Company NameTannochside Park (Management) Limited
DirectorGlenn Patrick Murphy
Company StatusActive
Company NumberSC145168
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 1993(30 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Glenn Patrick Murphy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed24 November 2010(17 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, Ellismuir House 6 Ellismuir Way
Tannochside Park
Uddingston
G71 5PW
Scotland
Secretary NameEpoch Property Ltd (Corporation)
StatusCurrent
Appointed01 January 2011(17 years, 6 months after company formation)
Appointment Duration13 years, 4 months
Correspondence AddressEllismuir House Ellismuir Way, Tannochside Park
Uddingston
Glasgow
G71 5PW
Scotland
Director NameNiall Alexander McGilp
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 21 September 1998)
RoleLec Executive Director
Correspondence Address87 Low Waters Road
Hamilton
Lanarkshire
ML3 7LG
Scotland
Director NameMr Iain James Keith Carmichael
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 24 January 1997)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address21 Holmwood Gardens
Uddingston
G71 7BH
Scotland
Secretary NameMr Iain James Keith Carmichael
NationalityBritish
StatusResigned
Appointed03 August 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 24 January 1997)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address21 Holmwood Gardens
Uddingston
G71 7BH
Scotland
Director NameLinda Ellison
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 27 January 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 New Edinburgh Road
Uddingston
Glasgow
G71 6BT
Scotland
Secretary NameLinda Ellison
NationalityBritish
StatusResigned
Appointed24 January 1997(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 27 January 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 New Edinburgh Road
Uddingston
Glasgow
G71 6BT
Scotland
Director NameHeather Somerville
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2001)
RoleChartered Surveyor
Correspondence Address60 Laurel Street
Glasgow
G11 7RD
Scotland
Director NameMr John McManus
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(7 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 January 2007)
RoleManager
Country of ResidenceScotland
Correspondence Address75 Mote Hill
Hamilton
Lanarkshire
ML3 6EA
Scotland
Director NameMandy Edna Elizabeth Wright
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 January 2007)
RoleCorporate Services Director
Correspondence Address36 Quantock Drive
Lindsayfield
East Kilbride
Lanarkshire
G75 9GW
Scotland
Secretary NameMandy Edna Elizabeth Wright
NationalityBritish
StatusResigned
Appointed27 January 2003(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 January 2007)
RoleCorporate Services Director
Correspondence Address36 Quantock Drive
Lindsayfield
East Kilbride
Lanarkshire
G75 9GW
Scotland
Director NameIan Rees Dodd
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kirklands Drive
Newton Mearns
Glasgow
G77 5FF
Scotland
Director NameMr Derek Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(13 years, 6 months after company formation)
Appointment Duration5 months (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Deanbank Road
Drumpellier Farm
Coatbridge
Lanarkshire
ML5 1RY
Scotland
Secretary NameClaudia Suzanne Goodman
NationalityBritish
StatusResigned
Appointed11 January 2007(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2008)
RoleLegal Director
Correspondence AddressFlat 4/2
336 Meadowside Quay Walk
Glasgow
G11 6AW
Scotland
Secretary NameMs Alison Margaret Shepley
NationalityBritish
StatusResigned
Appointed12 February 2008(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Kingswood Close
Weybridge
Surrey
KT13 0RE
Director NameMr Timothy Francis George
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(14 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbarn House Main Street
Bishampton
Pershore
Worcestershire
WR10 2NH
Director NameMr Timothy Francis George
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(14 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbarn House Main Street
Bishampton
Pershore
Worcestershire
WR10 2NH
Director NameMr Lee James Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(14 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kings Court
Bishops Stortford
Hertfordshire
CM23 2AA
Director NameMr Timothy Francis George
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(17 years, 4 months after company formation)
Appointment Duration1 month (resigned 24 November 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Lee James Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(17 years, 4 months after company formation)
Appointment Duration1 month (resigned 24 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Lee James Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(17 years, 4 months after company formation)
Appointment Duration1 month (resigned 24 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetannochsidepark.com
