Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TENANTS INFORMATION SERVICE
Company Information for

TENANTS INFORMATION SERVICE

CLOCKWISE SAVOY TOWER, 77 RENFREW STREET, GLASGOW, G2 3BZ,
Company Registration Number
SC125565
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Tenants Information Service
TENANTS INFORMATION SERVICE was founded on 1990-06-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". Tenants Information Service is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TENANTS INFORMATION SERVICE
 
Legal Registered Office
CLOCKWISE SAVOY TOWER
77 RENFREW STREET
GLASGOW
G2 3BZ
Other companies in G2
 
Filing Information
Company Number SC125565
Company ID Number SC125565
Date formed 1990-06-12
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts SMALL
Last Datalog update: 2023-08-06 06:51:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENANTS INFORMATION SERVICE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TENANTS INFORMATION SERVICE
The following companies were found which have the same name as TENANTS INFORMATION SERVICE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TENANTS INFORMATION CENTER 307 1/2 W. MORRELL JACKSON Michigan 49203 UNKNOWN Company formed on the 0000-00-00

Company Officers of TENANTS INFORMATION SERVICE

Current Directors
Officer Role Date Appointed
ILENE CAMPBELL
Company Secretary 2007-09-01
ALICE BOVILL
Director 1996-06-09
SCOTT BUCHANAN
Director 2016-10-27
MAUREEN BUICK
Director 2016-10-27
MARGARET MARY BURKE
Director 2017-06-09
GERALDINE CONNOLLY
Director 2017-06-09
BRUCE CUTHBERTSON
Director 2016-10-27
ALAN EDWARD DUNTON
Director 2009-10-26
AINAN GROAT
Director 2017-11-20
JOHN LANDON
Director 2017-06-09
ROBERT WILLIAM LEWIS
Director 2004-08-16
IAN MACPHERSON
Director 2017-06-09
CATHERINE MCARTHUR
Director 2003-06-21
MARK ORMISTON
Director 2017-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
JEANETTE MARGARET BOYD
Director 2015-06-05 2017-06-09
MARGARET MARY BURKE
Director 2006-06-24 2016-10-12
JEANETTE MARGARET BOYD
Director 2013-08-26 2014-06-28
ROBERT LIVINGSTONE ARTHUR
Director 2010-08-30 2012-06-16
JEANETTE MARGARET BOYD
Director 2003-06-21 2012-05-02
ALEXANDER DONALD BOYD
Director 2003-06-21 2010-04-02
TRACEY DENISE ALDER
Director 2009-10-26 2010-03-11
JOHN BUNCLARK
Director 2008-09-01 2010-02-25
LYNDA ANNE JOHNSTONE
Company Secretary 2006-11-01 2007-09-01
ILENE CAMPBELL
Company Secretary 2002-06-01 2006-11-01
JOHN BERRICK
Director 2002-06-22 2003-03-10
GREGOR BROWN
Company Secretary 1990-06-12 2002-07-31
MARTIN BOYD
Director 1999-07-05 2001-06-23
SANDY ALLAN
Director 1999-07-05 2000-06-24
JAMES BELL
Director 1995-06-03 2000-06-24
PATRICK JOSEPH BONAR
Director 1999-07-05 2000-06-24
ALMA BELL
Director 1995-06-03 1997-06-21
THOMAS BROGAN
Director 1994-06-05 1995-11-01
JAMES ALBERT WILLIAM BYTHEWAY
Director 1990-08-15 1995-11-01
ANDREW ALEXANDER
Director 1994-06-05 1995-01-30
DAVID ANDERSON
Director 1990-06-12 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE BOVILL DUNDEE NORTH LAW CENTRE Director 2007-08-13 CURRENT 2001-04-02 Active
GERALDINE CONNOLLY BUILDING FUTURES (SCOTLAND) CIC Director 2016-03-31 CURRENT 2015-08-18 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administration Officer (Part Time)MusselburghThey with be responsible for all administration duties including reception duties, copying and collating training packs, maintaining the Microsoft access...2016-04-21

