Tannoch Loch, Limited

Residents property management

Contacts of Tannoch Loch, Limited: address, phone, fax, email, website, working hours

Address: 4 Montrose Gardens Milngavie G62 8NQ Glasgow

Phone: +44-1389 7392944 +44-1389 7392944

Fax: +44-1389 7392944 +44-1389 7392944

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Tannoch Loch, Limited"? - Send email to us!

Tannoch Loch, Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tannoch Loch, Limited.

Registration data Tannoch Loch, Limited

Register date: 1922-08-23
Register number: SC012341
Capital: 825,000 GBP
Sales per year: Less 438,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Tannoch Loch, Limited

Addition activities kind of Tannoch Loch, Limited

396503. Fasteners
753204. Exterior repair services
20480109. Pulverized oats, prepared as animal feed
24310109. Garage doors, overhead, wood
24990806. Pencil slats, wood
30890604. Celluloid products
61119902. Export/import bank
82210101. College, except junior

Owner, director, manager of Tannoch Loch, Limited

Director - Catriona Shaw. Address: Montrose Gardens, Milngavie, Glasgow, East Dunbartonshire, G62 8NQ, Scotland. DoB: January 1955, Uk

Director - Denise Assunta Coia. Address: Montrose Gardens, Milngavie, Glasgow, East Dunbartonshire, G62 8NQ, Scotland. DoB: June 1952, Uk

Secretary - Heather Macdonald Logan. Address: Montrose Gardens, Milngavie, Glasgow, East Dunbartonshire, G62 8NQ, Scotland. DoB:

Director - Darren Craig Stubing. Address: Montrose Gardens, Milngavie, Glasgow, East Dunbartonshire, G62 8NQ, Scotland. DoB: June 1962, Australian

Director - Alan Douglas. Address: Montrose Gardens, Milngavie, Glasgow, East Dunbartonshire, G62 8NQ, Scotland. DoB: October 1951, British

Director - Matthew Welstead. Address: Montrose Gardens, Milngavie, Glasgow, East Dunbartonshire, G62 8NQ, Scotland. DoB: June 1977, British

Director - Ruth Edwards. Address: Mugdock Road, Milngavie, Glasgow, G62 8NE, Scotland. DoB: August 1941, British

Director - Graham Mitchell. Address: Montrose Gardens, Milngavie, Glasgow, East Dunbartonshire, G62 8NQ, Scotland. DoB: July 1969, British

Director - Dr Alan Foulis. Address: Montrose Gardens, Milngavie, Glasgow, East Dunbartonshire, G62 8NQ, Scotland. DoB: May 1950, British

Director - Dr Alastair Taylor. Address: Montrose Gardens, Milngavie, Glasgow, East Dunbartonshire, G62 8NQ, Scotland. DoB: July 1969, British

Director - Robert Munro Dallas. Address: Montrose Gardens, Milngavie, Glasgow, East Dunbartonshire, G62 8NQ, Scotland. DoB: October 1945, British

Director - Steffen Gorgas. Address: 154 Mugdock Road, Milngavie, Glasgow, G62 8NE. DoB: October 1969, German

Director - Heather Macdonald Logan. Address: Montrose Gardens, Milngavie, Glasgow, East Dunbartonshire, G62 8NQ, Scotland. DoB: September 1957, British

Director - David Brimelow. Address: Mugdock Road, Milngavie, Glasgow, East Dunbartonshire, G62 8NE, Scotland. DoB: September 1942, British

Director - Gillian Mary Mcvitie. Address: 152 Mugdock Road, Milngavie, Glasgow, G62 8NE. DoB: December 1959, British

Director - Bruce Ogilvie Crawford. Address: 15 Montrose Gardens, Milngavie, Glasgow, G62 8NQ. DoB: January 1946, British

Director - Robert Thomas Wilcox Stocker. Address: 3 Heathfield Drive, Milngavie, Glasgow, East Dunbartonshire, G62 8AZ. DoB: December 1939, British

Director - Scott Booth. Address: 15 Heathfield Drive, Glasgow, East Dunbartonshire, G62 8AZ. DoB: December 1971, British

Secretary - Dr John Gwyn Edwards. Address: 154 Mugdock Road, Milngavie, Glasgow, East Dunbartonshire, G62 8NE. DoB: June 1940, British

Director - Rosamund Anne Blair. Address: Fairhaven, 14 Heathfield Drive, Milngavie, Glasgow, Lanarkshire, G62 8AZ. DoB: November 1943, British

