TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND

TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTENANT PARTICIPATION ADVISORY SERVICE SCOTLAND
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC105529
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    TENANT PARTICIPATION ADVISORY SERVICEJul 06, 1987Jul 06, 1987

    What are the latest accounts for TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 10, 2025
    Next Confirmation Statement DueNov 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2024
    OverdueYes

    What are the latest filings for TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Calum Mackay as a director on Sep 09, 2025

    1 pagesTM01

    Termination of appointment of Laura Henderson as a director on Aug 29, 2025

    1 pagesTM01

    Termination of appointment of Catherine Lorna Coutts as a director on Aug 29, 2025

    1 pagesTM01

    Termination of appointment of Catherine Macneil Stoddart as a director on Mar 24, 2025

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Appointment of Mrs Lynne Cooper as a director on Dec 16, 2024

    2 pagesAP01

    Termination of appointment of Lynne Cooper as a director on Dec 15, 2024

    1 pagesTM01

    Confirmation statement made on Nov 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Colin Matthew Turnbull as a director on May 31, 2024

    1 pagesTM01

    Appointment of Miss Rebecca Blackwood as a director on Aug 13, 2024

    2 pagesAP01

    Appointment of Mr Dominic Brookes as a director on Aug 13, 2024

    2 pagesAP01

    Appointment of Mr Paul Robertson as a director on Aug 13, 2024

    2 pagesAP01

    Appointment of Mrs Lynne Cooper as a director on Aug 13, 2024

    2 pagesAP01

    Unaudited abridged accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Brian Connelly as a director on Mar 15, 2023

    1 pagesTM01

    Audited abridged accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of John Joseph Doyle Houston as a director on Jul 20, 2022

