TENANTS INFORMATION SERVICE - GLASGOW


Company Profile Company Filings

Overview

TENANTS INFORMATION SERVICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW SCOTLAND and has the status: Active.
TENANTS INFORMATION SERVICE was incorporated 34 years ago on 12/06/1990 and has the registered number: SC125565. The accounts status is SMALL and accounts are next due on 31/12/2024.

TENANTS INFORMATION SERVICE - GLASGOW

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CLOCKWISE SAVOY TOWER
GLASGOW
G2 3BZ
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/06/2023 17/06/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ILENE CAMPBELL May 1964 Secretary 2007-09-01 CURRENT
MS TRACY LYNNE BORDELON NOLES Dec 1986 Scottish Director 2023-10-05 CURRENT
MR CRAIG BAXTER May 1972 British Director 2023-10-05 CURRENT
ALICE BOVILL Feb 1944 British Director 1996-06-09 CURRENT
MS JANELLE COUPER Jul 1971 British Director 2021-11-01 CURRENT
MR BRUCE CUTHBERTSON May 1955 British Director 2016-10-27 CURRENT
MR ALAN EDWARD DUNTON Sep 1941 British Director 2009-10-26 CURRENT
MR TOM FEENIE Sep 1948 British Director 2023-03-29 CURRENT
MS EILIDH ISABEL MACDONALD Feb 1997 British Director 2021-11-01 CURRENT
MR IAN MACPHERSON Jan 1964 British Director 2017-06-09 CURRENT
MS EVELYN MATHERSHAW May 1966 British Director 2023-10-05 CURRENT
MR ROBERT LEWIS ALSTON Aug 1947 American Director 2019-08-26 CURRENT
MS LAURA JESSIE STRANG Nov 1985 Scottish Director 2019-08-26 CURRENT
MR GORDON SAUNDERS Jun 1966 Scottish Director 2023-10-05 CURRENT
IAN CAMERON Aug 1933 British Director 1994-06-05 UNTIL 1995-02-28 RESIGNED
TOMMY CAIRNEY Jul 1954 British Director 1997-06-21 UNTIL 2001-06-23 RESIGNED
JAMES ALBERT WILLIAM BYTHEWAY Jun 1934 British Director 1990-08-15 UNTIL 1995-11-01 RESIGNED
MS SUSAN BURN Sep 1968 British Director 2023-03-23 UNTIL 2023-08-22 RESIGNED
ALEXANDER DONALD BOYD Jun 1939 British Director 2003-06-21 UNTIL 2010-04-02 RESIGNED
MARGARET MARY BURKE Apr 1934 British Director 2006-06-24 UNTIL 2016-10-12 RESIGNED
MARGARET MARY BURKE Apr 1934 British Director 2017-06-09 UNTIL 2019-11-13 RESIGNED
JOHN BUNCLARK Apr 1945 British Director 2008-09-01 UNTIL 2010-02-25 RESIGNED
MS MAUREEN BUICK Jan 1950 British Director 2016-10-27 UNTIL 2021-11-01 RESIGNED
MR SCOTT BUCHANAN Jun 1969 British Director 2016-10-27 UNTIL 2018-09-10 RESIGNED
ERNEST CULLEN Dec 1928 British Director 1999-06-26 UNTIL 2005-02-28 RESIGNED
GREGOR BROWN Jun 1947 Secretary 1990-06-12 UNTIL 2002-07-31 RESIGNED
LYNDA ANNE JOHNSTONE Feb 1967 Secretary 2006-11-01 UNTIL 2007-09-01 RESIGNED
ILENE CAMPBELL May 1964 Secretary 2002-06-01 UNTIL 2006-11-01 RESIGNED
MRS JEANETTE MARGARET BOYD Mar 1944 British Director 2013-08-26 UNTIL 2014-06-28 RESIGNED
MRS JEANETTE MARGARET BOYD Mar 1944 British Director 2003-06-21 UNTIL 2012-05-02 RESIGNED
MARTIN BOYD Jul 1945 British Director 1999-07-05 UNTIL 2001-06-23 RESIGNED
THOMAS BROGAN Oct 1935 British Director 1994-06-05 UNTIL 1995-11-01 RESIGNED
PATRICK JOSEPH BONAR Jun 1949 Irish Director 1999-07-05 UNTIL 2000-06-24 RESIGNED
JAMES BELL Sep 1952 British Director 1995-06-03 UNTIL 2000-06-24 RESIGNED
ALMA BELL Aug 1955 British Director 1995-06-03 UNTIL 1997-06-21 RESIGNED