Director - Dr John Gwyn Edwards. Address: 154 Mugdock Road, Milngavie, Glasgow, East Dunbartonshire, G62 8NE. DoB: June 1940, British

Director - Helen Elizabeth Carnegie. Address: 156 Mugdock Road, Milngavie, Lanarkshire, G62 8NE. DoB: June 1947, British

Director - George James Burnett. Address: 10 Montrose Gardens, Glasgow, G62 8NQ. DoB: June 1927, British

Director - James Thom Howat. Address: 14 Montrose Gardens, Milngavie, Glasgow, G62 8NQ. DoB: July 1926, British

Director - David Brimelow. Address: 168 Mugdock Road, Milngavie, Glasgow, G62 8NE. DoB: September 1942, British

Director - Robert Munro Dallas. Address: 2 Heathfield Drive, Milngavie, Glasgow, G62 8AZ. DoB: October 1945, British

Director - Dr Anna Danielle Van Der Gaag. Address: 10 Heathfield Drive, Milngavie, G62 8AZ. DoB: October 1959, British

Secretary - Nicholas Gray. Address: Carsaig 9 Tannoch Drive, Milngavie, Glasgow, G62 8BA. DoB: March 1950, Scottish

Director - Gillian Mary Mcvitie. Address: 152 Mugdock Road, Milngavie, Glasgow, G62 8NE. DoB: December 1959, British

Director - David James Duncan Livingstone. Address: 1 Heathfield Drive, Milngavie, Glasgow, G62 8AZ. DoB: November 1941, British

Director - Archibald Nicholson Macdonald. Address: 11 Heathfield Drive, Milngavie, Glasgow, G62 8AZ. DoB: August 1945, British

Director - Stewart Scott. Address: 8 Heathfield Drive, Milngavie, Glasgow, G62 8AZ. DoB: April 1946, British

Director - Robert Evan Harper Orr. Address: 148 Mugdock Road, Milngavie, Glasgow, G62 8NH. DoB: September 1928, British

Director - Ewen Donald Macaulay. Address: 162 Mugdock Road, Milngavie, Glasgow, G62 8NE. DoB: July 1955, British

Director - Alan Douglas. Address: 150 Mugdock Road, Milngavie, Glasgow, G62 8NH. DoB: October 1951, British

Director - Cynthia Bowman Marr. Address: 12 Montrose Gardens, Milngavie, Glasgow, G62 8NQ. DoB: August 1927, British

Secretary - James Douglas Baird. Address: Balvenie 166 Mugdock Road, Milngavie, Glasgow, Lanarkshire, G62 8NE. DoB: October 1931, British

Secretary - Robert John Dick. Address: Glenmore Heathfield Drive, Milngavie, Glasgow, Lanarkshire, G62 8AZ. DoB: January 1936, British

Director - Dr Michael Soukop. Address: Dumcrieff 1 Heathfield Drive, Milngavie, Glasgow, Lanarkshire, G62 8AZ. DoB: April 1947, British

Director - Jeanette Baird. Address: 6 Montrose Gardens, Milngavie, Glasgow, Lanarkshire, G62 8NQ. DoB: September 1933, British

Director - William Donald Blair. Address: Fairhaven 14 Heathfield Drive, Milngavie, Glasgow, Lanarkshire, G62 8AZ. DoB: August 1936, British

Director - Frank Mcniven Watson. Address: 158 Mugdock Road, Milngavie, Glasgow, Lanarkshire, G62 8NE. DoB: n\a, British

Director - Archibald John Mckechnie. Address: 15 Heathfield Drive, Milngavie, Glasgow, Lanarkshire, G62 8AZ. DoB: April 1942, British

Director - Robert John Dick. Address: Glenmore Heathfield Drive, Milngavie, Glasgow, Lanarkshire, G62 8AZ. DoB: January 1936, British

Secretary - Kenneth Andrew Wade Taggart. Address: 7 Tannoch Drive, Milngavie, Glasgow, Lanarkshire, G62 8BA. DoB:

Director - Nigel Mcdonald Orr. Address: 164 Mugdock Road, Milngavie, Glasgow, Lanarkshire, G62 8NE. DoB: December 1931, British

Director - William Macalaster Shepherd. Address: 10 Heathfield Drive, Milngavie, Glasgow, G62 8AZ. DoB: December 1945, British

Director - Robert Thomas Wilcox Stocker. Address: Ashling, Milngavie, Glasgow, G62 8BB. DoB: December 1939, British

