TENANTS INFORMATION SERVICE

TENANTS INFORMATION SERVICE

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

    Company NameTENANTS INFORMATION SERVICE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC125565
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TENANTS INFORMATION SERVICE?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is TENANTS INFORMATION SERVICE located?

    Registered Office Address
    Clockwise Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TENANTS INFORMATION SERVICE?

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

    What is the status of the latest confirmation statement for TENANTS INFORMATION SERVICE?

    Last Confirmation Statement Made Up ToJun 03, 2025
    Next Confirmation Statement DueJun 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2024
    OverdueNo

    What are the latest filings for TENANTS INFORMATION SERVICE?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Jonathan Read as a director on May 16, 2025

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2024

    29 pagesAA

    Confirmation statement made on Jun 03, 2024 with updates

    3 pagesCS01

    Director's details changed for Alice Bovill on Jan 29, 2024

    2 pagesCH01

    Appointment of Ms Evelyn Mathershaw as a director on Oct 05, 2023

    2 pagesAP01

    Appointment of Mr Craig Baxter as a director on Oct 05, 2023

    2 pagesAP01

    Appointment of Mr Gordon Saunders as a director on Oct 05, 2023

    2 pagesAP01

    Appointment of Ms Tracy Lynne Bordelon Noles as a director on Oct 05, 2023

    2 pagesAP01

    Termination of appointment of Diane Baillie Whyte as a director on Oct 05, 2023

    1 pagesTM01

    Termination of appointment of Susan Burn as a director on Aug 22, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Jun 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Tom Feenie as a director on Mar 29, 2023

    2 pagesAP01

    Appointment of Ms Susan Burn as a director on Mar 23, 2023

    2 pagesAP01

    Termination of appointment of Andrea Walker as a director on Mar 06, 2023

    1 pagesTM01

    Termination of appointment of Malcom Richards as a director on Mar 06, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    28 pagesAA

    Confirmation statement made on Jun 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mark Ormiston as a director on May 19, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    31 pagesAA

