Company NameTigers (STA) Limited
DirectorPauline Scott
Company StatusActive
Company NumberSC332679
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Pauline Scott
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameRobert Smith Dunlop
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleAdministrator
Correspondence AddressFlat 4, 6 Partickhill Road
Glasgow
G11 5BL
Scotland
Secretary NameMr John McFarlane Gibson
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address45 Speirs Road
Bearsden
Glasgow
G61 2LX
Scotland
Director NameMr James Martin McVicar
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(1 year after company formation)
Appointment Duration10 years (resigned 27 November 2018)
RolePrinter
Country of ResidenceScotland
Correspondence Address3 Carrickarden Road
Bearsden
Glasgow
G61 2DU
Scotland
Director NameMr John McFarlane Gibson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(12 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.tigersltd.co.uk
Email address[email protected]
Telephone0141 7715200
Telephone regionGlasgow

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£96,614
Cash£6,252
Current Liabilities£121,762

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

9 November 2023Change of details for Training Initiatives Limited as a person with significant control on 1 January 2023 (2 pages)
9 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
29 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
29 April 2020Termination of appointment of John Mcfarlane Gibson as a director on 1 April 2020 (1 page)
7 April 2020Appointment of Mr John Mcfarlane Gibson as a director on 1 April 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
18 October 2019Appointment of Ms Pauline Scott as a director on 12 July 2019 (2 pages)
18 October 2019Termination of appointment of John Mcfarlane Gibson as a director on 12 July 2019 (1 page)
18 October 2019Termination of appointment of John Mcfarlane Gibson as a secretary on 12 July 2019 (1 page)
25 April 2019Termination of appointment of James Martin Mcvicar as a director on 27 November 2018 (1 page)
26 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 January 2013Registered office address changed from Unit 27 Huntershill Village 102 Crowhill Road Bishopbriggs Glasgow G64 1RP Scotland on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Unit 27 Huntershill Village 102 Crowhill Road Bishopbriggs Glasgow G64 1RP Scotland on 10 January 2013 (1 page)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
23 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
23 March 2012Registered office address changed from Stevenson & Kyles 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG on 23 March 2012 (1 page)
23 March 2012Registered office address changed from Stevenson & Kyles 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG on 23 March 2012 (1 page)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 October 2009Director's details changed for John Mcfarlane Gibson on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for John Mcfarlane Gibson on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Mr James Martin Mcvicar on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr James Martin Mcvicar on 19 October 2009 (2 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 November 2008Ad 14/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 November 2008Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page)
19 November 2008Ad 14/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 November 2008Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page)
14 November 2008Director appointed mr james martin mcvicar (1 page)
14 November 2008Director appointed mr james martin mcvicar (1 page)
12 November 2008Return made up to 19/10/08; full list of members (3 pages)
12 November 2008Return made up to 19/10/08; full list of members (3 pages)
5 June 2008Appointment terminated director robert dunlop (1 page)
5 June 2008Appointment terminated director robert dunlop (1 page)
17 March 2008Registered office changed on 17/03/2008 from westwood business centre 69 aberdaldie road glasgow G34 9HJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from westwood business centre 69 aberdaldie road glasgow G34 9HJ (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New secretary appointed;new director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New secretary appointed;new director appointed (2 pages)
27 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
27 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 October 2007Director resigned (1 page)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
19 October 2007Incorporation (17 pages)
19 October 2007Incorporation (17 pages)