Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TENNANT SCOTLAND LIMITED
Company Information for

TENNANT SCOTLAND LIMITED

115 GEORGE STREET, EDINBURGH, EH2 4JN,
Company Registration Number
SC336557
Private Limited Company
Active

Company Overview

About Tennant Scotland Ltd
TENNANT SCOTLAND LIMITED was founded on 2008-01-23 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Tennant Scotland Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TENNANT SCOTLAND LIMITED
 
Legal Registered Office
115 GEORGE STREET
EDINBURGH
EH2 4JN
Other companies in FK2
 
Previous Names
MACROCOM (988) LIMITED28/01/2008
Filing Information
Company Number SC336557
Company ID Number SC336557
Date formed 2008-01-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 22:58:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENNANT SCOTLAND LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SKP FINANCIALS LTD   VORLICH LIMITED
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.

Company Officers of TENNANT SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS WILLIAM HAYES
Director 2011-04-01
MICHAEL HOFF
Director 2017-08-25
THOMAS ALLAN STUEVE
Director 2016-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ROY CORNS
Director 2016-06-15 2018-03-19
HEIDI MARIE WILSON
Company Secretary 2009-07-01 2017-08-25
HEIDI MARIE WILSON
Director 2009-07-01 2017-08-25
THOMAS PAULSON
Director 2008-01-29 2016-06-15
STUART WILLIAM WINSHIP
Director 2011-04-01 2016-06-15
NICOLAS CHARLES ALEXANDER MEREDITH
Director 2008-05-23 2011-04-01
STEPHEN MARK LYNAS
Director 2009-10-31 2011-02-28
GORDON RAMSAY FLEMING
Company Secretary 2008-05-23 2011-01-31
GORDON RAMSAY FLEMING
Director 2008-05-23 2011-01-31
ANDREW FRANCIS ROBERT GALASHAN
Director 2008-05-23 2009-10-31
ALAN ROBERT SCHUWEILER
Director 2008-02-07 2009-07-01
HEIDI MARIE HOARD
Company Secretary 2008-01-29 2008-05-23
HEIDI MARIE HOARD
Director 2008-01-29 2008-05-23
CAROLUS HUBERTUS HUIJSER
Director 2008-01-29 2008-05-23
HANS CHRISTIAN KILLINGSTAD
Director 2008-01-29 2008-05-23
PATRICK JOSEPH O'NEILL
Director 2008-02-07 2008-05-23
MACROBERTS-(FIRM)
Company Secretary 2008-01-23 2008-01-29
MACROBERTS CORPORATE SERVICES LIMITED
Director 2008-01-23 2008-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS WILLIAM HAYES TENNANT UK CLEANING SOLUTIONS LIMITED Director 2011-04-01 CURRENT 1965-08-16 Active