Telephone08448001986
Telephone regionUnknown

Location

Registered AddressSuite 4, Ellismuir House 6 Ellismuir Way
Tannochside Park
Uddingston
G71 5PW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Financials

Year2014
Net Worth-£1,875
Cash£44,620
Current Liabilities£46,695

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
25 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
7 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
19 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
10 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
23 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
3 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2015Annual return made up to 14 June 2015 no member list (3 pages)
1 July 2015Annual return made up to 14 June 2015 no member list (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 June 2014Annual return made up to 14 June 2014 no member list (3 pages)
27 June 2014Annual return made up to 14 June 2014 no member list (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 July 2013Director's details changed for Mr Glenn Patrick Murphy on 14 June 2012 (2 pages)
8 July 2013Annual return made up to 14 June 2013 no member list (3 pages)
8 July 2013Director's details changed for Mr Glenn Patrick Murphy on 14 June 2012 (2 pages)
8 July 2013Secretary's details changed for Epoch Property Ltd on 14 June 2012 (2 pages)
8 July 2013Secretary's details changed for Epoch Property Ltd on 14 June 2012 (2 pages)
8 July 2013Annual return made up to 14 June 2013 no member list (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Annual return made up to 14 June 2012 (13 pages)
9 July 2012Annual return made up to 14 June 2012 (13 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2012519 (1 page)
23 March 2012519 (1 page)
24 June 2011Annual return made up to 14 June 2011 (14 pages)
24 June 2011Annual return made up to 14 June 2011 (14 pages)
23 February 2011Appointment of Epoch Property Ltd as a secretary (3 pages)
23 February 2011Annual return made up to 14 June 2010 (15 pages)
23 February 2011Appointment of Epoch Property Ltd as a secretary (3 pages)
23 February 2011Annual return made up to 14 June 2010 (15 pages)
25 November 2010Appointment of Glenn Patrick Murphy as a director (2 pages)
25 November 2010Appointment of Glenn Patrick Murphy as a director (2 pages)
24 November 2010Termination of appointment of Lee Mills as a director (1 page)
24 November 2010Termination of appointment of Timothy George as a director (1 page)
24 November 2010Termination of appointment of Lee Mills as a director (1 page)
24 November 2010Termination of appointment of Timothy George as a director (1 page)
22 November 2010Appointment of Mr Timothy Francis George as a director (3 pages)
22 November 2010Appointment of Mr Timothy Francis George as a director (3 pages)
22 November 2010Appointment of Mr Lee James Mills as a director (3 pages)
22 November 2010Appointment of Mr Lee James Mills as a director (3 pages)
9 November 2010Appointment of Lee James Mills as a director (3 pages)
9 November 2010Appointment of Mr Timothy Francis George as a director (3 pages)
9 November 2010Appointment of Lee James Mills as a director (3 pages)
9 November 2010Full accounts made up to 31 March 2010 (11 pages)
9 November 2010Full accounts made up to 31 March 2010 (11 pages)
9 November 2010Appointment of Mr Timothy Francis George as a director (3 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
5 November 2010Full accounts made up to 31 March 2009 (11 pages)
5 November 2010Full accounts made up to 31 March 2009 (11 pages)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2009Termination of appointment of Alison Shepley as a secretary (1 page)
10 December 2009Termination of appointment of Alison Shepley as a secretary (1 page)
10 December 2009Termination of appointment of Timothy George as a director (1 page)
10 December 2009Termination of appointment of Lee Mills as a director (1 page)
10 December 2009Termination of appointment of Lee Mills as a director (1 page)
10 December 2009Termination of appointment of Timothy George as a director (1 page)
9 November 2009Annual return made up to 14 June 2009 no member list (2 pages)
9 November 2009Annual return made up to 14 June 2009 no member list (2 pages)
23 September 2009Full accounts made up to 31 March 2008 (22 pages)
23 September 2009Full accounts made up to 31 March 2008 (22 pages)
23 June 2009Full accounts made up to 31 March 2007 (11 pages)
23 June 2009Full accounts made up to 31 March 2007 (11 pages)
9 March 2009Registered office changed on 09/03/2009 from tannochside park, ellismuir way uddingston glasgow lanarkshire G71 5PW (1 page)
9 March 2009Registered office changed on 09/03/2009 from fenick house 1 lister way hamilton international technology park blantyre glasgow G72 0FT (1 page)
9 March 2009Registered office changed on 09/03/2009 from tannochside park, ellismuir way uddingston glasgow lanarkshire G71 5PW (1 page)