MS DIANE BAILLIE WHYTE Jan 1974 British Director 2021-11-01 UNTIL 2023-10-05 RESIGNED
MR ROBERT LIVINGSTONE ARTHUR May 1962 British Director 2010-08-30 UNTIL 2012-06-16 RESIGNED
DAVID ANDERSON British Director 1990-06-12 UNTIL 1992-04-01 RESIGNED
SANDY ALLAN Mar 1954 British Director 1999-07-05 UNTIL 2000-06-24 RESIGNED
ANDREW ALEXANDER Jul 1924 British Director 1994-06-05 UNTIL 1995-01-30 RESIGNED
MISS TRACEY DENISE ALDER Sep 1962 Scottish Director 2009-10-26 UNTIL 2010-03-11 RESIGNED
ALEX CANT May 1929 British Director 1995-06-03 UNTIL 1997-06-21 RESIGNED
JOHN BERRICK Jul 1954 British Director 2002-06-22 UNTIL 2003-03-10 RESIGNED
MRS JEANETTE MARGARET BOYD Mar 1944 British Director 2015-06-05 UNTIL 2017-06-09 RESIGNED
MARION CUNNINGHAM Oct 1952 British Director 1994-06-05 UNTIL 1995-04-10 RESIGNED
TOM CRUIKSHANK Dec 1921 British Director 1996-06-09 UNTIL 1997-06-21 RESIGNED
THOMAS CRUICKSHANKS Dec 1922 British Director 1990-08-15 UNTIL 1997-06-21 RESIGNED
MS GERALDINE CONNOLLY Sep 1959 Scottish Director 2017-06-09 UNTIL 2018-09-10 RESIGNED
HUGH COLL Jan 1929 British Director 1997-06-21 UNTIL 2004-02-09 RESIGNED
DOROTHY CHRISTIE Jan 1935 British Director 2002-06-22 UNTIL 2002-07-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLASGOW (CENTRAL) CITIZENS' ADVICE BUREAU GLASGOW Active SMALL 63990 - Other information service activities n.e.c.
SECOND OPPORTUNITIES GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
DUNDEE NORTH LAW CENTRE DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
QUEEN'S CROSS FACTORING LIMITED GLASGOW Active SMALL 68320 - Management of real estate on a fee or contract basis
PARTICK WORKS LIMITED GLASGOW Active SMALL 68201 - Renting and operating of Housing Association real estate
NEWMAINS COMMUNITY TRUST LTD WISHAW SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GALASHIELS MARKET CIC GALASHIELS Dissolved... NO ACCOUNTS FILED None Supplied
BUILDING FUTURES (SCOTLAND) CIC DUMBARTON Dissolved... 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Tenants_Information_Servi - Accounts 2020-07-23 31-03-2020 £91,686 Cash £118,311 equity
Tenants_Information_Servi - Accounts 2019-06-06 31-03-2019 £99,025 Cash
Tenants_Information_Servi - Accounts 2018-07-25 31-03-2018 £134,504 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEDIACORP ONLINE LIMITED GLASGOW SCOTLAND Active DORMANT 62012 - Business and domestic software development
MLM CPS LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
WE ARE SNOOK LIMITED GLASGOW SCOTLAND Active SMALL 62090 - Other information technology service activities
CONTRACTPOD TECHNOLOGIES LIMITED GLASGOW SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.
HOMECLEAN SCOTLAND, WEST-MIDS LTD GLASGOW SCOTLAND Active MICRO ENTITY 78200 - Temporary employment agency activities
PSS NORTH LTD GLASGOW SCOTLAND Active DORMANT 56290 - Other food services
ALAN FERGUSON ESTATES LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 68310 - Real estate agencies
BARRIE CAPITAL LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 66110 - Administration of financial markets
EDUCATING SCOTLAND LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.
ETERNAL BALANCE LLP GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL None Supplied