NICHOLAS WILLIAM HAYES TENNANT UK LIMITED Director 2011-04-01 CURRENT 1982-02-22 Active - Proposal to Strike off
NICHOLAS WILLIAM HAYES NOBLES FLOOR MACHINES LIMITED Director 2011-03-31 CURRENT 1992-10-09 Active - Proposal to Strike off
NICHOLAS WILLIAM HAYES WALTER BROADLEY MACHINES LIMITED Director 2011-03-31 CURRENT 2002-10-31 Active - Proposal to Strike off
NICHOLAS WILLIAM HAYES FLOOREP LIMITED Director 2011-03-31 CURRENT 1968-08-12 Active - Proposal to Strike off
NICHOLAS WILLIAM HAYES WALTER-BROADLEY LIMITED Director 2011-03-31 CURRENT 1977-05-16 Active - Proposal to Strike off
NICHOLAS WILLIAM HAYES APPLIED SWEEPERS HOLDINGS LIMITED Director 2011-02-01 CURRENT 2008-01-23 Active
NICHOLAS WILLIAM HAYES APPLIED SWEEPERS INTERNATIONAL LIMITED Director 2011-02-01 CURRENT 1989-07-25 Active - Proposal to Strike off
NICHOLAS WILLIAM HAYES APPLIED SWEEPERS GROUP LEASING LIMITED Director 2011-02-01 CURRENT 1991-03-05 Active - Proposal to Strike off
NICHOLAS WILLIAM HAYES CARDALE GROUP LIMITED Director 1998-11-02 CURRENT 1959-02-23 Active - Proposal to Strike off
MICHAEL HOFF APPLIED SWEEPERS HOLDINGS LIMITED Director 2017-08-25 CURRENT 2008-01-23 Active
THOMAS ALLAN STUEVE NOBLES FLOOR MACHINES LIMITED Director 2016-06-15 CURRENT 1992-10-09 Active - Proposal to Strike off
THOMAS ALLAN STUEVE WALTER BROADLEY MACHINES LIMITED Director 2016-06-15 CURRENT 2002-10-31 Active - Proposal to Strike off
THOMAS ALLAN STUEVE TENNANT UK CLEANING SOLUTIONS LIMITED Director 2016-06-15 CURRENT 1965-08-16 Active
THOMAS ALLAN STUEVE APPLIED SWEEPERS HOLDINGS LIMITED Director 2016-06-15 CURRENT 2008-01-23 Active
THOMAS ALLAN STUEVE FLOOREP LIMITED Director 2016-06-15 CURRENT 1968-08-12 Active - Proposal to Strike off
THOMAS ALLAN STUEVE APPLIED SWEEPERS INTERNATIONAL LIMITED Director 2016-06-15 CURRENT 1989-07-25 Active - Proposal to Strike off
THOMAS ALLAN STUEVE APPLIED SWEEPERS GROUP LEASING LIMITED Director 2016-06-15 CURRENT 1991-03-05 Active - Proposal to Strike off
THOMAS ALLAN STUEVE WALTER-BROADLEY LIMITED Director 2016-06-15 CURRENT 1977-05-16 Active - Proposal to Strike off
THOMAS ALLAN STUEVE TENNANT UK LIMITED Director 2016-06-15 CURRENT 1982-02-22 Active - Proposal to Strike off

