Company NameTiffen Properties Limited
DirectorsDeidre King and Stephanie King
Company StatusActive
Company NumberSC273366
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameDeidre King
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2004(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressWhitecraigs House
43 Ayr Road
Glasgow
G46 6SN
Scotland
Director NameStephanie King
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2004(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressWhitecraigs House
43 Ayr Road
Glasgow
G46 6SN
Scotland
Secretary NameHilary Reid
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWhitecraigs House
43 Ayr Road
Glasgow
G46 6SN
Scotland
Director NameMiss Miranda King
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Secretary NameMiss Miranda King
StatusResigned
Appointed01 November 2014(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 2018)
RoleCompany Director
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

150 at £1Deirdre King
50.00%
Ordinary
50 at £1Hilary Reid
16.67%
Ordinary
50 at £1Miranda King
16.67%
Ordinary
50 at £1Stephanie King
16.67%
Ordinary

Financials

Year2014
Net Worth£285,639
Cash£175,072
Current Liabilities£435,853

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

22 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
16 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
4 February 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
27 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
16 September 2019Notification of Hilary Reid as a person with significant control on 12 December 2018 (2 pages)
16 September 2019Termination of appointment of Miranda King as a director on 12 December 2018 (1 page)
16 September 2019Termination of appointment of Miranda King as a secretary on 12 December 2018 (1 page)
16 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
18 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 May 2016Registered office address changed from 11-12 Newton Terrace Charing Cross Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 11-12 Newton Terrace Charing Cross Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page)
6 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 300
(5 pages)
6 October 2015Termination of appointment of Hilary Reid as a secretary on 1 November 2014 (1 page)
6 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 300
(5 pages)
6 October 2015Termination of appointment of Hilary Reid as a secretary on 1 November 2014 (1 page)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 January 2015Appointment of Miss Miranda King as a secretary on 1 November 2014 (2 pages)
9 January 2015Appointment of Miss Miranda King as a secretary on 1 November 2014 (2 pages)
9 January 2015Appointment of Miss Miranda King as a director on 1 November 2014 (2 pages)
9 January 2015Appointment of Miss Miranda King as a director on 1 November 2014 (2 pages)
9 January 2015Appointment of Miss Miranda King as a secretary on 1 November 2014 (2 pages)
9 January 2015Appointment of Miss Miranda King as a director on 1 November 2014 (2 pages)
16 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 300
(5 pages)
16 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 300
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2014Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 300
(5 pages)
8 January 2014Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 300
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 December 2010Director's details changed for Deidre King on 31 October 2009 (2 pages)
1 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
1 December 2010Director's details changed for Stephanie King on 31 October 2009 (2 pages)
1 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
1 December 2010Director's details changed for Deidre King on 31 October 2009 (2 pages)
1 December 2010Director's details changed for Stephanie King on 31 October 2009 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 February 2009Return made up to 15/09/08; full list of members (4 pages)
5 February 2009Return made up to 15/09/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 March 2008Return made up to 15/09/07; no change of members (7 pages)
17 March 2008Return made up to 15/09/07; no change of members (7 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 November 2006Return made up to 15/09/06; full list of members (7 pages)
2 November 2006Return made up to 15/09/06; full list of members (7 pages)
16 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 July 2006Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
17 July 2006Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
6 October 2005Return made up to 15/09/05; full list of members (7 pages)
6 October 2005Return made up to 15/09/05; full list of members (7 pages)
15 September 2004Incorporation (20 pages)
15 September 2004Incorporation (20 pages)