Background WavePink WaveYellow Wave

TANNOCHBEG LIMITED (SC470891)

TANNOCHBEG LIMITED (SC470891) is an active UK company. incorporated on 25 February 2014. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TANNOCHBEG LIMITED has been registered for 12 years. Current directors include MORRISON, James Ross, MUTCH, William Paterson.

Company Number
SC470891
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
56 Torridon Road, Dundee, DD5 3JH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORRISON, James Ross, MUTCH, William Paterson
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANNOCHBEG LIMITED

TANNOCHBEG LIMITED is an active company incorporated on 25 February 2014 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TANNOCHBEG LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

SC470891

LTD Company

Age

12 Years

Incorporated 25 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

56 Torridon Road Broughty Ferry Dundee, DD5 3JH,

Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Aug 15
Loan Secured
Aug 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
New Owner
Feb 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MORRISON, James Ross

Active
Torridon Road, DundeeDD5 3JH
Born March 1966
Director
Appointed 09 Apr 2015

MUTCH, William Paterson

Active
Benholm Gardens, ForfarDD8 1XY
Born November 1950
Director
Appointed 13 Aug 2015

GIBSON, John

Resigned
Torridon Road, DundeeDD5 3JH
Born July 1954
Director
Appointed 25 Feb 2014
Resigned 09 Apr 2015

Persons with significant control

2

Mr James Ross Morrison

Active
Torridon Road, DundeeDD5 3JH
Born March 1966

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Notified 01 Feb 2025

Mr William Paterson Mutch

Active
Torridon Road, DundeeDD5 3JH
Born November 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
22 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Incorporation Company
25 February 2014
NEWINCIncorporation