Background WavePink WaveYellow Wave

TANGENT TCS LIMITED (SC257538)

TANGENT TCS LIMITED (SC257538) is an active UK company. incorporated on 14 October 2003. with registered office in 37 Bonnyton Drive. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 3 other business activities. TANGENT TCS LIMITED has been registered for 22 years. Current directors include GRAHAM, Alexander William, Dr, GRAHAM, Kenneth Bryce.

Company Number
SC257538
Status
active
Type
ltd
Incorporated
14 October 2003
Age
22 years
Address
37 Bonnyton Drive, G76 0LS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
GRAHAM, Alexander William, Dr, GRAHAM, Kenneth Bryce
SIC Codes
55900, 70229, 85590, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANGENT TCS LIMITED

TANGENT TCS LIMITED is an active company incorporated on 14 October 2003 with the registered office located in 37 Bonnyton Drive. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 3 other business activities. TANGENT TCS LIMITED was registered 22 years ago.(SIC: 55900, 70229, 85590, 86900)

Status

active

Active since 22 years ago

Company No

SC257538

LTD Company

Age

22 Years

Incorporated 14 October 2003

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 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

MM&S (3030) LIMITED
From: 14 October 2003To: 9 December 2003
Contact
Address

37 Bonnyton Drive Glasgow , G76 0LS,

Timeline

6 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Mar 11
New Owner
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Oct 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GRAHAM, Kenneth Bryce

Active
37 Bonnyton Drive, GlasgowG76 0LS
Secretary
Appointed 01 Jan 2004

GRAHAM, Alexander William, Dr

Active
37 Bonnyton DriveG76 0LS
Born March 1985
Director
Appointed 01 Oct 2024

GRAHAM, Kenneth Bryce

Active
37 Bonnyton DriveG76 0LS
Born June 1957
Director
Appointed 01 Mar 2011

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 14 Oct 2003
Resigned 01 Jan 2004

GRAHAM, Sandra

Resigned
37 Bonnyton Drive, EagleshamG76 0LS
Born August 1956
Director
Appointed 01 Jan 2004
Resigned 03 Nov 2022

MCGILVRAY, Lisa

Resigned
9 Otterburn Drive, GlasgowG46 6UJ
Born September 1969
Director
Appointed 01 Jan 2004
Resigned 19 May 2005

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 14 Oct 2003
Resigned 01 Jan 2004

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 14 Oct 2003
Resigned 01 Jan 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Kenneth Bryce Graham

Active
37 Bonnyton DriveG76 0LS
Born June 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 03 Nov 2022

Director Sandra Graham

Ceased
37 Bonnyton DriveG76 0LS
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Nov 2022
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Legacy
22 October 2025
RP01PSC01RP01PSC01
Accounts With Accounts Type Unaudited Abridged
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
16 March 2011
AAMDAAMD
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Legacy
6 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
287Change of Registered Office
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
288cChange of Particulars
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
88(2)R88(2)R
Legacy
18 February 2004
225Change of Accounting Reference Date
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 October 2003
NEWINCIncorporation