette Johnston as a director on 5 June 2015 (2 pages)
8 July 2015Appointment of Ms Bernadette Johnston as a director on 5 June 2015 (2 pages)
1 July 2015Termination of appointment of Jim Melvin as a director on 30 January 2015 (1 page)
1 July 2015Annual return made up to 3 June 2015 no member list (12 pages)
1 July 2015Annual return made up to 3 June 2015 no member list (12 pages)
1 July 2015Appointment of Mrs Jeanette Margaret Boyd as a director on 5 June 2015 (2 pages)
1 July 2015Appointment of Mrs Jeanette Margaret Boyd as a director on 5 June 2015 (2 pages)
1 July 2015Appointment of Mrs Jeanette Margaret Boyd as a director on 5 June 2015 (2 pages)
1 July 2015Annual return made up to 3 June 2015 no member list (12 pages)
1 July 2015Termination of appointment of Agnes Rorgerson Rennie as a director on 6 June 2015 (1 page)
1 July 2015Termination of appointment of Agnes Rorgerson Rennie as a director on 6 June 2015 (1 page)
1 July 2015Termination of appointment of Jim Melvin as a director on 30 January 2015 (1 page)
1 July 2015Termination of appointment of Agnes Rorgerson Rennie as a director on 6 June 2015 (1 page)
4 June 2015Full accounts made up to 31 March 2015 (17 pages)
4 June 2015Full accounts made up to 31 March 2015 (17 pages)
12 November 2014Termination of appointment of Jeanette Margaret Boyd as a director on 28 June 2014 (1 page)
12 November 2014Termination of appointment of Jeanette Margaret Boyd as a director on 28 June 2014 (1 page)
12 November 2014Termination of appointment of David Wood as a director on 28 June 2014 (1 page)
12 November 2014Termination of appointment of David Wood as a director on 28 June 2014 (1 page)
8 July 2014Termination of appointment of Allan Todd as a director (1 page)
8 July 2014Appointment of Mr Jim Melvin as a director (2 pages)
8 July 2014Termination of appointment of Allan Todd as a director (1 page)
8 July 2014Annual return made up to 3 June 2014 no member list (15 pages)
8 July 2014Annual return made up to 3 June 2014 no member list (15 pages)
8 July 2014Annual return made up to 3 June 2014 no member list (15 pages)
8 July 2014Appointment of Mr Jim Melvin as a director (2 pages)
17 June 2014Full accounts made up to 31 March 2014 (15 pages)
17 June 2014Full accounts made up to 31 March 2014 (15 pages)
23 September 2013Appointment of Mrs Jeanette Margaret Boyd as a director (2 pages)
23 September 2013Appointment of Mrs Jeanette Margaret Boyd as a director (2 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 July 2013Annual return made up to 3 June 2013 no member list (14 pages)
1 July 2013Annual return made up to 3 June 2013 no member list (14 pages)
1 July 2013Annual return made up to 3 June 2013 no member list (14 pages)
17 June 2013Full accounts made up to 31 March 2013 (15 pages)
17 June 2013Full accounts made up to 31 March 2013 (15 pages)
8 April 2013Termination of appointment of Francis Dawson as a director (1 page)
8 April 2013Termination of appointment of Francis Dawson as a director (1 page)
29 June 2012Annual return made up to 3 June 2012 no member list (15 pages)
29 June 2012Termination of appointment of Jeanette Boyd as a director (1 page)
29 June 2012Termination of appointment of Robert Arthur as a director (1 page)
29 June 2012Termination of appointment of Jeanette Boyd as a director (1 page)
29 June 2012Annual return made up to 3 June 2012 no member list (15 pages)
29 June 2012Annual return made up to 3 June 2012 no member list (15 pages)
29 June 2012Termination of appointment of Robert Arthur as a director (1 page)
11 June 2012Full accounts made up to 31 March 2012 (14 pages)
11 June 2012Full accounts made up to 31 March 2012 (14 pages)
27 June 2011Annual return made up to 3 June 2011 no member list (17 pages)
27 June 2011Annual return made up to 3 June 2011 no member list (17 pages)
27 June 2011Annual return made up to 3 June 2011 no member list (17 pages)
27 June 2011Registered office address changed from Suite 124-128 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 27 June 2011 (1 page)
27 June 2011Termination of appointment of Helen Forrest as a director (1 page)
27 June 2011Registered office address changed from Suite 124-128 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 27 June 2011 (1 page)
27 June 2011Termination of appointment of Helen Forrest as a director (1 page)
10 June 2011Full accounts made up to 31 March 2011 (14 pages)
10 June 2011Full accounts made up to 31 March 2011 (14 pages)
28 October 2010Full accounts made up to 31 March 2010 (14 pages)
28 October 2010Full accounts made up to 31 March 2010 (14 pages)
1 October 2010Appointment of Mr Robert Livingstone Arthur as a director (2 pages)
1 October 2010Appointment of Mr Robert Livingstone Arthur as a director (2 pages)
24 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 August 2010Appointment of Mrs Lynne Nancy Tait as a director (2 pages)
5 August 2010Appointment of Mrs Lynne Nancy Tait as a director (2 pages)
8 June 2010Annual return made up to 3 June 2010 no member list (9 pages)