More director information

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
2024-02-15CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2024-01-22APPOINTMENT TERMINATED, DIRECTOR KRISTIN ANNE STOKES
2024-01-22APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLAN STUEVE
2024-01-22DIRECTOR APPOINTED KEVIN MICHAEL ORIORDAN
2024-01-22DIRECTOR APPOINTED KATHRYN KAY GARRISON
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-20CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-21RES10Resolutions passed:
  • Resolution of allotment of securities
2022-04-19SH0105/04/22 STATEMENT OF CAPITAL GBP 101
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2022-03-02CH01Director's details changed for Mrs Kristin Anne Stokes on 2022-03-02
2022-03-02PSC05Change of details for Tennant Company as a person with significant control on 2022-03-02
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06AP01DIRECTOR APPOINTED KRISTIN ANNE STOKES
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOFF
2019-11-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-01-09SH19Statement of capital on 2019-01-09 GBP 100
2019-01-09SH20Statement by Directors
2019-01-09CAP-SSSolvency Statement dated 28/12/18
2019-01-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-28SH0116/11/18 STATEMENT OF CAPITAL GBP 8765100
2018-12-28RES13Resolutions passed:
  • Authorised capital revoked and deleted 16/11/2018
  • Resolution of allotment of securities
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROY CORNS
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES
2018-03-01AP01DIRECTOR APPOINTED MR MICHAEL HOFF
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES
2018-03-01AP01DIRECTOR APPOINTED MR MICHAEL HOFF
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI MARIE WILSON
2018-02-28TM02Termination of appointment of Heidi Marie Wilson on 2017-08-25
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27CH03SECRETARY'S DETAILS CHNAGED FOR SUPERVISOR HEIDI MARIE WILSON on 2016-06-15
2016-06-25AP01DIRECTOR APPOINTED MR THOMAS ALLAN STUEVE
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART WINSHIP
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PAULSON
2016-06-24AP01DIRECTOR APPOINTED MR JONATHAN ROY CORNS
2016-02-16AR0123/01/16 FULL LIST
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2016 FROM CASTLELAURIE WORKS BANKSIDE FALKIRK FK2 7XE
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUPERVISOR HEIDI MARIE WILSON / 13/11/2015
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAULSON / 13/11/2015
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0123/01/15 FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0123/01/14 FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0123/01/13 FULL LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX
2012-01-24AR0123/01/12 FULL LIST
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAULSON / 23/01/2012
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM HAYES
2011-04-05AP01DIRECTOR APPOINTED MR STUART WILLIAM WINSHIP
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS MEREDITH
2011-03-04AR0123/01/11 FULL LIST
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LYNAS
2011-03-04TM02APPOINTMENT TERMINATED, SECRETARY GORDON FLEMING
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FLEMING
2011-03-04AP01DIRECTOR APPOINTED STEPHEN LYNAS
2011-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / HEIDI MARIE HOARD / 23/01/2011
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 152 BATH STREET GLASGOW G2 4TB
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HEIDI MARIE HOARD / 30/10/2009
2010-02-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-29AR0123/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HEIDI MARIE HOARD / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAULSON / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CHARLES ALEXANDER MEREDITH / 29/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / HEIDI MARIE HOARD / 29/01/2010
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GALASHAN
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR ALAN SCHUWEILER
2009-07-15288aDIRECTOR AND SECRETARY APPOINTED HEIDI M HOARD
2009-01-28363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-12-11225CURRSHO FROM 31/01/2009 TO 31/12/2008
2008-07-23RES01ALTER ARTICLES 07/07/2008
2008-07-23MEM/ARTSARTICLES OF ASSOCIATION
2008-06-20288aDIRECTOR APPOINTED NICHOLAS CHARLES ALEXANDER MEREDITH
2008-06-17288aDIRECTOR AND SECRETARY APPOINTED GORDON RAMSAY FLEMING
2008-06-17288aDIRECTOR APPOINTED ANDREW FRANCIS ROBERT GALASHAN
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR HANS KILLINGSTAD
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR CAROLUS HUIJSER
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY HEIDI HOARD
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR PATRICK O'NEILL
2008-05-06288aDIRECTOR APPOINTED CAROLUS HUBERTUS HUIJSER
2008-04-1088(2)AD 17/03/08 GBP SI 98@1=98 GBP IC 2/100
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR MACROBERTS CORPORATE SERVICES LIMITED
2008-03-05288bAPPOINTMENT TERMINATED SECRETARY MACROBERTS-(FIRM)
2008-03-05288aDIRECTOR APPOINTED PATRICK JOSEPH O'NEILL
2008-03-05288aDIRECTOR APPOINTED THOMAS PAULSON
2008-03-05288aDIRECTOR APPOINTED HANS CHRISTIAN KILLINGSTAD
2008-03-05288aDIRECTOR APPOINTED ALAN ROBERT SCHUWEILER
2008-03-05288aDIRECTOR AND SECRETARY APPOINTED HEIDI MARIE HOARD
2008-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-28CERTNMCOMPANY NAME CHANGED MACROCOM (988) LIMITED CERTIFICATE ISSUED ON 28/01/08
2008-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to TENNANT SCOTLAND LIMITED 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 TENNANT SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TENNANT SCOTLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.689
MortgagesNumMortOutstanding0.907
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.779

This shows the max and average number of mortgages for companies with the same SIC code of 64204 - Activities of distribution holding companies

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 TENNANT SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of TENNANT SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TENNANT SCOTLAND LIMITED
Trademarks
We have not found any records of TENNANT SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TENNANT SCOTLAND LIMITED. 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 (64204 - Activities of distribution holding companies) as TENNANT SCOTLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TENNANT SCOTLAND LIMITED 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 TENNANT SCOTLAND LIMITED 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 TENNANT SCOTLAND LIMITED any grants or awards.
Ownership
    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.