    1 pagesTM01

    Appointment of Mrs Elaine Todd Boyce as a secretary on Apr 01, 2022

    2 pagesAP03

    Termination of appointment of Lesley Temby Baird as a secretary on Mar 31, 2022

    1 pagesTM02

    Appointment of Ms Catherine Lorna Coutts as a director on Mar 31, 2022

    2 pagesAP01

    Appointment of Mr William Derrick as a director on Mar 31, 2022

    2 pagesAP01

    Audited abridged accounts made up to Mar 31, 2021

    8 pagesAA

    Termination of appointment of Hugh Brown Mcclung as a director on Mar 23, 2022

    1 pagesTM01

    Who are the officers of TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYCE, Elaine Todd
    Libo Place
    Linburn
    PA8 6HF Erskine
    26
    Scotland
    Secretary
    Libo Place
    Linburn
    PA8 6HF Erskine
    26
    Scotland
    294618890001
    BLACKWOOD, Rebecca
    Fraser Court
    AB25 3UG Aberdeen
    49
    Scotland
    Director
    Fraser Court
    AB25 3UG Aberdeen
    49
    Scotland
    ScotlandBritish326436920001
    BROOKES, Dominic John Leonard
    Orchard Park
    TD5 7EL Kelso
    69
    Scotland
    Director
    Orchard Park
    TD5 7EL Kelso
    69
    Scotland
    ScotlandBritish197710290003
    CAMPBELL, Gordon
    Oakfield House
    376-378 Brandon Street
    ML1 1XA Motherwell
    C/O Watson & Co
    Scotland
    Director
    Oakfield House
    376-378 Brandon Street
    ML1 1XA Motherwell
    C/O Watson & Co
    Scotland
    ScotlandBritish222122500001
    COOPER, Lynne
    Oakfield House
    376-378 Brandon Street
    ML1 1XA Motherwell
    C/O Watson & Co
    Scotland
    Director
    Oakfield House
    376-378 Brandon Street
    ML1 1XA Motherwell
    C/O Watson & Co
    Scotland
    ScotlandBritish330393910001
    DERRICK, William
    Main Street
    Cowie
    FK7 7BN Stirling
    65 Main Street
    Scotland
    Director
    Main Street
    Cowie
    FK7 7BN Stirling
    65 Main Street
    Scotland
    ScotlandBritish294618870001
    DYMOND, Margaret Roseann
    Oakfield House
    376-378 Brandon Street
    ML1 1XA Motherwell
    C/O Watson & Co
    Scotland
    Director
    Oakfield House
    376-378 Brandon Street
    ML1 1XA Motherwell
    C/O Watson & Co
    Scotland
    United KingdomBritish138549370001
    ROBERTSON, Paul
    Middleton Drive
    Milngavie
    G62 8HT Glasgow
    32
    Scotland
    Director
    Middleton Drive
    Milngavie
    G62 8HT Glasgow
    32
    Scotland
    ScotlandBritish326436560001
    STRANG, Janet
    74-78 Saltmarket
    Glasgow
    Tpas Scotland
    Scotland
    Director
    74-78 Saltmarket
    Glasgow
    Tpas Scotland
    Scotland
    ScotlandScottish193034370001
    ADAMSON, Sheila
    190 Newlands Road
    G44 4ET Glasgow
    Lanarkshire
    Secretary
    190 Newlands Road
    G44 4ET Glasgow
    Lanarkshire
    British166210001
    BAIN, Marjorie
    169 Durban Avenue
    G81 4JR Clydebank
    Dunbartonshire
    Secretary
    169 Durban Avenue
    G81 4JR Clydebank
    Dunbartonshire
    British49027320001
    BAIRD, Lesley Temby
    6 Teme Place
    East Kilbride
    G75 8UY Glasgow
    Secretary
    6 Teme Place
    East Kilbride
    G75 8UY Glasgow
    British63328250001
    BAIRD, Lesley Temby
    6 Teme Place
    East Kilbride
    G75 8UY Glasgow
    Secretary
    6 Teme Place
    East Kilbride
    G75 8UY Glasgow
    British63328250001
    BURNS, Danny
    T/K, 4 Parkside Terrace
    EH16 5BN Edinburgh
    Secretary
    T/K, 4 Parkside Terrace
    EH16 5BN Edinburgh
    British42143330002
    CLARK, Pamela Ann Dean
    8 Striven Gardens
    G20 6DZ Glasgow
    Secretary
    8 Striven Gardens
    G20 6DZ Glasgow
    British1254200002
    SCOTT, John
    45 Smyllum Road
    ML11 7BZ Lanark
    South Lanarkshire
    Secretary
    45 Smyllum Road
    ML11 7BZ Lanark
    South Lanarkshire
    British59414140002
    TURNER, James William
    Crofthead Cottage
    Dedridge
    EH54 6DG Livingston
    West Lothian
    Secretary
    Crofthead Cottage
    Dedridge
    EH54 6DG Livingston
    West Lothian
    British1056430001
    AGNEW, Denis
    5 Singer Street
    G81 3AF Clydebank
    Dunbartonshire
    Director
    5 Singer Street
    G81 3AF Clydebank
    Dunbartonshire
    British166310001
    ALDRIDGE, John Stuart
    18 Old Kirk Road
    EH12 6JX Edinburgh
    Director
    18 Old Kirk Road
    EH12 6JX Edinburgh
    ScotlandBritish109270370001
    ANDERSON, Andrew
    3 Distillery Cottages
    Teaninich
    IV17 0XB Alness
    Ross Shire
    Director
    3 Distillery Cottages
    Teaninich
    IV17 0XB Alness
    Ross Shire
    British67840120001
    ANDERSON, Andrew
    3 Distillery Cottages
    Teaninich
    IV17 0XB Alness
    Ross Shire
    Director
    3 Distillery Cottages
    Teaninich
    IV17 0XB Alness
    Ross Shire
    British67840120001
    ANDERSON, William George
    3 Council Houses
    Alcaig
    IV7 8HT Dingwall
    Ross Shire
    Director
    3 Council Houses
    Alcaig
    IV7 8HT Dingwall
    Ross Shire
    British42145200001
    ANDREWS, Janet
    65 Fergus Drive
    G20 6AH Glasgow
    Strathclyde
    Director
    65 Fergus Drive
    G20 6AH Glasgow
    Strathclyde
    British32700890001
    BEHAN, John
    10 Cairns Road
    Kirkhill
    G72 8PT Cambuslang
    South Lanarkshire
    Director
    10 Cairns Road
    Kirkhill
    G72 8PT Cambuslang
    South Lanarkshire
    British77852600001
    BELL, Robert Mckeown
    27 Arran Court
    FK10 1DQ Alloa
    Clackmannanshire
    Director
    27 Arran Court
    FK10 1DQ Alloa
    Clackmannanshire
    British1340200001
    BONNAR, Ronald
    11c Ramsay Court
    FK10 4ND Kincardine-On-Forth
    Director
    11c Ramsay Court
    FK10 4ND Kincardine-On-Forth
    British770170001
    BOYES, James
    117 Langmuirhead Road
    Kirkintilloch
    G66 5DL Glasgow
    Lanarkshire
    Director
    117 Langmuirhead Road
    Kirkintilloch
    G66 5DL Glasgow
    Lanarkshire
    British166250001
    BOYES, James
    117 Langmuirhead Road
    Kirkintilloch
    G66 5DL Glasgow
    Lanarkshire
    Director
    117 Langmuirhead Road
    Kirkintilloch
    G66 5DL Glasgow
    Lanarkshire
    British166250001
    BRISTOW, Ian
    16 Craigentinny Grove
    EH7 6QD Edinburgh
    Director
    16 Craigentinny Grove
    EH7 6QD Edinburgh
    British73311540003
    BROWN, Marie
    40 Burnside
    IV17 0RY Alness
    Ross Shire
    Director
    40 Burnside
    IV17 0RY Alness
    Ross Shire
    British42145180001
    BUCHANAN, James Robertson
    3 The Walk
    KY1 2UT Kirkcaldy
    Fife
    Director
    3 The Walk
    KY1 2UT Kirkcaldy
    Fife
    ScotlandScottish86247970001
    CHAMBERS, Mary
    8c Ramsay Court
    Kincardine
    FK10 4RT Alloa
    Clacks
    Director
    8c Ramsay Court
    Kincardine
    FK10 4RT Alloa
    Clacks
    British51222410001
    CHAMBERS, Mary
    8c Ramsay Court
    Kincardine
    FK10 4RT Alloa
    Clacks
    Director
    8c Ramsay Court
    Kincardine
    FK10 4RT Alloa
    Clacks
    British51222410001
    CHAPMAN, William Ernest Macdonald
    74-78 Saltmarket
    G1 5LD Glasgow
    Tpas Scotland
    Scotland
    Director
    74-78 Saltmarket
    G1 5LD Glasgow
    Tpas Scotland
    Scotland
    ScotlandBritish193023290001
    COMRIE, Sandra
    84 Seaforth Road
    FK2 7TS Falkirk
    Stirlingshire
    Director
    84 Seaforth Road
    FK2 7TS Falkirk
    Stirlingshire
    British68788930002

    What are the latest statements on persons with significant control for TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 10, 2016The 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