Background WavePink WaveYellow Wave

THE NEW TANNAHILL CENTRE LIMITED (SC297320)

THE NEW TANNAHILL CENTRE LIMITED (SC297320) is an active UK company. incorporated on 17 February 2006. with registered office in Paisley. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. THE NEW TANNAHILL CENTRE LIMITED has been registered for 20 years. Current directors include CARDONA, Paul, CARTER, Elaine, MCGROGAN, Aidan and 1 others.

Company Number
SC297320
Status
active
Type
ltd
Incorporated
17 February 2006
Age
20 years
Address
76 Blackstoun Road, Paisley, PA3 1NT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CARDONA, Paul, CARTER, Elaine, MCGROGAN, Aidan, WILLIAMS, Ian
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NEW TANNAHILL CENTRE LIMITED

THE NEW TANNAHILL CENTRE LIMITED is an active company incorporated on 17 February 2006 with the registered office located in Paisley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. THE NEW TANNAHILL CENTRE LIMITED was registered 20 years ago.(SIC: 55900)

Status

active

Active since 20 years ago

Company No

SC297320

LTD Company

Age

20 Years

Incorporated 17 February 2006

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 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

PARATUS 803 LIMITED
From: 17 February 2006To: 29 September 2006
Contact
Address

76 Blackstoun Road Ferguslie Park Paisley, PA3 1NT,

Timeline

41 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Mar 11
Director Joined
Aug 11
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Aug 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Oct 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 16
Director Joined
Feb 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Jul 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Feb 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Feb 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Feb 23
Director Left
Nov 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

MILLER, Catrina

Active
76 Blackstoun Road, PaisleyPA3 1NT
Secretary
Appointed 06 Aug 2018

CARDONA, Paul

Active
76 Blackstoun Road, PaisleyPA3 1NT
Born December 1977
Director
Appointed 24 Nov 2021

CARTER, Elaine

Active
76 Blackstoun Road, PaisleyPA3 1NT
Born September 1955
Director
Appointed 13 Feb 2023

MCGROGAN, Aidan

Active
76 Blackstoun Road, PaisleyPA3 1NT
Born December 2003
Director
Appointed 11 Jun 2025

WILLIAMS, Ian

Active
76 Blackstoun Road, PaisleyPA3 1NT
Born October 1957
Director
Appointed 11 Jun 2025

CRAIG, Robert

Resigned
Deanston Drive, GlasgowG41 3AQ
Secretary
Appointed 18 Oct 2006
Resigned 02 Mar 2016

MCCULLOCH, Lynn

Resigned
Blackstoun Road, PaisleyPA3 1NT
Secretary
Appointed 15 Dec 2016
Resigned 06 Aug 2018

WHITEHILL, Liz

Resigned
76 Blackstoun Road, PaisleyPA3 1NT
Secretary
Appointed 02 Mar 2016
Resigned 30 Aug 2016

TC YOUNG

Resigned
7 West George Street, GlasgowG2 1BA
Corporate nominee secretary
Appointed 17 Feb 2006
Resigned 18 Oct 2006

BOLTON, Richard

Resigned
76 Blackstoun Road, PaisleyPA3 1NT
Born August 1975
Director
Appointed 05 Feb 2018
Resigned 09 Sept 2020

CARTER, Elaine

Resigned
76 Blackstoun Road, PaisleyPA3 1NT
Born September 1955
Director
Appointed 13 Oct 2009
Resigned 31 Oct 2018

DOCHERTY, Catherine

Resigned
76 Blackstoun Road, PaisleyPA3 1NT
Born September 1967
Director
Appointed 13 Aug 2015
Resigned 05 Feb 2016

EVANS, Foster

Resigned
76 Blackstoun Road, PaisleyPA3 1NT
Born January 1955
Director
Appointed 10 Aug 2017
Resigned 07 Sept 2022

GLASSFORD, Helen

Resigned
76 Blackstoun Road, PaisleyPA3 1NT
Born June 1950
Director
Appointed 18 Feb 2019
Resigned 31 May 2025

JONES, John

Resigned
139 Ferguslie Park Avenue, PaisleyPA3 1AP
Born May 1950
Director
Appointed 18 Oct 2006
Resigned 13 Oct 2009

KILBRIDE, Roselynne

Resigned
Westpark Drive, PaisleyPA3 1NQ
Born October 1967
Director
Appointed 18 Feb 2009
Resigned 13 Oct 2009

LAVETY, Gillian

Resigned
76 Blackstoun Road, PaisleyPA3 1NT
Born March 1977
Director
Appointed 14 Aug 2014
Resigned 13 Aug 2015

MACGREGOR, Alexander Stephen

Resigned
The Old Manse, DunlopKA3 4AG
Born June 1959
Nominee director
Appointed 17 Feb 2006
Resigned 18 Oct 2006

MCCULLOCH, Magi

Resigned
76 Blackstoun Road, PaisleyPA3 1NT
Born March 1960
Director
Appointed 10 Aug 2017
Resigned 07 Sept 2022

MCINTYRE, Shona

Resigned
76 Blackstoun Road, PaisleyPA3 1NT
Born March 1972
Director
Appointed 19 Apr 2017
Resigned 26 Jun 2018

MCLAUGHLIN, Andrea

Resigned
76 Blackstoun Road, PaisleyPA3 1NT
Born April 1976
Director
Appointed 13 Feb 2017
Resigned 19 Apr 2017

MCNALLY, Nancy

Resigned
76 Blackstoun Road, PaisleyPA3 1NT
Born June 1945
Director
Appointed 10 Feb 2014
Resigned 04 May 2016

MCULLOCH, Margaret

Resigned
76 Blackstoun Road, PaisleyPA3 1NT
Born March 1960
Director
Appointed 09 Feb 2011
Resigned 05 Feb 2014

PARKER, Kirsty

Resigned
76 Blackstoun Road, PaisleyPA3 1NT
Born November 1973
Director
Appointed 02 Mar 2016
Resigned 31 Jan 2018

REILLY, Christine Robina

Resigned
76 Blackstoun Road, PaisleyPA3 1NT
Born November 1951
Director
Appointed 13 Oct 2009
Resigned 07 Dec 2020

SCOBIE, Maria Sarh

Resigned
84 Dalskeith Crescent, PaisleyPA3 1EG
Born March 1938
Director
Appointed 18 Oct 2006
Resigned 13 Oct 2009

SMITH, James

Resigned
76 Blackstoun Road, PaisleyPA3 1NT
Born April 1958
Director
Appointed 13 Oct 2009
Resigned 31 Aug 2011

STEELE, John

Resigned
240 Ferguslie Park Avenue, PaisleyPA3 1BU
Born October 1949
Director
Appointed 18 Oct 2006
Resigned 14 Jan 2009

STRANG, James

Resigned
76 Blackstoun Road, PaisleyPA3 1NT
Born November 1956
Director
Appointed 07 Dec 2020
Resigned 11 Sept 2024

WHITE, Myra

Resigned
Woodvale Drive, PaisleyPA3 1NJ
Born February 1937
Director
Appointed 03 Jun 2008
Resigned 10 Nov 2010

WILLIAMS, Ian

Resigned
Candren Road, PaisleyPA3 1DL
Born October 1957
Director
Appointed 31 Aug 2011
Resigned 15 Aug 2013
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Resolution
1 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
7 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Resolution
28 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Legacy
22 December 2009
MG01sMG01s
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
14 May 2007
225Change of Accounting Reference Date
Legacy
18 April 2007
363aAnnual Return
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
287Change of Registered Office
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Memorandum Articles
2 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 February 2006
NEWINCIncorporation