9 March 2009Registered office changed on 09/03/2009 from fenick house 1 lister way hamilton international technology park blantyre glasgow G72 0FT (1 page)
7 January 2009Annual return made up to 14/06/08 (2 pages)
7 January 2009Annual return made up to 14/06/08 (2 pages)
15 July 2008Secretary appointed alison margaret shepley (2 pages)
15 July 2008Appointment terminated director ian dodd (1 page)
15 July 2008Secretary appointed alison margaret shepley (2 pages)
15 July 2008Appointment terminated director ian dodd (1 page)
10 July 2008Director appointed timothy francis george (2 pages)
10 July 2008Director appointed timothy francis george (2 pages)
10 July 2008Director appointed lee james mills (2 pages)
10 July 2008Director appointed lee james mills (2 pages)
7 July 2008Appointment terminated secretary claudia goodman (1 page)
7 July 2008Appointment terminated secretary claudia goodman (1 page)
8 April 2008Annual return made up to 31/12/07 (6 pages)
8 April 2008Annual return made up to 31/12/07 (6 pages)
9 July 2007Annual return made up to 14/06/07
  • 363(288) ‐ Director resigned
(4 pages)
9 July 2007Annual return made up to 14/06/07
  • 363(288) ‐ Director resigned
(4 pages)
19 January 2007Director resigned (1 page)
19 January 2007Registered office changed on 19/01/07 from: new lanarkshire house strathclyde business park bellshill ML4 3AD (1 page)
19 January 2007Registered office changed on 19/01/07 from: new lanarkshire house strathclyde business park bellshill ML4 3AD (1 page)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New secretary appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New secretary appointed (2 pages)
17 January 2007New director appointed (2 pages)
8 August 2006Full accounts made up to 31 March 2006 (9 pages)
8 August 2006Full accounts made up to 31 March 2006 (9 pages)
28 June 2006Annual return made up to 14/06/06 (4 pages)
28 June 2006Annual return made up to 14/06/06 (4 pages)
20 October 2005Amended full accounts made up to 31 March 2005 (8 pages)
20 October 2005Amended full accounts made up to 31 March 2005 (8 pages)
5 October 2005Full accounts made up to 31 March 2005 (10 pages)
5 October 2005Full accounts made up to 31 March 2005 (10 pages)
8 July 2005Annual return made up to 14/06/05 (4 pages)
8 July 2005Annual return made up to 14/06/05 (4 pages)
28 January 2005Full accounts made up to 31 March 2004 (10 pages)
28 January 2005Full accounts made up to 31 March 2004 (10 pages)
29 June 2004Annual return made up to 14/06/04 (4 pages)
29 June 2004Annual return made up to 14/06/04 (4 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 June 2003Annual return made up to 14/06/03 (4 pages)
25 June 2003Annual return made up to 14/06/03 (4 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Secretary resigned;director resigned (1 page)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Secretary resigned;director resigned (1 page)
27 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 July 2002Annual return made up to 14/06/02 (4 pages)
8 July 2002Annual return made up to 14/06/02 (4 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Annual return made up to 14/06/01 (3 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Annual return made up to 14/06/01 (3 pages)
30 August 2000Full accounts made up to 31 March 2000 (9 pages)
30 August 2000Full accounts made up to 31 March 2000 (9 pages)
12 July 2000Annual return made up to 14/06/00 (3 pages)
12 July 2000Annual return made up to 14/06/00 (3 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 June 1999Annual return made up to 14/06/99 (4 pages)
29 June 1999Annual return made up to 14/06/99 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
28 July 1998Annual return made up to 14/06/98 (4 pages)
28 July 1998Annual return made up to 14/06/98 (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 July 1997Annual return made up to 14/06/97 (4 pages)
10 July 1997Annual return made up to 14/06/97 (4 pages)
30 January 1997New secretary appointed;new director appointed (2 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Secretary resigned;director resigned (1 page)
30 January 1997Secretary resigned;director resigned (1 page)
30 January 1997New secretary appointed;new director appointed (2 pages)
11 July 1996Annual return made up to 14/06/96 (5 pages)
11 July 1996Annual return made up to 14/06/96 (5 pages)
2 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
2 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
25 August 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
25 August 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
5 July 1995Annual return made up to 14/06/95 (4 pages)
5 July 1995Annual return made up to 14/06/95 (4 pages)
25 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
25 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
16 August 1993Memorandum and Articles of Association (14 pages)
16 August 1993Memorandum and Articles of Association (14 pages)