Jobs in Tannoch Loch, Limited, vacancies. Career and training on Tannoch Loch, Limited, practic

Now Tannoch Loch, Limited have no open offers. Look for open vacancies in other companies

  • Lecturer - Children and Young Peoples Nursing (Garthdee)

    Region: Garthdee

    Company: Robert Gordon University

    Department: The School of Nursing and Midwifery

    Salary: £33,518 to £47,722 per year (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Senior Assistant Catering Manager (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Commercial Services

    Salary: £28,185 per annum - including London allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Digital and Multimedia Designer (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations

    Salary: £24,983 to £28,936 (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Graduate Teaching Assistant for the MSc Social Development Practice (London)

    Region: London

    Company: University College London

    Department: The Bartlett Development Planning Unit

    Salary: £28,014 to £32,830 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Business Accounting and Finance Trainer (London)

    Region: London

    Company: Quest Professional

    Department: N\A

    Salary: Competitive salary, according to experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Office Manager and Executive Assistant (London)

    Region: London

    Company: University College London

    Department: UCL MAPS Faculty Office/Faculty of Mathematical & Physical Sciences

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Post Doctoral Research Assistant (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,452 to £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Environmental Sciences

  • Lecturer in Health and Social Care (Stoke-on-trent)

    Region: Stoke-on-trent

    Company: Staffordshire University

    Department: School of Health & Social Care

    Salary: £33,518 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Sociology

  • Assistant/Associate Professors in Telecommunications (Riccarton, Edinburgh)

    Region: Riccarton, Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £31,604 to £56,950 (Grade 7/8/9), dependent on experience and qualifications.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Media and Communications,Communication Studies

  • Senior Lecturer/ Lecturer/ Assistant Lecturer - Chinese Language (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Tenure Track Professorships to ERC Starting Grantees - Biology (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences

  • Research Associate in Thermal Retrofit Systems for Traditional Buildings (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building

Responds for Tannoch Loch, Limited on Facebook, comments in social nerworks

Read more comments for Tannoch Loch, Limited. Leave a comment for Tannoch Loch, Limited. Profiles of Tannoch Loch, Limited on Facebook and Google+, LinkedIn, MySpace

Location Tannoch Loch, Limited on Google maps

Other similar companies of The United Kingdom as Tannoch Loch, Limited: Greenmeads Residents Association Limited | The Cedars Management Company (totnes) Limited | The Crescent Management Company (surrey) Limited | 32 Station Road Management Company Limited | Meadow View Open Space Management Company Limited

The exact date the firm was founded is 1922-08-23. Established under SC012341, the company is considered a Private Limited Company. You can contact the office of the firm during office hours under the following location: 4 Montrose Gardens Milngavie, G62 8NQ Glasgow. This firm principal business activity number is 98000 meaning Residents property management. Tannoch Loch, Ltd released its account information up to 2015/06/30. The firm's most recent annual return was submitted on 2015/08/31. Tannoch Loch, Ltd has been prospering as a part of this market for more than 94 years, an achievement not many companies could achieve.

There's a group of nine directors leading this particular company now, namely Catriona Shaw, Denise Assunta Coia, Darren Craig Stubing and 6 other directors who might be found below who have been executing the directors obligations for two years. Furthermore, the director's efforts are helped by a secretary - Heather Macdonald Logan, from who was hired by the company in 2014.

Tannoch Loch, Limited is a domestic company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 4 Montrose Gardens Milngavie G62 8NQ Glasgow. Tannoch Loch, Limited was registered on 1922-08-23. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 825,000 GBP, sales per year - less 438,000,000 GBP. Tannoch Loch, Limited is Private Limited Company.
The main activity of Tannoch Loch, Limited is Activities of households as employers; undifferentiated, including 8 other directions. Director of Tannoch Loch, Limited is Catriona Shaw, which was registered at Montrose Gardens, Milngavie, Glasgow, East Dunbartonshire, G62 8NQ, Scotland. Products made in Tannoch Loch, Limited were not found. This corporation was registered on 1922-08-23 and was issued with the Register number SC012341 in Glasgow, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Tannoch Loch, Limited, open vacancies, location of Tannoch Loch, Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Tannoch Loch, Limited from yellow pages of The United Kingdom. Find address Tannoch Loch, Limited, phone, email, website credits, responds, Tannoch Loch, Limited job and vacancies, contacts finance sectors Tannoch Loch, Limited