- Company Overview for THE TANNAHILL PARTNERSHIP LIMITED (SC292217)
- Filing history for THE TANNAHILL PARTNERSHIP LIMITED (SC292217)
- People for THE TANNAHILL PARTNERSHIP LIMITED (SC292217)
- More for THE TANNAHILL PARTNERSHIP LIMITED (SC292217)
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
|
|
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
|
|
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
|
|
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 |