Company NameTJF 1876 Limited
Company StatusActive
Company NumberSC682546
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 December 2020(3 years, 5 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Graeme Strachan Cowie
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleParliamentary Official
Country of ResidenceEngland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameMr Stuart Grant Goldie
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleQuality Manager
Country of ResidenceNorway
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7AL
Scotland
Director NameMr Andrew Alan Holloway
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7AL
Scotland
Director NameMs Heather Iona Holloway
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months
RolePrimary Teacher
Country of ResidenceScotland
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7AL
Scotland
Director NameMr Ian Mackinnon
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7AL
Scotland
Secretary NameMr Graeme Strachan Cowie
StatusCurrent
Appointed26 May 2022(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7AL
Scotland
Director NameMr James Stuart Callison
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCharity CEO
Country of ResidenceScotland
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7AL
Scotland
Director NameLynsey Kane
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks
RolePerformance Manager
Country of ResidenceScotland
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7AL
Scotland
Director NameJack Carson
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks
RoleFinancial Reporting Analyst
Country of ResidenceScotland
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7AL
Scotland
Director NameMr Derek Cunningham McLeish
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(3 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7AL
Scotland
Director NameMr Andrew Donnelly
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(same day as company formation)
RoleSales Person
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameMr Gavin McEwan Taylor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(same day as company formation)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameMr James Stewart Rennie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameMrs Caroline Jane Mackie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameThomas Kenneth Hosie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2020(same day as company formation)
RoleAuthor
Country of ResidenceScotland
Correspondence AddressDouglas House 42 Main Street
Milngavie
Glasgow
G62 6BU
Scotland
Director NameAllan Drysdale Heron
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameMr James Stuart Callison
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(same day as company formation)
RoleCharity Worker
Country of ResidenceScotland
Correspondence AddressDouglas House 42 Main Street
Milngavie
Glasgow
G62 6BU
Scotland
Director NameCraig Steven Dunn
Date of BirthJune 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2020(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressDouglas House 42 Main Street
Milngavie
Glasgow
G62 6BU
Scotland
Secretary NameAllan Drysdale Heron
StatusResigned
Appointed01 December 2020(same day as company formation)
RoleCompany Director
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameMr Alexander John Fyfe
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2022(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7AL
Scotland
Director NameMr Allan McGraw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2022(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 15 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameDr Gary Tanner
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2022(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 15 June 2023)
RoleConsultant Clinical Psychologist
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland

Location

Registered AddressFirhill Stadium
80 Firhill Road
Glasgow
G20 7AL
Scotland
ConstituencyGlasgow North
WardCanal

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

19 June 2023Memorandum and Articles of Association (27 pages)
19 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 June 2023Termination of appointment of Allan Mcgraw as a director on 15 June 2023 (1 page)
16 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
16 June 2023Appointment of Lynsey Kane as a director on 15 June 2023 (2 pages)
16 June 2023Termination of appointment of Gary Tanner as a director on 15 June 2023 (1 page)
16 June 2023Appointment of Jack Carson as a director on 15 June 2023 (2 pages)
12 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
22 September 2022Memorandum and Articles of Association (24 pages)
21 September 2022Company name changed t j f 1876 LIMITED\certificate issued on 21/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-04
(3 pages)
21 September 2022Company name changed TJF1876 LIMITED\certificate issued on 21/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-04
(3 pages)
21 September 2022Company name changed kilmardinny 71 LIMITED\certificate issued on 21/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-04
(3 pages)
24 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
9 June 2022Appointment of Mr James Stuart Callison as a director on 27 May 2022 (2 pages)
8 June 2022Appointment of Mr Stuart Grant Goldie as a director on 26 May 2022 (2 pages)
8 June 2022Appointment of Ms Heather Iona Holloway as a director on 26 May 2022 (2 pages)
8 June 2022Appointment of Mr Andrew Alan Holloway as a director on 26 May 2022 (2 pages)
8 June 2022Director's details changed for Mr Graeme Strachan Cowie on 26 May 2022 (2 pages)
8 June 2022Appointment of Dr Gary Tanner as a director on 26 May 2022 (2 pages)
8 June 2022Appointment of Mr Graeme Strachan Cowie as a director on 26 May 2022 (2 pages)
8 June 2022Termination of appointment of Caroline Jane Mackie as a director on 26 May 2022 (1 page)
8 June 2022Appointment of Mr Graeme Strachan Cowie as a secretary on 26 May 2022 (2 pages)
8 June 2022Termination of appointment of James Stewart Rennie as a director on 26 May 2022 (1 page)
8 June 2022Termination of appointment of Allan Drysdale Heron as a secretary on 26 May 2022 (1 page)
8 June 2022Termination of appointment of Gavin Mcewan Taylor as a director on 26 May 2022 (1 page)
8 June 2022Appointment of Mr Allan Mcgraw as a director on 26 May 2022 (2 pages)
8 June 2022Appointment of Mr Ian Mackinnon as a director on 26 May 2022 (2 pages)
8 June 2022Appointment of Mr Alexander John Fyfe as a director on 26 May 2022 (2 pages)
8 June 2022Termination of appointment of Andrew Donnelly as a director on 26 May 2022 (1 page)
8 June 2022Termination of appointment of Allan Drysdale Heron as a director on 26 May 2022 (1 page)
30 May 2022Registered office address changed from Douglas House 42 Main Street Milngavie Glasgow G62 6BU Scotland to 6 Atholl Crescent Perth PH1 5JN on 30 May 2022 (1 page)
22 April 2022Termination of appointment of James Stuart Callison as a director on 9 April 2022 (1 page)
22 April 2022Termination of appointment of Thomas Kenneth Hosie as a director on 9 April 2022 (1 page)
1 December 2021Previous accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
1 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
11 November 2021Termination of appointment of Alexander John Fyfe as a director on 11 November 2021 (1 page)
18 February 2021Termination of appointment of Craig Steven Dunn as a director on 4 February 2021 (1 page)
7 December 2020Appointment of Mrs Caroline Jane Mackie as a director on 1 December 2020 (2 pages)
1 December 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)