TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND
Overview
| Company Name | TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC105529 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND located?
| Registered Office Address | C/O Watson & Co Oakfield House 376-378 Brandon Street ML1 1XA Motherwell Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND?
| Company Name | From | Until |
|---|---|---|
| TENANT PARTICIPATION ADVISORY SERVICE | Jul 06, 1987 | Jul 06, 1987 |
What are the latest accounts for TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 10, 2025 |
| Next Confirmation Statement Due | Nov 24, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2024 |
| Overdue | Yes |
What are the latest filings for TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Calum Mackay as a director on Sep 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Laura Henderson as a director on Aug 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Catherine Lorna Coutts as a director on Aug 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Catherine Macneil Stoddart as a director on Mar 24, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Appointment of Mrs Lynne Cooper as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Lynne Cooper as a director on Dec 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 10, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Matthew Turnbull as a director on May 31, 2024 | 1 pages | TM01 | ||
Appointment of Miss Rebecca Blackwood as a director on Aug 13, 2024 | 2 pages | AP01 | ||
Appointment of Mr Dominic Brookes as a director on Aug 13, 2024 | 2 pages | AP01 | ||
Appointment of Mr Paul Robertson as a director on Aug 13, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Lynne Cooper as a director on Aug 13, 2024 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Connelly as a director on Mar 15, 2023 | 1 pages | TM01 | ||
Audited abridged accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Nov 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Joseph Doyle Houston as a director on Jul 20, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Elaine Todd Boyce as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Lesley Temby Baird as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Appointment of Ms Catherine Lorna Coutts as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr William Derrick as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Audited abridged accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Termination of appointment of Hugh Brown Mcclung as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Who are the officers of TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYCE, Elaine Todd | Secretary | Libo Place Linburn PA8 6HF Erskine 26 Scotland | 294618890001 | |||||||
| BLACKWOOD, Rebecca | Director | Fraser Court AB25 3UG Aberdeen 49 Scotland | Scotland | British | 326436920001 | |||||
| BROOKES, Dominic John Leonard | Director | Orchard Park TD5 7EL Kelso 69 Scotland | Scotland | British | 197710290003 | |||||
| CAMPBELL, Gordon | Director | Oakfield House 376-378 Brandon Street ML1 1XA Motherwell C/O Watson & Co Scotland | Scotland | British | 222122500001 | |||||
| COOPER, Lynne | Director | Oakfield House 376-378 Brandon Street ML1 1XA Motherwell C/O Watson & Co Scotland | Scotland | British | 330393910001 | |||||
| DERRICK, William | Director | Main Street Cowie FK7 7BN Stirling 65 Main Street Scotland | Scotland | British | 294618870001 | |||||
| DYMOND, Margaret Roseann | Director | Oakfield House 376-378 Brandon Street ML1 1XA Motherwell C/O Watson & Co Scotland | United Kingdom | British | 138549370001 | |||||
| ROBERTSON, Paul | Director | Middleton Drive Milngavie G62 8HT Glasgow 32 Scotland | Scotland | British | 326436560001 | |||||
| STRANG, Janet | Director | 74-78 Saltmarket Glasgow Tpas Scotland Scotland | Scotland | Scottish | 193034370001 | |||||
| ADAMSON, Sheila | Secretary | 190 Newlands Road G44 4ET Glasgow Lanarkshire | British | 166210001 | ||||||
| BAIN, Marjorie | Secretary | 169 Durban Avenue G81 4JR Clydebank Dunbartonshire | British | 49027320001 | ||||||
| BAIRD, Lesley Temby | Secretary | 6 Teme Place East Kilbride G75 8UY Glasgow | British | 63328250001 | ||||||
| BAIRD, Lesley Temby | Secretary | 6 Teme Place East Kilbride G75 8UY Glasgow | British | 63328250001 | ||||||
| BURNS, Danny | Secretary | T/K, 4 Parkside Terrace EH16 5BN Edinburgh | British | 42143330002 | ||||||
| CLARK, Pamela Ann Dean | Secretary | 8 Striven Gardens G20 6DZ Glasgow | British | 1254200002 | ||||||
| SCOTT, John | Secretary | 45 Smyllum Road ML11 7BZ Lanark South Lanarkshire | British | 59414140002 | ||||||
| TURNER, James William | Secretary | Crofthead Cottage Dedridge EH54 6DG Livingston West Lothian | British | 1056430001 | ||||||
| AGNEW, Denis | Director | 5 Singer Street G81 3AF Clydebank Dunbartonshire | British | 166310001 | ||||||
| ALDRIDGE, John Stuart | Director | 18 Old Kirk Road EH12 6JX Edinburgh | Scotland | British | 109270370001 | |||||
| ANDERSON, Andrew | Director | 3 Distillery Cottages Teaninich IV17 0XB Alness Ross Shire | British | 67840120001 | ||||||
| ANDERSON, Andrew | Director | 3 Distillery Cottages Teaninich IV17 0XB Alness Ross Shire | British | 67840120001 | ||||||
| ANDERSON, William George | Director | 3 Council Houses Alcaig IV7 8HT Dingwall Ross Shire | British | 42145200001 | ||||||
| ANDREWS, Janet | Director | 65 Fergus Drive G20 6AH Glasgow Strathclyde | British | 32700890001 | ||||||
| BEHAN, John | Director | 10 Cairns Road Kirkhill G72 8PT Cambuslang South Lanarkshire | British | 77852600001 | ||||||
| BELL, Robert Mckeown | Director | 27 Arran Court FK10 1DQ Alloa Clackmannanshire | British | 1340200001 | ||||||
| BONNAR, Ronald | Director | 11c Ramsay Court FK10 4ND Kincardine-On-Forth | British | 770170001 | ||||||
| BOYES, James | Director | 117 Langmuirhead Road Kirkintilloch G66 5DL Glasgow Lanarkshire | British | 166250001 | ||||||
| BOYES, James | Director | 117 Langmuirhead Road Kirkintilloch G66 5DL Glasgow Lanarkshire | British | 166250001 | ||||||
| BRISTOW, Ian | Director | 16 Craigentinny Grove EH7 6QD Edinburgh | British | 73311540003 | ||||||
| BROWN, Marie | Director | 40 Burnside IV17 0RY Alness Ross Shire | British | 42145180001 | ||||||
| BUCHANAN, James Robertson | Director | 3 The Walk KY1 2UT Kirkcaldy Fife | Scotland | Scottish | 86247970001 | |||||
| CHAMBERS, Mary | Director | 8c Ramsay Court Kincardine FK10 4RT Alloa Clacks | British | 51222410001 | ||||||
| CHAMBERS, Mary | Director | 8c Ramsay Court Kincardine FK10 4RT Alloa Clacks | British | 51222410001 | ||||||
| CHAPMAN, William Ernest Macdonald | Director | 74-78 Saltmarket G1 5LD Glasgow Tpas Scotland Scotland | Scotland | British | 193023290001 | |||||
| COMRIE, Sandra | Director | 84 Seaforth Road FK2 7TS Falkirk Stirlingshire | British | 68788930002 |
What are the latest statements on persons with significant control for TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 10, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0