    Appointment of Ms Eilidh Isabel Macdonald as a director on Nov 01, 2021

    2 pagesAP01

    Appointment of Ms Andrea Walker as a director on Nov 01, 2021

    2 pagesAP01

    Appointment of Ms Janelle Couper as a director on Nov 01, 2021

    2 pagesAP01

    Appointment of Ms Diane Baillie Whyte as a director on Nov 01, 2021

    2 pagesAP01

    Termination of appointment of John Giddings as a director on Nov 01, 2021

    1 pagesTM01

    Who are the officers of TENANTS INFORMATION SERVICE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Ilene
    26 Vancouver Road
    G14 9HR Glasgow
    Lanarkshire
    Secretary
    26 Vancouver Road
    G14 9HR Glasgow
    Lanarkshire
    BritishManaging Director83268540001
    ALSTON, Robert Lewis
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    Director
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    ScotlandAmericanRetired261822810001
    BAXTER, Craig
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    Director
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    ScotlandBritishTenant Participation Officer314605450001
    BOVILL, Alice
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    Director
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    ScotlandBritishDirector48529670001
    COUPER, Janelle
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    Director
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    ScotlandBritishHouse Wife289337540001
    CUTHBERTSON, Bruce
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    Director
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    ScotlandBritishRetired218010220001
    DUNTON, Alan Edward
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    Director
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    United KingdomBritishRetired149992570001
    FEENIE, Tom
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    Director
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    ScotlandBritishRetired307303790001
    MACDONALD, Eilidh Isabel
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    Director
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    ScotlandBritishGraduate Housing Trainee289339500001
    MACPHERSON, Ian
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    Director
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    ScotlandBritishCommunity Participation & Engagement Officer235299140001
    MATHERSHAW, Evelyn
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    Director
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    ScotlandBritishHousing Manager314605490001
    NOLES, Tracy Lynne Bordelon
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    Director
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    ScotlandScottishService Development Officer314605410001
    READ, Jonathan
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    Director
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    ScotlandBritishStrategy And Policy Advisor335920060001
    SAUNDERS, Gordon
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    Director
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    ScotlandScottishRetired314605420001
    STRANG, Laura Jessie
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    Director
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    ScotlandScottishCorporate Services Officer261822700001
    BROWN, Gregor
    West Cottage
    Clatto Farm
    KY7 7TG Cults Hill By Cupar
    Fife
    Secretary
    West Cottage
    Clatto Farm
    KY7 7TG Cults Hill By Cupar
    Fife
    British940750004
    CAMPBELL, Ilene
    26 Vancouver Road
    G14 9HR Glasgow
    Lanarkshire
    Secretary
    26 Vancouver Road
    G14 9HR Glasgow
    Lanarkshire
    BritishDirector Operations83268540001
    JOHNSTONE, Lynda Anne
    17 Waterfurs Drive
    FK2 7GB Falkirk
    Stirlingshire
    Secretary
    17 Waterfurs Drive
    FK2 7GB Falkirk
    Stirlingshire
    BritishDevelopment Manager116919070001
    ALDER, Tracey Denise
    Suite 124-128 Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    Director
    Suite 124-128 Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    ScotlandScottishDisabled Unemployed149991050001
    ALEXANDER, Andrew
    197 Muirfield Drive
    KY6 2PX Newcastle
    Fife
    Director
    197 Muirfield Drive
    KY6 2PX Newcastle
    Fife
    BritishCompany Director39437410001
    ALLAN, Sandy
    7 Kinmundy Road
    AB21 0UY Newmachar
    Aberdeenshire
    Scotland
    Director
    7 Kinmundy Road
    AB21 0UY Newmachar
    Aberdeenshire
    Scotland
    BritishElectronic Technician66253980001
    ANDERSON, David
    8 Balmuir Road
    DD3 0LW Dundee
    Angus
    Director
    8 Balmuir Road
    DD3 0LW Dundee
    Angus
    British1145000001
    ARTHUR, Robert Livingstone
    Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 128
    Scotland
    Director
    Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 128
    Scotland
    ScotlandBritishVolunteer154546680001
    BAILLIE WHYTE, Diane
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    Director
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    ScotlandBritishSchool Crossing Attendant289337420001
    BELL, Alma
    15 Sinclairston Drive
    Drongan
    KA6 7DE Ayr
    Director
    15 Sinclairston Drive
    Drongan
    KA6 7DE Ayr
    BritishDirector44371230001
    BELL, James
    9 Waverley Street
    ML9 1PY Berkenshaw
    Lanarkshire
    Director
    9 Waverley Street
    ML9 1PY Berkenshaw
    Lanarkshire
    BritishUnemployed44263680002
    BERRICK, John
    38 Preston Avenue
    EH32 9HX Prestonpans
    East Lothian
    Director
    38 Preston Avenue
    EH32 9HX Prestonpans
    East Lothian
    BritishRetired83268660001
    BONAR, Patrick Joseph
    392 Ardencraig Road
    G45 0QW Glasgow
    Director
    392 Ardencraig Road
    G45 0QW Glasgow
    IrishOn Capacity Benefit61403140001
    BOYD, Alexander Donald
    22 Lingay Court
    PH1 3DE Perth
    Director
    22 Lingay Court
    PH1 3DE Perth
    BritishRetired92860550001
    BOYD, Jeanette Margaret
    Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 128
    Director
    Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 128
    ScotlandBritishRetired92860340001
    BOYD, Jeanette Margaret
    Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 128
    Scotland
    Director
    Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 128
    Scotland
    ScotlandBritishRetired92860340001
    BOYD, Jeanette Margaret
    34 Windsor Park Terrace
    EH21 7QW Musselburgh
    East Lothian
    Director
    34 Windsor Park Terrace
    EH21 7QW Musselburgh
    East Lothian
    ScotlandBritishRetired92860340001
    BOYD, Martin
    183 Camps Rigg
    EH54 8PF Livingston
    West Lothian
    Scotland
    Director
    183 Camps Rigg
    EH54 8PF Livingston
    West Lothian
    Scotland
    BritishRetired66253950001
    BROGAN, Thomas
    Flat 4-6 24 Drygate
    G4 0YD Glasgow
    Director
    Flat 4-6 24 Drygate
    G4 0YD Glasgow
    BritishRetired45696120001
    BUCHANAN, Scott
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    Director
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Clockwise
    Scotland
    ScotlandBritishRetired218010380001

    What are the latest statements on persons with significant control for TENANTS INFORMATION SERVICE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 03, 2017The 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