Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND
Company Information for

TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND

C/O WATSON & CO OAKFIELD HOUSE, 376-378 BRANDON STREET, MOTHERWELL, ML1 1XA,
Company Registration Number
SC105529
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tenant Participation Advisory Service Scotland
TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND was founded on 1987-07-06 and has its registered office in Motherwell. The organisation's status is listed as "Active". Tenant Participation Advisory Service Scotland is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND
 
Legal Registered Office
C/O WATSON & CO OAKFIELD HOUSE
376-378 BRANDON STREET
MOTHERWELL
ML1 1XA
Other companies in G1
 
Filing Information
Company Number SC105529
Company ID Number SC105529
Date formed 1987-07-06
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 04:40:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND

Current Directors
Officer Role Date Appointed
LESLEY TEMBY BAIRD
Company Secretary 1999-03-29
GORDON CAMPBELL
Director 2016-11-18
BRIAN CONNELLY
Director 2000-10-27
MARGARET ROSEANN DYMOND
Director 2012-10-26
EILEEN CARRUTH KERR
Director 2003-10-24
CALUM MACKAY
Director 2001-10-19
GORDON ROBERT MASON
Director 2001-10-19
HUGH BROWN MCCLUNG
Director 2006-01-09
NANETTE JOSEPHINE REID
Director 2004-10-22
JANET STRANG
Director 2014-11-07
COLIN MATTHEW TURNBULL
Director 2015-11-06
HARRY CHARLES WOODWARD
Director 2010-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERTSON BUCHANAN
Director 2002-10-25 2012-10-26
MARY CHAMBERS
Director 1996-12-11 2002-10-25
IAN BRISTOW
Director 2000-10-27 2002-07-10
ANDREW ANDERSON
Director 1997-11-14 2000-10-27
JOHN SCOTT
Company Secretary 1999-09-28 1999-10-31
LESLEY TEMBY BAIRD
Company Secretary 1999-03-29 1999-09-28
ANDREW ANDERSON
Director 1997-11-14 1999-09-28
MARY CHAMBERS
Director 1996-12-11 1999-09-28
MARJORIE BAIN
Company Secretary 1996-08-01 1999-03-29
JANET ANDREWS
Director 1996-11-08 1997-11-14
ROBERT MCKEOWN BELL
Director 1996-12-11 1997-11-14
WILLIAM GEORGE ANDERSON
Director 1994-11-18 1996-11-08
MARIE BROWN
Director 1994-11-18 1996-11-08
DANNY BURNS
Company Secretary 1994-11-18 1996-05-31
PAMELA ANN DEAN CLARK
Company Secretary 1990-07-16 1994-11-18
JAMES BOYES
Director 1990-11-17 1993-11-13
JOHN STUART ALDRIDGE
Director 1991-04-04 1992-10-17
JAMES WILLIAM TURNER
Company Secretary 1990-02-07 1990-07-16
DENIS AGNEW
Director 1988-10-15 1990-04-12
SHEILA ADAMSON
Company Secretary 1988-10-15 1990-01-23
JOHN BEHAN
Director 1988-10-15 1989-11-18
RONALD BONNAR
Director 1988-10-15 1989-11-18
JAMES BOYES
Director 1988-10-15 1989-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN CONNELLY AUCHENBACK ACTIVE LIMITED Director 2001-12-12 CURRENT 2001-12-12 Active
MARGARET ROSEANN DYMOND ENVIRONMENTAL TRAINING TEAM Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
MARGARET ROSEANN DYMOND SHOPMOBILITY RENFREWSHIRE Director 2013-11-15 CURRENT 2002-03-01 Active
MARGARET ROSEANN DYMOND PAISLEY LAW CENTRE Director 2008-09-16 CURRENT 1997-08-04 Active - Proposal to Strike off
CALUM MACKAY HEBRIDES ENERGY COMMUNITY INTEREST COMPANY Director 2017-02-02 CURRENT 2015-09-29 Active
GORDON ROBERT MASON EMPLOYERS IN VOLUNTARY HOUSING LIMITED Director 2008-04-06 CURRENT 1998-04-06 Active
COLIN MATTHEW TURNBULL GLASGOW AND WEST OF SCOTLAND FORUM OF HOUSING ASSOCIATIONS Director 2017-08-17 CURRENT 2006-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Unaudited abridged accounts made up to 2023-03-31
2023-03-23Audited abridged accounts made up to 2022-03-31
2023-03-23Audited abridged accounts made up to 2022-03-31
2022-12-14CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-07-25APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH DOYLE HOUSTON
2022-04-09AP03Appointment of Mrs Elaine Todd Boyce as company secretary on 2022-04-01
2022-04-09AP01DIRECTOR APPOINTED MR WILLIAM DERRICK
2022-04-09TM02Termination of appointment of Lesley Temby Baird on 2022-03-31
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BROWN MCCLUNG
2022-02-08APPOINTMENT TERMINATED, DIRECTOR GORDON ROBERT MASON
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ROBERT MASON
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-02-02AP01DIRECTOR APPOINTED MISS LAURA HENDERSON
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZA PATRICIA KIRKCALDY
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-01-20AP01DIRECTOR APPOINTED MS ELIZA PATRICIA KIRKCALDY
2020-01-15CH01Director's details changed for Mr Calum Mackay on 2020-01-01
2020-01-08AP01DIRECTOR APPOINTED MR JOHN JOSEPH DOYLE HOUSTON