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29Director's details changed for Alice Bovill on 2024-01-29
2023-10-11DIRECTOR APPOINTED MS TRACY LYNNE BORDELON NOLES
2023-10-11DIRECTOR APPOINTED MR GORDON SAUNDERS
2023-10-11DIRECTOR APPOINTED MR CRAIG BAXTER
2023-10-11DIRECTOR APPOINTED MS EVELYN MATHERSHAW
2023-10-10APPOINTMENT TERMINATED, DIRECTOR DIANE BAILLIE WHYTE
2023-08-24APPOINTMENT TERMINATED, DIRECTOR SUSAN BURN
2023-07-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-07CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-03-29DIRECTOR APPOINTED MS SUSAN BURN
2023-03-29DIRECTOR APPOINTED MR TOM FEENIE
2023-03-06APPOINTMENT TERMINATED, DIRECTOR MALCOM RICHARDS
2023-03-06APPOINTMENT TERMINATED, DIRECTOR ANDREA WALKER
2021-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-10AP01DIRECTOR APPOINTED MS DIANE BAILLIE WHYTE
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN BUICK
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM LEWIS
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSS JAMES MCKIE
2020-10-20CC04Statement of company's objects
2020-10-12MEM/ARTSARTICLES OF ASSOCIATION
2020-10-12RES01ADOPT ARTICLES 12/10/20
2020-10-01AP01DIRECTOR APPOINTED MR MALCOM RICHARDS
2020-07-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-03-09CH01Director's details changed for Mr Ross James Mckie on 2020-03-09
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY BURKE
2019-09-04AP01DIRECTOR APPOINTED MR JOHN GIDDINGS
2019-09-03AP01DIRECTOR APPOINTED MR ROSS JAMES MCKIE
2019-08-27AP01DIRECTOR APPOINTED MS LAURA JESSIE STRANG
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCARTHUR
2019-06-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANDON
2018-07-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2017-11-29AP01DIRECTOR APPOINTED MS AINAN GROAT
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM Suite 128 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ
2017-07-24MEM/ARTSARTICLES OF ASSOCIATION
2017-07-24RES01ALTER ARTICLES 09/06/2017
2017-07-24RES01ADOPT ARTICLES 27/10/2016
2017-07-18AP01DIRECTOR APPOINTED MS GERALDINE CONNOLLY
2017-07-11AP01DIRECTOR APPOINTED MR IAN MACPHERSON
2017-07-11AP01DIRECTOR APPOINTED MISS MARGARET MARY BURKE
2017-07-11AP01DIRECTOR APPOINTED MR JOHN LANDON
2017-07-11AP01DIRECTOR APPOINTED MR MARK ORMISTON
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUFFY
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE BOYD
2017-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE JOHNSTON
2016-11-08AP01DIRECTOR APPOINTED MR SCOTT BUCHANAN
2016-11-08AP01DIRECTOR APPOINTED MR BRUCE CUTHBERTSON
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MULLEN
2016-11-07AP01DIRECTOR APPOINTED MR JOHN DUFFY
2016-11-07AP01DIRECTOR APPOINTED MS MAUREEN BUICK
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMIESON
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BURKE
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-21AR0103/06/16 NO MEMBER LIST
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PETERINA SMITH
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE TAIT
2015-07-08AP01DIRECTOR APPOINTED MS BERNADETTE JOHNSTON
2015-07-01AP01DIRECTOR APPOINTED MRS JEANETTE MARGARET BOYD
2015-07-01AR0103/06/15 NO MEMBER LIST
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR AGNES RENNIE
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JIM MELVIN
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE BOYD
2014-07-08AR0103/06/14 NO MEMBER LIST
2014-07-08AP01DIRECTOR APPOINTED MR JIM MELVIN
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN TODD
2014-06-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-09-23AP01DIRECTOR APPOINTED MRS JEANETTE MARGARET BOYD
2013-07-11RES01ALTER ARTICLES 01/06/2013
2013-07-01AR0103/06/13 NO MEMBER LIST
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS DAWSON
2012-06-29AR0103/06/12 NO MEMBER LIST
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE BOYD
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-06-27AR0103/06/11 NO MEMBER LIST
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM SUITE 124-128 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FORREST
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-01AP01DIRECTOR APPOINTED MR ROBERT LIVINGSTONE ARTHUR
2010-08-24RES01ADOPT ARTICLES 16/08/2010
2010-08-05AP01DIRECTOR APPOINTED MRS LYNNE NANCY TAIT
2010-06-08AR0103/06/10 NO MEMBER LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN SPEIRS TODD / 01/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETERINA MOFFAT SMITH / 01/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AGNES RORGERSON RENNIE / 01/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MULLEN / 01/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCARTHUR / 01/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM LEWIS / 01/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN FORREST / 01/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS VICTOR DAWSON / 01/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MARGARET BOYD / 01/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE BOVILL / 01/05/2010
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BOYD
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ALDER
2010-03-24AP01DIRECTOR APPOINTED MR ALAN EDWARD DUNTON
2010-03-24AP01DIRECTOR APPOINTED MS TRACEY DENISE ALDER
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TENANTS INFORMATION SERVICE
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TENANTS INFORMATION SERVICE
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUNCLARK
2009-12-17AP02CORPORATE DIRECTOR APPOINTED TENANTS INFORMATION SERVICE
2009-12-17AP02CORPORATE DIRECTOR APPOINTED TENANTS INFORMATION SERVICE
2009-11-18AP01DIRECTOR APPOINTED MR DANIEL MULLEN
2009-10-21AP01DIRECTOR APPOINTED MR FRANCIS VICTOR DAWSON
2009-07-14AA31/03/09 TOTAL EXEMPTION FULL
2009-07-02363aANNUAL RETURN MADE UP TO 03/06/09
2009-04-16288bAPPOINTMENT TERMINATE, DIRECTOR CLAIRE RAMSAY LOGGED FORM
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR FRANCES NELSON
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR GEORGE GALLACHER
2008-09-12288aDIRECTOR APPOINTED JOHN BUNCLARK
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR RHODA KENNEDY
2008-08-11288aDIRECTOR APPOINTED ALLAN SPEIRS TODD
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-24363aANNUAL RETURN MADE UP TO 03/06/08
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE RAMSAY
2008-02-15288bDIRECTOR RESIGNED
2007-09-07288aNEW SECRETARY APPOINTED
2007-09-07288bSECRETARY RESIGNED
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-27288bDIRECTOR RESIGNED
2007-06-27363sANNUAL RETURN MADE UP TO 03/06/07
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TENANTS INFORMATION SERVICE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TENANTS INFORMATION SERVICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TENANTS INFORMATION SERVICE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TENANTS INFORMATION SERVICE

Intangible Assets
Patents
We have not found any records of TENANTS INFORMATION SERVICE registering or being granted any patents
Domain Names
We do not have the domain name information for TENANTS INFORMATION SERVICE
Trademarks
We have not found any records of TENANTS INFORMATION SERVICE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TENANTS INFORMATION SERVICE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as TENANTS INFORMATION SERVICE are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TENANTS INFORMATION SERVICE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TENANTS INFORMATION SERVICE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TENANTS INFORMATION SERVICE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.