Company NameTangerine Industries Limited
DirectorJames Stewart Harrop
Company StatusActive
Company NumberSC120257
CategoryPrivate Limited Company
Incorporation Date19 September 1989(34 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameJames Stewart Harrop
NationalityBritish
StatusCurrent
Appointed19 June 1998(8 years, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressUnit 30 Stirling Enterprise Park
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameJames Stewart Harrop
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(11 years, 8 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressUnit 30 Stirling Enterprise Park
Stirling
Stirlingshire
FK7 7RP
Scotland
Director NameAgnes Penman Burns Clarkson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 21 February 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Burngrange Court
West Calder
West Lothian
EH55 8HA
Scotland
Director NameJon Robert Kerr Clarkston
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address2 West Pilton Drive
Edinburgh
EH4 4HS
Scotland
Secretary NameAgnes Penman Burns Clarkson
NationalityBritish
StatusResigned
Appointed19 September 1991(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Burngrange Court
West Calder
West Lothian
EH55 8HA
Scotland
Director NameMargaret Harrop
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(12 years after company formation)
Appointment Duration20 years, 1 month (resigned 03 November 2021)
RoleCompany Director
Correspondence Address31 Polbeth Road
Polbeth
West Lothian
EH55 8SS
Scotland

Contact

Telephone0141 9463479
Telephone regionGlasgow

Location

Registered AddressUnit 36
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
ConstituencyStirling
WardStirling East
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£133,593
Current Liabilities£63,777

