Company NameClub Tiger Lily Limited
Company StatusDissolved
Company NumberSC311352
CategoryPrivate Limited Company
Incorporation Date2 November 2006(17 years, 5 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)
Previous NameThe Viper Room (Scotland) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMiss Roseann Crudden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2015(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 11 July 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address19 Eglintoun Road
Stewarton
Kilmarnock
Ayrshire
KA3 3JA
Scotland
Director NameHenry Gillespie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address61 Brediland Drive
Paisley
Renfrewshire
PA2 0JW
Scotland
Secretary NameChristopher Gillespie
NationalityBritish
StatusResigned
Appointed02 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Brediland Drive
Paisley
Renfrewshire
PA2 0JW
Scotland
Director NameMiss Roseann Crudden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 October 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address38 Cheapside Street
Glasgow
Lanarkshire
G3 8BH
Scotland
Director NameMr Henry Gillespie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(7 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 May 2015)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address19 Eglintoun Road
Stewarton
Kilmarnock
Ayrshire
KA3 3JA
Scotland
Secretary NameMs Roseann Crudden
StatusResigned
Appointed24 October 2014(7 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 May 2015)
RoleCompany Director
Correspondence Address19 Eglintoun Road
Stewarton
Kilmarnock
Ayrshire
KA3 3JA
Scotland

Location

Registered Address19 Eglintoun Road
Stewarton
Kilmarnock
Ayrshire
KA3 3JA
Scotland
ConstituencyKilmarnock and Loudoun
WardAnnick

Shareholders

1 at £1Roseann Crudden
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Voluntary strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
14 December 2016Application to strike the company off the register (3 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
1 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 May 2015Appointment of Ms Roseann Crudden as a director on 15 May 2015 (2 pages)
15 May 2015Termination of appointment of Roseann Crudden as a secretary on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Henry Gillespie as a director on 15 May 2015 (1 page)
22 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1
(3 pages)
22 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1
(3 pages)
24 October 2014Termination of appointment of Christopher Gillespie as a secretary on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Roseann Crudden as a director on 24 October 2014 (1 page)
24 October 2014Appointment of Mr Henry Gillespie as a director on 24 October 2014 (2 pages)
24 October 2014Appointment of Ms Roseann Crudden as a secretary on 24 October 2014 (2 pages)
6 May 2014Registered office address changed from 12 Spencer Drive Paisley Renfrewshire PA2 0TX Scotland on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 12 Spencer Drive Paisley Renfrewshire PA2 0TX Scotland on 6 May 2014 (1 page)
12 March 2014Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 12 March 2014 (1 page)
13 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
5 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
14 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
9 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
4 February 2010Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
4 February 2010Registered office address changed from W. White & Co 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 4 February 2010 (1 page)
4 February 2010Registered office address changed from W. White & Co 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mrs Roseann Crudden on 2 November 2009 (2 pages)
4 February 2010Director's details changed for Mrs Roseann Crudden on 2 November 2009 (2 pages)
5 June 2009Appointment terminated director henry gillespie (1 page)
5 June 2009Director appointed mrs roseanne crudden (1 page)
15 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 December 2008Company name changed the viper room (scotland) LIMITED\certificate issued on 12/12/08 (2 pages)
21 November 2008Secretary's change of particulars / christopher gillespie / 03/11/2007 (1 page)
21 November 2008Return made up to 02/11/08; full list of members (3 pages)
20 August 2008Director's change of particulars / henry gillespie / 24/07/2008 (1 page)
25 April 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
18 March 2008Director's change of particulars / henry gillespie / 14/03/2008 (1 page)
18 March 2008Return made up to 02/11/07; full list of members (3 pages)
13 November 2006Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
2 November 2006Incorporation (17 pages)