Background WavePink WaveYellow Wave

TANNOCHSIDE PARK (MANAGEMENT) LIMITED (SC145168)

TANNOCHSIDE PARK (MANAGEMENT) LIMITED (SC145168) is an active UK company. incorporated on 25 June 1993. with registered office in Uddingston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TANNOCHSIDE PARK (MANAGEMENT) LIMITED has been registered for 32 years. Current directors include MURPHY, Glenn Patrick.

Company Number
SC145168
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 1993
Age
32 years
Address
Suite 4, Ellismuir House 6 Ellismuir Way, Uddingston, G71 5PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MURPHY, Glenn Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANNOCHSIDE PARK (MANAGEMENT) LIMITED

TANNOCHSIDE PARK (MANAGEMENT) LIMITED is an active company incorporated on 25 June 1993 with the registered office located in Uddingston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TANNOCHSIDE PARK (MANAGEMENT) LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

SC145168

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 25 June 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

PURPLECLOUD LIMITED
From: 25 June 1993To: 13 August 1993
Contact
Address

Suite 4, Ellismuir House 6 Ellismuir Way Tannochside Park Uddingston, G71 5PW,

Timeline

10 key events • 1993 - 2010

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

EPOCH PROPERTY LTD

Active
Ellismuir Way, Tannochside Park, GlasgowG71 5PW
Corporate secretary
Appointed 01 Jan 2011

MURPHY, Glenn Patrick

Active
6 Ellismuir Way, UddingstonG71 5PW
Born April 1969
Director
Appointed 24 Nov 2010

CARMICHAEL, Iain James Keith

Resigned
Holmwood Gardens, UddingstonG71 7BH
Secretary
Appointed 03 Aug 1993
Resigned 24 Jan 1997

ELLISON, Linda

Resigned
17 New Edinburgh Road, GlasgowG71 6BT
Secretary
Appointed 24 Jan 1997
Resigned 27 Jan 2003

GOODMAN, Claudia Suzanne

Resigned
Flat 4/2, GlasgowG11 6AW
Secretary
Appointed 11 Jan 2007
Resigned 07 Apr 2008

SHEPLEY, Alison Margaret

Resigned
6 Kingswood Close, SurreyKT13 0RE
Secretary
Appointed 12 Feb 2008
Resigned 09 Dec 2009

WRIGHT, Mandy Edna Elizabeth

Resigned
36 Quantock Drive, East KilbrideG75 9GW
Secretary
Appointed 27 Jan 2003
Resigned 11 Jan 2007

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 25 Jun 1993
Resigned 03 Aug 1993

CARMICHAEL, Iain James Keith

Resigned
Holmwood Gardens, UddingstonG71 7BH
Born August 1952
Director
Appointed 03 Aug 1993
Resigned 24 Jan 1997

DODD, Ian Rees

Resigned
5 Kirklands Drive, GlasgowG77 5FF
Born June 1948
Director
Appointed 11 Jan 2007
Resigned 27 Mar 2008

ELLISON, Linda

Resigned
17 New Edinburgh Road, GlasgowG71 6BT
Born February 1957
Director
Appointed 24 Jan 1997
Resigned 27 Jan 2003

GEORGE, Timothy Francis

Resigned
Birch Street, WolverhamptonWV1 4HY
Born May 1960
Director
Appointed 25 Oct 2010
Resigned 24 Nov 2010

GEORGE, Timothy Francis

Resigned
Birch Street, WolverhamptonWV1 4HY
Born May 1960
Director
Appointed 25 Oct 2010
Resigned 24 Nov 2010

GEORGE, Timothy Francis

Resigned
Blackbarn House Main Street, PershoreWR10 2NH
Born May 1960
Director
Appointed 26 Mar 2008
Resigned 09 Dec 2009

MCGILP, Niall Alexander

Resigned
87 Low Waters Road, HamiltonML3 7LG
Born November 1951
Director
Appointed 03 Aug 1993
Resigned 21 Sept 1998

MCMANUS, John

Resigned
75 Mote Hill, HamiltonML3 6EA
Born October 1949
Director
Appointed 01 Jun 2001
Resigned 11 Jan 2007

MILLS, Lee James

Resigned
Birch Street, WolverhamptonWV1 4HY
Born July 1958
Director
Appointed 25 Oct 2010
Resigned 24 Nov 2010

MILLS, Lee James

Resigned
Birch Street, WolverhamptonWV1 4HY
Born July 1958
Director
Appointed 25 Oct 2010
Resigned 24 Nov 2010

MILLS, Lee James

Resigned
4 Kings Court, Bishops StortfordCM23 2AA
Born July 1958
Director
Appointed 26 Mar 2008
Resigned 09 Dec 2009

SMITH, Derek

Resigned
6 Deanbank Road, CoatbridgeML5 1RY
Born April 1966
Director
Appointed 11 Jan 2007
Resigned 15 Jun 2007

SOMERVILLE, Heather

Resigned
60 Laurel Street, GlasgowG11 7RD
Born May 1966
Director
Appointed 21 Sept 1998
Resigned 01 Jun 2001

WRIGHT, Mandy Edna Elizabeth

Resigned
36 Quantock Drive, East KilbrideG75 9GW
Born June 1965
Director
Appointed 27 Jan 2003
Resigned 11 Jan 2007

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 25 Jun 1993
Resigned 03 Aug 1993

Persons with significant control

1

Mr Glenn Patrick Murphy

Active
6 Ellismuir Way, UddingstonG71 5PW
Born April 1969

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 July 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
9 July 2012
AR01AR01
Gazette Filings Brought Up To Date
7 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Miscellaneous
23 March 2012
MISCMISC
Annual Return Company With Made Up Date
24 June 2011
AR01AR01
Annual Return Company With Made Up Date
23 February 2011
AR01AR01
Appoint Corporate Secretary Company With Name
23 February 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Gazette Notice Compulsary
30 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Termination Secretary Company With Name
10 December 2009
TM02Termination of Secretary
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
9 March 2009
287Change of Registered Office
Legacy
9 March 2009
287Change of Registered Office
Legacy
7 January 2009
363aAnnual Return
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Legacy
9 July 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
287Change of Registered Office
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
20 October 2005
AAMDAAMD
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2002
AAAnnual Accounts
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1996
AAAnnual Accounts
Legacy
25 August 1995
225(1)225(1)
Legacy
5 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 1995
AAAnnual Accounts
Resolution
25 April 1995
RESOLUTIONSResolutions
Legacy
20 June 1994
363sAnnual Return (shuttle)
Memorandum Articles
16 August 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 August 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 August 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 August 1993
RESOLUTIONSResolutions
Legacy
5 August 1993
287Change of Registered Office
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Incorporation Company
25 June 1993
NEWINCIncorporation