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

30 January 2002Delivered on: 6 February 2002
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1, 15 granville street, glasgow.
Outstanding
7 November 2001Delivered on: 15 November 2001
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2, 15 granville street, glasgow.
Outstanding
7 November 2001Delivered on: 15 November 2001
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1, 30 clouston street, glasgow.
Outstanding
25 October 2001Delivered on: 7 November 2001
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 June 2000Delivered on: 30 June 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2,15 granville street, glasgow.
Outstanding
17 July 1998Delivered on: 3 August 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 37/2 west pilton drive,edinburgh.
Outstanding
15 July 1998Delivered on: 3 August 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat at 30 clouston street,glasgow.
Outstanding
15 September 2022Delivered on: 22 September 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the house first left on the first floor at 30 clouston street, glasgow, G20 8QU of the tenement 28-32 (even numbers) clouston street, and being the subjects registered in the land register of scotland under title number GLA67804.
Outstanding
14 September 2022Delivered on: 14 September 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
18 April 1990Delivered on: 3 May 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: House first left on 1ST flat, 30 clouston street, glasgow.
Outstanding
13 January 1999Delivered on: 19 January 1999
Satisfied on: 3 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 August 2023Registration of charge SC1202570012, created on 11 August 2023 (8 pages)
19 June 2023Confirmation statement made on 19 June 2023 with updates (3 pages)
16 June 2023Micro company accounts made up to 30 April 2023 (4 pages)
12 June 2023Registered office address changed from Unit 30 Stirling Enterprise Park Stirling FK7 7RP Scotland to Unit 36 Stirling Enterprise Park Stirling FK7 7RP on 12 June 2023 (1 page)
12 June 2023Registered office address changed from Unit 36 Stirling Enterprise House John Player Building Stirling FK7 7RP Scotland to Unit 36 Stirling Enterprise Park Stirling FK7 7RP on 12 June 2023 (1 page)
21 November 2022Confirmation statement made on 15 November 2022 with updates (5 pages)
17 November 2022Satisfaction of charge 6 in full (4 pages)
17 November 2022Satisfaction of charge 1 in full (4 pages)
22 September 2022Registration of charge SC1202570011, created on 15 September 2022 (6 pages)
14 September 2022Registration of charge SC1202570010, created on 14 September 2022 (13 pages)
6 July 2022All of the property or undertaking has been released from charge 9 (1 page)
6 July 2022Registered office address changed from Unit 30 Stirling Enterprise Park Stirling Stirlingshire FK7 7RP United Kingdom to Unit 36 Stirling Enterprise House John Player Building Stirling FK7 7RP on 6 July 2022 (1 page)
6 July 2022All of the property or undertaking has been released from charge 8 (1 page)
6 July 2022All of the property or undertaking has been released from charge 5 (1 page)
6 June 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
13 May 2022Director's details changed for James Stewart Harrop on 13 May 2022 (2 pages)
10 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
15 November 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
3 November 2021Termination of appointment of Margaret Harrop as a director on 3 November 2021 (1 page)
3 November 2021Statement of capital following an allotment of shares on 3 November 2021
  • GBP 100
(3 pages)
15 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
19 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
3 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
23 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
18 January 2018Registered office address changed from 93/97 Saint Georges Road Glasgow G3 6JA to Unit 30 Stirling Enterprise Park Stirling Stirlingshire FK7 7RP on 18 January 2018 (1 page)
18 January 2018Registered office address changed from 93/97 Saint Georges Road Glasgow G3 6JA to Unit 30 Stirling Enterprise Park Stirling Stirlingshire FK7 7RP on 18 January 2018 (1 page)
17 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
30 January 2014Director's details changed for James Stewart Harrop on 12 December 2013 (2 pages)
30 January 2014Director's details changed for James Stewart Harrop on 12 December 2013 (2 pages)
30 January 2014Secretary's details changed for James Stewart Harrop on 12 December 2013 (1 page)
30 January 2014Secretary's details changed for James Stewart Harrop on 12 December 2013 (1 page)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
8 February 2010Secretary's details changed for James Stewart Harrop on 14 January 2010 (1 page)
8 February 2010Secretary's details changed for James Stewart Harrop on 14 January 2010 (1 page)
8 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for James Stewart Harrop on 14 January 2010 (2 pages)
8 February 2010Director's details changed for James Stewart Harrop on 14 January 2010 (2 pages)
8 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 February 2009Return made up to 15/01/09; full list of members (4 pages)
5 February 2009Return made up to 15/01/09; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
5 November 2007Return made up to 19/09/07; full list of members (2 pages)
5 November 2007Return made up to 19/09/07; full list of members (2 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 October 2006Return made up to 19/09/06; full list of members (2 pages)
9 October 2006Return made up to 19/09/06; full list of members (2 pages)
1 November 2005Return made up to 19/09/05; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 November 2005Return made up to 19/09/05; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 April 2004Dec mort/charge * (4 pages)
3 April 2004Dec mort/charge * (4 pages)
20 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 September 2003Return made up to 19/09/03; full list of members (7 pages)
11 September 2003Return made up to 19/09/03; full list of members (7 pages)
11 November 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 February 2002Partic of mort/charge * (5 pages)
6 February 2002Partic of mort/charge * (5 pages)
15 November 2001Partic of mort/charge * (5 pages)
15 November 2001Partic of mort/charge * (5 pages)
15 November 2001Partic of mort/charge * (5 pages)
15 November 2001Partic of mort/charge * (5 pages)
7 November 2001Partic of mort/charge * (5 pages)
7 November 2001Partic of mort/charge * (5 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001Return made up to 19/09/01; full list of members (6 pages)
10 October 2001Return made up to 19/09/01; full list of members (6 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
8 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 April 2001Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/01
(6 pages)
27 April 2001Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/01
(6 pages)
6 October 2000Full accounts made up to 30 April 2000 (7 pages)
6 October 2000Full accounts made up to 30 April 2000 (7 pages)
30 June 2000Partic of mort/charge * (5 pages)
30 June 2000Partic of mort/charge * (5 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1999Partic of mort/charge * (5 pages)
19 January 1999Partic of mort/charge * (5 pages)
31 December 1998Return made up to 19/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1998Return made up to 19/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1998Partic of mort/charge * (8 pages)
3 August 1998Partic of mort/charge * (3 pages)
3 August 1998Partic of mort/charge * (8 pages)
3 August 1998Partic of mort/charge * (3 pages)
30 June 1998Company name changed matring LIMITED\certificate issued on 01/07/98 (2 pages)
30 June 1998Company name changed matring LIMITED\certificate issued on 01/07/98 (2 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
24 April 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
24 April 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
5 March 1998Return made up to 19/09/97; full list of members (6 pages)
5 March 1998Return made up to 19/09/97; full list of members (6 pages)
27 February 1998Director resigned (2 pages)
27 February 1998Director resigned (2 pages)
21 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
21 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997Secretary resigned (1 page)
6 March 1997Return made up to 19/09/96; no change of members (4 pages)
6 March 1997Return made up to 19/09/96; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 28 February 1996 (5 pages)
16 December 1996Accounts for a small company made up to 28 February 1996 (5 pages)
27 March 1996Return made up to 19/09/95; no change of members (4 pages)
27 March 1996Return made up to 19/09/95; no change of members (4 pages)
18 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
18 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
29 January 1990Memorandum and Articles of Association (7 pages)
29 January 1990Memorandum and Articles of Association (7 pages)