Advanced company searchLink opens in new window

THE TANNAHILL PARTNERSHIP LIMITED

Company number SC292217

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
23 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
01 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
08 Oct 2012 AD01 Registered office address changed from Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG United Kingdom on 8 October 2012
13 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Oct 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
14 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Mar 2011 CERTNM Company name changed altitude business coaching LIMITED\certificate issued on 16/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
  • NM01 ‐ Change of name by resolution
26 Oct 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
14 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
20 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Mrs Margaret Graham Tannahill on 18 November 2009
20 Nov 2009 CH01 Director's details changed for Mr Thomas Duncan Tannahill on 18 November 2009
19 Nov 2009 CH01 Director's details changed for Mr Thomas Duncan Tannahill on 16 June 2009
19 Nov 2009 CH01 Director's details changed for Mrs Margaret Graham Tannahill on 16 June 2009
09 Nov 2009 CH01 Director's details changed for Thomas Duncan Tannahill on 16 June 2009
09 Nov 2009 CH03 Secretary's details changed for Margaret Graham Tannahill on 16 June 2009
26 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
17 Nov 2008 363a Return made up to 25/10/08; full list of members
17 Nov 2008 190 Location of debenture register
17 Nov 2008 353 Location of register of members
17 Nov 2008 287 Registered office changed on 17/11/2008 from garscadden house 3 dalsetter crescent glasgow G15 8TG