8 June 2010Director's details changed for Agnes Rorgerson Rennie on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Catherine Mcarthur on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Helen Forrest on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Peterina Moffat Smith on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Alice Bovill on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Daniel Mullen on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Allan Speirs Todd on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Daniel Mullen on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Catherine Mcarthur on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Francis Victor Dawson on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Helen Forrest on 1 May 2010 (2 pages)
8 June 2010Annual return made up to 3 June 2010 no member list (9 pages)
8 June 2010Director's details changed for Alice Bovill on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Allan Speirs Todd on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Robert William Lewis on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Alice Bovill on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Agnes Rorgerson Rennie on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Catherine Mcarthur on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Peterina Moffat Smith on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Helen Forrest on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Robert William Lewis on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Robert William Lewis on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Francis Victor Dawson on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Agnes Rorgerson Rennie on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Allan Speirs Todd on 1 May 2010 (2 pages)
8 June 2010Annual return made up to 3 June 2010 no member list (9 pages)
8 June 2010Director's details changed for Jeanette Margaret Boyd on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Jeanette Margaret Boyd on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Daniel Mullen on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Peterina Moffat Smith on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Jeanette Margaret Boyd on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Francis Victor Dawson on 1 May 2010 (2 pages)
12 April 2010Termination of appointment of Alexander Boyd as a director (1 page)
12 April 2010Termination of appointment of Alexander Boyd as a director (1 page)
24 March 2010Termination of appointment of Tenants Information Service as a director (1 page)
24 March 2010Termination of appointment of John Bunclark as a director (1 page)
24 March 2010Termination of appointment of John Bunclark as a director (1 page)
24 March 2010Termination of appointment of Tenants Information Service as a director (1 page)
24 March 2010Appointment of Ms Tracey Denise Alder as a director (2 pages)
24 March 2010Termination of appointment of Tracey Alder as a director (1 page)
24 March 2010Appointment of Mr Alan Edward Dunton as a director (2 pages)
24 March 2010Termination of appointment of Tenants Information Service as a director (1 page)
24 March 2010Appointment of Ms Tracey Denise Alder as a director (2 pages)
24 March 2010Appointment of Mr Alan Edward Dunton as a director (2 pages)
24 March 2010Termination of appointment of Tenants Information Service as a director (1 page)
24 March 2010Termination of appointment of Tracey Alder as a director (1 page)
17 December 2009Appointment of Tenants Information Service as a director (2 pages)
17 December 2009Appointment of Tenants Information Service as a director (2 pages)
17 December 2009Appointment of Tenants Information Service as a director (2 pages)
17 December 2009Appointment of Tenants Information Service as a director (2 pages)
18 November 2009Appointment of Mr Daniel Mullen as a director (1 page)
18 November 2009Appointment of Mr Daniel Mullen as a director (1 page)
21 October 2009Appointment of Mr Francis Victor Dawson as a director (2 pages)
21 October 2009Appointment of Mr Francis Victor Dawson as a director (2 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
2 July 2009Annual return made up to 03/06/09 (6 pages)
2 July 2009Annual return made up to 03/06/09 (6 pages)
16 April 2009Appointment terminate, director claire ramsay logged form (1 page)
16 April 2009Appointment terminate, director claire ramsay logged form (1 page)
19 March 2009Appointment terminated director frances nelson (1 page)
19 March 2009Appointment terminated director frances nelson (1 page)
19 March 2009Appointment terminated director george gallacher (1 page)
19 March 2009Appointment terminated director george gallacher (1 page)
12 September 2008Director appointed john bunclark (2 pages)
12 September 2008Appointment terminated director rhoda kennedy (1 page)
12 September 2008Appointment terminated director rhoda kennedy (1 page)
12 September 2008Director appointed john bunclark (2 pages)
11 August 2008Director appointed allan speirs todd (2 pages)
11 August 2008Director appointed allan speirs todd (2 pages)
1 July 2008Full accounts made up to 31 March 2008 (15 pages)
1 July 2008Full accounts made up to 31 March 2008 (15 pages)
24 June 2008Annual return made up to 03/06/08 (7 pages)
24 June 2008Appointment terminated director claire ramsay (1 page)
24 June 2008Annual return made up to 03/06/08 (7 pages)
24 June 2008Appointment terminated director claire ramsay (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
11 July 2007Full accounts made up to 31 March 2007 (15 pages)
11 July 2007Full accounts made up to 31 March 2007 (15 pages)
27 June 2007Annual return made up to 03/06/07 (11 pages)
