TANNOCHSIDE AND DISTRICT SOCIAL AND RECREATION CLUB, LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

01/12/211 December 2021 Appointment of Gavin Green as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Robert Brandon as a secretary on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Robert Brandon as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of David Watson as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Gavin Green as a secretary on 2021-12-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-13 with updates

View Document

14/04/2114 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LINDSAY / 20/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LINDSAY / 20/08/2020

View Document

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR FRED RENNIE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

10/05/1910 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/08/1817 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

04/01/184 January 2018 NOTIFICATION OF PSC STATEMENT ON 01/01/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLAUGHLAN

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/06/166 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/06/159 June 2015 13/05/15 NO CHANGES

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES SIMPSON

View Document

03/06/143 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/06/135 June 2013 13/05/13 NO CHANGES

View Document

04/07/124 July 2012 13/05/12 NO CHANGES

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR ROBERT SMILLIE

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/06/1130 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED FRED RENNIE

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED ROBERT SIMPSON

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOT

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/08/104 August 2010 13/05/10 NO CHANGES

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 13/05/09; NO CHANGE OF MEMBERS

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED ROBERT BRANDON

View Document

07/08/097 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOSEPH MURRAY LOGGED FORM

View Document

04/03/094 March 2009 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 SECRETARY APPOINTED ROBERT BRANDON

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED JOHN ELLIOT

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED EDWARD LINDSAY

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY JOSEPH MURRAY

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILSON

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR SAMUEL REID

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR WALTER MUIR

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS FINDLAY

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 PARTIC OF MORT/CHARGE *****

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 13/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 RETURN MADE UP TO 13/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 13/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

01/08/951 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 13/05/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

13/04/9413 April 1994 PARTIC OF MORT/CHARGE *****

View Document

25/06/9325 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 13/05/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

03/07/923 July 1992 RETURN MADE UP TO 13/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

15/06/9115 June 1991 RETURN MADE UP TO 30/04/91; CHANGE OF MEMBERS

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

29/08/9029 August 1990 RETURN MADE UP TO 13/05/90; CHANGE OF MEMBERS

View Document

29/05/9029 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

18/08/8918 August 1989 RETURN MADE UP TO 07/05/89; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 RETURN MADE UP TO 01/05/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 PUC2 178X50P ORDINARY 160187

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

01/10/871 October 1987 RETURN MADE UP TO 16/05/87; NO CHANGE OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

01/10/871 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/8629 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8615 December 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

15/12/8615 December 1986 RETURN MADE UP TO 11/05/86; FULL LIST OF MEMBERS

View Document

07/09/217 September 1921 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company