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HARRY CHARLES WOODWARD
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN CARRUTH KERR
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/18 FROM 74-78 Saltmarket Glasgow Strathclyde G1 5LD
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NANETTE JOSEPHINE REID
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ERNEST MACDONALD CHAPMAN
2017-01-10AP01DIRECTOR APPOINTED MR GORDON CAMPBELL
2016-12-22RES01ADOPT ARTICLES 22/12/16
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HODGE
2016-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-24AR0110/11/15 ANNUAL RETURN FULL LIST
2015-11-24AP01DIRECTOR APPOINTED MR COLIN MATTHEW TURNBULL
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR LEAH WEBB
2014-12-03AR0110/11/14 ANNUAL RETURN FULL LIST
2014-11-28AP01DIRECTOR APPOINTED MRS JANET STRANG
2014-11-27AP01DIRECTOR APPOINTED MR WILLIAM ERNEST MACDONALD CHAPMAN
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOLDIE
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LORNA PATERSON
2014-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-12-04AR0110/11/13 ANNUAL RETURN FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD THOMSON
2013-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-11-27AR0110/11/12 NO MEMBER LIST
2012-11-20AP01DIRECTOR APPOINTED MR JOHN GOLDIE
2012-11-20AP01DIRECTOR APPOINTED MS MARGARET ROSEANN DYMOND
2012-11-20AP01DIRECTOR APPOINTED MISS LEAH WEBB
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUCHANAN
2012-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNA GREER
2011-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-17AR0110/11/11 NO MEMBER LIST
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT HENEGHAN
2010-11-15AR0110/11/10 NO MEMBER LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY WOODWARD / 08/10/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CALUM MACKAY / 14/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HODGE / 08/10/2010
2010-10-28AP01DIRECTOR APPOINTED MR JOHN HODGE
2010-10-28AP01DIRECTOR APPOINTED MR HARRY WOODWARD
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY WILSON
2010-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CALUM MACKAY / 28/04/2010
2009-11-11AR0110/11/09 NO MEMBER LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CONNELLY / 04/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD GRANT THOMSON / 04/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NANETTE JOSEPHINE REID / 02/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA PATERSON / 02/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROBERT MASON / 02/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANNE WILSON / 02/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD GRANT THOMSON / 02/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH BROWN MCCLUNG / 02/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CALUM MACKAY / 02/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN KERR / 02/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT HENEGHAN / 02/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA SARAH GREER / 02/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CONNELLY / 02/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERTSON BUCHANAN / 02/10/2009
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLEAN
2009-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-12-05363aANNUAL RETURN MADE UP TO 10/11/08
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / CALUM MACKAY / 01/10/2008
2008-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-12-11363sANNUAL RETURN MADE UP TO 10/11/07
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288bDIRECTOR RESIGNED
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-16363sANNUAL RETURN MADE UP TO 10/11/06
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-27288aNEW DIRECTOR APPOINTED
2005-11-28363sANNUAL RETURN MADE UP TO 10/11/05
2005-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16288bDIRECTOR RESIGNED
2004-11-16363sANNUAL RETURN MADE UP TO 10/11/04
2004-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-11288bDIRECTOR RESIGNED
2003-12-24288cDIRECTOR'S PARTICULARS CHANGED
2003-11-27363sANNUAL RETURN MADE UP TO 18/11/03
2003-11-27288aNEW DIRECTOR APPOINTED
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND

Intangible Assets
Patents
We have not found any records of TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND
Trademarks
We have not found any records of TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND are:

Outgoings
Business Rates/Property Tax
No properties were found where TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.