Company NameTamside Limited
DirectorsPaul George Blackler and Nicholas Robin Smyth
Company StatusActive
Company NumberSC513984
CategoryPrivate Limited Company
Incorporation Date25 August 2015(8 years, 8 months ago)
Previous NameGrissan Tamside Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMr Paul George Blackler
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Girvan Distillery Grangestone Industrial Estat
Girvan
KA26 9PT
Scotland
Director NameMr Nicholas Robin Smyth
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressUnit 2a Barette Comm. Centre, La Route Du Mont Mad
St. John
Jersey
JE3 4DN
Secretary NameMr Nicholas Robin Smyth
StatusCurrent
Appointed02 October 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressGrissan Limited, Unit 2 A Barette Comm. Centre, La
St. John
Jersey
JE3 4DN

Location

Registered AddressGrangestone Industrial Estate
Ladywell Avenue
Girvan
Ayrshire
KA26 9PT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Filing History

22 September 2023Accounts for a small company made up to 31 December 2022 (25 pages)
12 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
22 July 2022Accounts for a small company made up to 31 December 2021 (21 pages)
12 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
8 September 2021Accounts for a small company made up to 31 December 2020 (21 pages)
7 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
14 September 2020Accounts for a small company made up to 31 December 2019 (23 pages)
12 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
12 May 2020Registered office address changed from The Girvan Distillery Grangestone Industrial Estate Girvan KA26 9PT United Kingdom to Grangestone Industrial Estate Ladywell Avenue Girvan Ayrshire KA26 9PT on 12 May 2020 (1 page)
22 August 2019Accounts for a small company made up to 31 December 2018 (21 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
7 August 2018Cessation of Grissan Energy Uk Limited as a person with significant control on 6 August 2018 (1 page)
7 August 2018Notification of William Grant & Sons Holdings Limited as a person with significant control on 6 August 2018 (2 pages)
7 August 2018Cessation of Grissan Energy Uk Limited as a person with significant control on 6 August 2018 (1 page)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
6 September 2017Confirmation statement made on 24 August 2017 with updates (3 pages)
6 September 2017Confirmation statement made on 24 August 2017 with updates (3 pages)
28 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
16 October 2015Company name changed grissan tamside LIMITED\certificate issued on 16/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
16 October 2015Company name changed grissan tamside LIMITED\certificate issued on 16/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
6 October 2015Appointment of Mr Nicholas Robin Smyth as a director on 2 October 2015 (2 pages)
6 October 2015Appointment of Mr Nicholas Robin Smyth as a secretary on 2 October 2015 (2 pages)
6 October 2015Appointment of Mr Nicholas Robin Smyth as a secretary on 2 October 2015 (2 pages)
6 October 2015Appointment of Mr Nicholas Robin Smyth as a director on 2 October 2015 (2 pages)
27 August 2015Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
27 August 2015Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 1
(43 pages)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 1
(43 pages)