27 June 2007Annual return made up to 03/06/07 (11 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 October 2006Registered office changed on 16/10/06 from: suite 124-128 baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
16 October 2006Registered office changed on 16/10/06 from: suite 124-128 baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Registered office changed on 10/08/06 from: suite 335/37 baltic chambers 50 wellington street glasgow strathclyde G2 6HJ (1 page)
10 August 2006Registered office changed on 10/08/06 from: suite 335/37 baltic chambers 50 wellington street glasgow strathclyde G2 6HJ (1 page)
15 June 2006Annual return made up to 03/06/06 (11 pages)
15 June 2006Annual return made up to 03/06/06 (11 pages)
12 June 2006Full accounts made up to 31 March 2006 (15 pages)
12 June 2006Full accounts made up to 31 March 2006 (15 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
14 June 2005Full accounts made up to 31 March 2005 (15 pages)
14 June 2005Full accounts made up to 31 March 2005 (15 pages)
3 June 2005Annual return made up to 03/06/05 (12 pages)
3 June 2005Annual return made up to 03/06/05 (12 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
18 June 2004Annual return made up to 12/06/04 (11 pages)
18 June 2004Annual return made up to 12/06/04 (11 pages)
17 June 2004Full accounts made up to 31 March 2004 (15 pages)
17 June 2004Full accounts made up to 31 March 2004 (15 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
8 October 2003Full accounts made up to 31 March 2003 (16 pages)
8 October 2003Full accounts made up to 31 March 2003 (16 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Annual return made up to 12/06/03 (11 pages)
23 June 2003Director resigned (1 page)
23 June 2003Annual return made up to 12/06/03 (11 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
30 July 2002Full accounts made up to 31 March 2002 (14 pages)
30 July 2002Full accounts made up to 31 March 2002 (14 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: 13 douglas court west hendersons wynd dundee angus DD1 5BY (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002Annual return made up to 12/06/02 (12 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: 13 douglas court west hendersons wynd dundee angus DD1 5BY (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Annual return made up to 12/06/02 (12 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2001Memorandum and Articles of Association (24 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2001Memorandum and Articles of Association (24 pages)
6 August 2001New director appointed (2 pages)
1 August 2001Annual return made up to 12/06/01
  • 363(288) ‐ Director resigned
(9 pages)
1 August 2001Annual return made up to 12/06/01
  • 363(288) ‐ Director resigned
(9 pages)
16 July 2001Full accounts made up to 31 March 2001 (13 pages)
16 July 2001Full accounts made up to 31 March 2001 (13 pages)
13 December 2000Full accounts made up to 31 March 2000 (13 pages)
13 December 2000Full accounts made up to 31 March 2000 (13 pages)
1 September 2000Registered office changed on 01/09/00 from: meadow mill unit 16 west henderson wynd dundee DD1 5BY (1 page)
1 September 2000Registered office changed on 01/09/00 from: meadow mill unit 16 west henderson wynd dundee DD1 5BY (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
2 August 2000Annual return made up to 12/06/00
  • 363(288) ‐ Director resigned
(10 pages)
2 August 2000Annual return made up to 12/06/00
  • 363(288) ‐ Director resigned
(10 pages)
6 January 2000Memorandum and Articles of Association (16 pages)
6 January 2000Memorandum and Articles of Association (16 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
26 September 1999New director appointed (2 pages)
26 September 1999New director appointed (2 pages)
26 September 1999New director appointed (2 pages)
26 September 1999New director appointed (2 pages)
26 September 1999New director appointed (2 pages)
26 September 1999New director appointed (2 pages)
26 September 1999New director appointed (2 pages)
26 September 1999New director appointed (2 pages)
26 September 1999New director appointed (2 pages)
26 September 1999New director appointed (2 pages)
16 August 1999Annual return made up to 12/06/99 (8 pages)
16 August 1999Annual return made up to 12/06/99 (8 pages)
30 July 1999Full accounts made up to 31 March 1999 (13 pages)
30 July 1999Full accounts made up to 31 March 1999 (13 pages)
11 August 1998Full accounts made up to 31 March 1998 (13 pages)
11 August 1998Full accounts made up to 31 March 1998 (13 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Annual return made up to 12/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 July 1998Annual return made up to 12/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 July 1998New director appointed (2 pages)
19 December 1997Full accounts made up to 31 March 1997 (13 pages)
19 December 1997Full accounts made up to 31 March 1997 (13 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Annual return made up to 12/06/97
  • 363(288) ‐ Director resigned
(10 pages)
16 July 1997Annual return made up to 12/06/97
  • 363(288) ‐ Director resigned
(10 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 July 1996Annual return made up to 12/06/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Annual return made up to 12/06/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
12 June 1990Incorporation (26 pages)
12 June 1990Incorporation (26 pages)