Company NameTiger Signs Ltd.
DirectorsStephen Samuel McMurray and Joan Costello Kennedy
Company StatusActive
Company NumberSC278743
CategoryPrivate Limited Company
Incorporation Date21 January 2005(19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Samuel McMurray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(same day as company formation)
RoleSign Manufacturer
Country of ResidenceScotland
Correspondence Address7 Ingram Drive
Dunblane
FK15 0FG
Scotland
Secretary NameJoan Mary Kennedy
NationalityIrish
StatusCurrent
Appointed21 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Ingram Drive
Dunblane
FK15 0FG
Scotland
Director NameMrs Joan Costello Kennedy
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed12 March 2019(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2e West Mains Industrial
Estate, Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01324 666966
Telephone regionFalkirk

Location

Registered AddressUnit 2e West Mains Industrial
Estate, Grangemouth
Stirlingshire
FK3 8YE
Scotland
ConstituencyLinlithgow and East Falkirk
WardFalkirk North

Financials

Year2013
Net Worth£169,611
Cash£129,561
Current Liabilities£160,575

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

28 March 2005Delivered on: 2 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
28 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
25 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
23 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 May 2019Satisfaction of charge 1 in full (1 page)
25 March 2019Appointment of Mrs Joan Costello Kennedy as a director on 12 March 2019 (2 pages)
1 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
11 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Stephen Samuel Mcmurray on 21 January 2010 (2 pages)
6 April 2010Director's details changed for Stephen Samuel Mcmurray on 21 January 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 February 2009Return made up to 21/01/09; full list of members (3 pages)
12 February 2009Return made up to 21/01/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2008Return made up to 21/01/08; no change of members (6 pages)
29 October 2008Return made up to 21/01/08; no change of members (6 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2006Registered office changed on 23/08/06 from: 4 branklyn grove academy park glasgow G13 1GF (1 page)
23 August 2006Registered office changed on 23/08/06 from: 4 branklyn grove academy park glasgow G13 1GF (1 page)
3 February 2006Return made up to 21/01/06; full list of members (6 pages)
3 February 2006Return made up to 21/01/06; full list of members (6 pages)
21 November 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
21 November 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
2 April 2005Partic of mort/charge * (3 pages)
2 April 2005Partic of mort/charge * (3 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Director resigned (1 page)
21 January 2005Incorporation (16 pages)
21 January 2005Incorporation (16 pages)