About

Registered Number: SC270160
Date of Incorporation: 02/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 54 Sibbald View, Armadale, Bathgate, West Lothian, EH48 2TG

 

Based in Bathgate, Tenant Property Surveys Ltd was established in 2004, it's status in the Companies House registry is set to "Active". The current directors of Tenant Property Surveys Ltd are listed as Brash, Alastair Gowans Crawford, Taylor, Andrew Stewart in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRASH, Alastair Gowans Crawford 02 July 2004 07 August 2012 1
TAYLOR, Andrew Stewart 02 July 2004 01 March 2014 1

Filing History

Document Type Date
CS01 - N/A 04 July 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 14 July 2016
SH01 - Return of Allotment of shares 11 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 27 July 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 15 May 2014
AA01 - Change of accounting reference date 06 March 2014
AD01 - Change of registered office address 06 March 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 28 May 2013
TM01 - Termination of appointment of director 09 August 2012
TM02 - Termination of appointment of secretary 09 August 2012
AR01 - Annual Return 09 August 2012
AD01 - Change of registered office address 09 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 25 May 2011
SH01 - Return of Allotment of shares 17 February 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
287 - Change in situation or address of Registered Office 03 May 2007
AA - Annual Accounts 19 December 2006
287 - Change in situation or address of Registered Office 12 September 2006
363a - Annual Return 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 22 September 2005
225 - Change of Accounting Reference Date 30 November 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
NEWINC - New incorporation documents 02 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.