Company NameTiger Industries Limited
DirectorsSharon Edith Evelyn Williamson and Brian George Williamson
Company StatusActive
Company NumberSC222617
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 7 months ago)
Previous NameBack Of A Fag Packet Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sharon Edith Evelyn Williamson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(12 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Brian George Williamson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(16 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMaureen Williamson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2005)
RoleCompany Director
Correspondence Address36 Birkhill Road
Cambus Barron
Stirling
FK7 9JS
Scotland
Director NameMr Brian George Williamson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(1 month, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 01 December 2013)
RoleDirector/Ceo
Country of ResidenceScotland
Correspondence AddressMillview 36 Birkhill Road Cambusbarron
Stirling
FK7 9JS
Scotland
Secretary NameMr Brian George Williamson
NationalityBritish
StatusResigned
Appointed15 October 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2005)
RoleDirector/Ceo
Country of ResidenceScotland
Correspondence AddressMillview
36 Birkdhill Road Cambus Barron
Stirling
FK7 9JS
Scotland
Secretary NameMr Alan Blair
NationalityBritish
StatusResigned
Appointed23 September 2005(4 years after company formation)
Appointment Duration10 years, 5 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Hillhouse Road
Barassie
Troon
Ayrshire
KA10 6SY
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressMcLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£26,361
Cash£31,184
Current Liabilities£10,847

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

24 January 2024Total exemption full accounts made up to 31 August 2023 (8 pages)
11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
23 October 2018Appointment of Mr Brian George Williamson as a director on 13 December 2017 (2 pages)
16 January 2018Change of details for Mrs Sharon Williamson as a person with significant control on 20 January 2017 (2 pages)
16 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
16 January 2018Change of details for Mrs Sharon Williamson as a person with significant control on 20 January 2017 (2 pages)
16 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 March 2016Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Alan Blair as a secretary on 16 March 2016 (1 page)
16 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 51
(3 pages)
16 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 51
(3 pages)
16 March 2016Termination of appointment of Alan Blair as a secretary on 16 March 2016 (1 page)
16 March 2016Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 16 March 2016 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 51
(3 pages)
12 January 2015Termination of appointment of Brian George Williamson as a director on 1 December 2013 (1 page)
12 January 2015Termination of appointment of Brian George Williamson as a director on 1 December 2013 (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 51
(3 pages)
12 January 2015Termination of appointment of Brian George Williamson as a director on 1 December 2013 (1 page)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 51
(5 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 51
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 December 2013Purchase of own shares. (4 pages)
31 December 2013Cancellation of shares. Statement of capital on 31 December 2013
  • GBP 51
(4 pages)
31 December 2013Purchase of own shares. (4 pages)
31 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 December 2013Cancellation of shares. Statement of capital on 31 December 2013
  • GBP 51
(4 pages)
31 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 December 2013Appointment of Mrs Sharon Williamson as a director (2 pages)
9 December 2013Appointment of Mrs Sharon Williamson as a director (2 pages)
14 October 2013Annual return made up to 29 August 2013 with a full list of shareholders (4 pages)
14 October 2013Annual return made up to 29 August 2013 with a full list of shareholders (4 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Brian George Williamson on 19 September 2011 (2 pages)
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Brian George Williamson on 19 September 2011 (2 pages)
22 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 September 2009Return made up to 29/08/09; full list of members (3 pages)
7 September 2009Return made up to 29/08/09; full list of members (3 pages)
10 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
10 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
1 October 2008Return made up to 29/08/08; full list of members (3 pages)
1 October 2008Return made up to 29/08/08; full list of members (3 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
2 October 2007Return made up to 29/08/07; full list of members (6 pages)
2 October 2007Return made up to 29/08/07; full list of members (6 pages)
21 March 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
21 March 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
25 October 2006Return made up to 29/08/06; full list of members (8 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Return made up to 29/08/06; full list of members (8 pages)
25 October 2006Secretary resigned (1 page)
28 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
28 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
21 November 2005Registered office changed on 21/11/05 from: millview 36 birkhill road stirling FK7 9JS (1 page)
21 November 2005Registered office changed on 21/11/05 from: millview 36 birkhill road stirling FK7 9JS (1 page)
29 September 2005Return made up to 29/08/05; full list of members (7 pages)
29 September 2005Director resigned (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005Return made up to 29/08/05; full list of members (7 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Director resigned (1 page)
22 June 2005Registered office changed on 22/06/05 from: 90 mitchell street glasgow G1 3NQ (1 page)
22 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
22 June 2005Registered office changed on 22/06/05 from: 90 mitchell street glasgow G1 3NQ (1 page)
22 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 March 2005Company name changed back of a fag packet LIMITED\certificate issued on 21/03/05 (2 pages)
21 March 2005Company name changed back of a fag packet LIMITED\certificate issued on 21/03/05 (2 pages)
8 October 2004Return made up to 29/08/04; full list of members (7 pages)
8 October 2004Return made up to 29/08/04; full list of members (7 pages)
30 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
30 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
15 September 2003Return made up to 29/08/03; full list of members (7 pages)
15 September 2003Return made up to 29/08/03; full list of members (7 pages)
28 October 2002Return made up to 29/08/02; full list of members (7 pages)
28 October 2002Return made up to 29/08/02; full list of members (7 pages)
15 October 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
15 October 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
2 November 2001Company name changed standreach LIMITED\certificate issued on 01/11/01 (2 pages)
2 November 2001Company name changed standreach LIMITED\certificate issued on 01/11/01 (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001New director appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: 19 glasgow road paisley PA1 3QX (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Ad 15/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2001Ad 15/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: 19 glasgow road paisley PA1 3QX (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
29 August 2001Incorporation (17 pages)
29 August 2001Incorporation (17 pages)