About

Registered Number: SC222617
Date of Incorporation: 29/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: MCLAY, MCALISTER & MCGIBBON LLP, 145 St. Vincent Street, Glasgow, G2 5JF,

 

Founded in 2001, Tiger Industries Ltd have registered office in Glasgow, it's status at Companies House is "Active". There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Sharon 01 December 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 14 January 2020
CS01 - N/A 15 January 2019
AA - Annual Accounts 05 December 2018
AP01 - Appointment of director 23 October 2018
CS01 - N/A 16 January 2018
PSC04 - N/A 16 January 2018
AA - Annual Accounts 13 December 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 16 March 2016
TM02 - Termination of appointment of secretary 16 March 2016
AD01 - Change of registered office address 16 March 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 25 April 2014
RESOLUTIONS - N/A 31 December 2013
SH06 - Notice of cancellation of shares 31 December 2013
SH03 - Return of purchase of own shares 31 December 2013
AP01 - Appointment of director 09 December 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 21 March 2007
288b - Notice of resignation of directors or secretaries 25 October 2006
363s - Annual Return 25 October 2006
AA - Annual Accounts 28 April 2006
287 - Change in situation or address of Registered Office 21 November 2005
363s - Annual Return 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
287 - Change in situation or address of Registered Office 22 June 2005
288c - Notice of change of directors or secretaries or in their particulars 22 June 2005
AA - Annual Accounts 22 June 2005
CERTNM - Change of name certificate 21 March 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 15 September 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 15 October 2002
CERTNM - Change of name certificate 02 November 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
287 - Change in situation or address of Registered Office 17 October 2001
NEWINC - New incorporation documents 29 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.