Background WavePink WaveYellow Wave

TENANCY DEPOSITS (SCOTLAND) LIMITED (SC396500)

TENANCY DEPOSITS (SCOTLAND) LIMITED (SC396500) is an active UK company. incorporated on 29 March 2011. with registered office in Perth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TENANCY DEPOSITS (SCOTLAND) LIMITED has been registered for 15 years. Current directors include DUNNE, Teresa Anne, HOOKER, Edward William, HOOKER, Sean James.

Company Number
SC396500
Status
active
Type
ltd
Incorporated
29 March 2011
Age
15 years
Address
114 Potterhill Gardens, Perth, PH2 7EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNNE, Teresa Anne, HOOKER, Edward William, HOOKER, Sean James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENANCY DEPOSITS (SCOTLAND) LIMITED

TENANCY DEPOSITS (SCOTLAND) LIMITED is an active company incorporated on 29 March 2011 with the registered office located in Perth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TENANCY DEPOSITS (SCOTLAND) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

SC396500

LTD Company

Age

15 Years

Incorporated 29 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

114 Potterhill Gardens Perth, PH2 7EE,

Previous Addresses

Tigh A'chlann Lower Inverroy Roy Bridge Inverness-Shire PH31 4AQ
From: 1 December 2014To: 12 January 2018
The Firs Broomfield Road White Craigs, Giffnock Glasgow G46 6TS
From: 29 March 2011To: 1 December 2014
Timeline

27 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Mar 11
Company Founded
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Apr 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Joined
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jun 20
Director Left
Jun 22
Owner Exit
Jun 22
Director Left
May 24
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HUNTER, Andrew

Active
55 Mark Lane, LondonEC3R 7NE
Secretary
Appointed 01 Jun 2022

DUNNE, Teresa Anne

Active
Elstree Way, BorehamwoodWD6 1JH
Born January 1964
Director
Appointed 01 Dec 2017

HOOKER, Edward William

Active
Elstree Way, BorehamwoodWD6 1JH
Born April 1967
Director
Appointed 29 Mar 2011

HOOKER, Sean James

Active
Elstree Way, BorehamwoodWD6 1JH
Born March 1966
Director
Appointed 01 Jul 2017

JACOBS, David Anthony

Resigned
The Heath, RadlettWD7 7DF
Secretary
Appointed 29 Mar 2011
Resigned 01 Jun 2022

GLANVILL, Michael Kevin

Resigned
42 Lytton Road, BarnetEN5 5BY
Born March 1969
Director
Appointed 01 Mar 2012
Resigned 31 Oct 2016

JACOBS, David Anthony

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born January 1958
Director
Appointed 29 Mar 2011
Resigned 01 Jun 2022

JACOBS, Patrick Andrew

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born October 1959
Director
Appointed 01 Mar 2012
Resigned 22 Jan 2019

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 29 Mar 2011
Resigned 29 Mar 2011

JEAKINGS, Adrian Dion

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born October 1958
Director
Appointed 02 Jul 2018
Resigned 31 Jan 2019

LAMBERT, Richard Arthur

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born October 1962
Director
Appointed 02 Jul 2018
Resigned 31 Jan 2019

LANGLEY, Ian Cyril

Resigned
42 Lytton Road, BarnetEN5 5BY
Born June 1947
Director
Appointed 01 Mar 2012
Resigned 22 Dec 2016

LOCK, Anthony Charles

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born April 1961
Director
Appointed 01 Mar 2012
Resigned 22 Jan 2019

MUTTER, Kathryn Ann

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born October 1967
Director
Appointed 01 Jul 2020
Resigned 31 Dec 2023

PRICE, Richard John

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born April 1960
Director
Appointed 01 Mar 2012
Resigned 22 Jan 2019

SALUSBURY, David John

Resigned
42 Lytton Road, BarnetEN5 5BY
Born September 1943
Director
Appointed 01 Mar 2012
Resigned 20 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022

Mr Edward William Hooker

Ceased
Elstree Way, BorehamwoodWD6 1JH
Born April 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 September 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
15 June 2022
MAMA
Resolution
15 June 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Accounts With Accounts Type Small
31 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Accounts With Accounts Type Small
22 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 March 2012
CH03Change of Secretary Details
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Incorporation Company
29 March 2011
NEWINCIncorporation