Company NameTam Property Investments Ltd
DirectorThomas Miller
Company StatusActive
Company NumberSC595376
CategoryPrivate Limited Company
Incorporation Date25 April 2018(6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Thomas Miller
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressC/O Wynne Wynne Solutions Ltd 5 Church Street
Hamilton
ML3 6BA
Scotland

Location

Registered AddressC/O Wynne Wynne Solutions Ltd
5 Church Street
Hamilton
ML3 6BA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

16 November 2018Delivered on: 20 November 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 40 cathcart crescent, paisley, PA2 7EJ. Title number REN111971.
Outstanding
16 November 2018Delivered on: 20 November 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 67 larch court, east kilbride, glasgow, G75 9HH. Title number LAN8278.
Outstanding

Filing History

14 December 2023Registered office address changed from C/O Wynne Wynne Solutions Ltd, the Barn, Townfoot Farm Blantyre Farm Road Uddingston G71 7RR Scotland to C/O Wynne Wynne Solutions Ltd 5 Church Street Hamilton ML3 6BA on 14 December 2023 (1 page)
16 May 2023Micro company accounts made up to 30 April 2022 (3 pages)
1 March 2023Director's details changed for Mr Thomas Miller on 25 April 2018 (2 pages)
1 March 2023Registered office address changed from 10 Newton Place Glasgow G3 7PR United Kingdom to C/O Wynne Wynne Solutions Ltd, the Barn, Townfoot Farm Blantyre Farm Road Uddingston G71 7RR on 1 March 2023 (1 page)
1 March 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
5 April 2022Compulsory strike-off action has been discontinued (1 page)
4 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
24 January 2022Confirmation statement made on 24 January 2022 with updates (3 pages)
24 November 2021Confirmation statement made on 24 November 2021 with updates (3 pages)
18 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
29 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
20 November 2018Registration of charge SC5953760001, created on 16 November 2018 (7 pages)
20 November 2018Registration of charge SC5953760002, created on 16 November 2018 (7 pages)
25 April 2018Incorporation
Statement of capital on 2018-04-25
  • GBP 1
(29 pages)