Glasgow
G3 7NG
Scotland
Director Name | Robert Smith Dunlop |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | Flat 4, 6 Partickhill Road Glasgow G11 5BL Scotland |
Secretary Name | Mr John McFarlane Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 45 Speirs Road Bearsden Glasgow G61 2LX Scotland |
Director Name | Mr James Martin McVicar |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(1 year after company formation) |
Appointment Duration | 10 years (resigned 27 November 2018) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 3 Carrickarden Road Bearsden Glasgow G61 2DU Scotland |
Director Name | Mr John McFarlane Gibson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(12 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.tigersltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 7715200 |
Telephone region | Glasgow |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£96,614 |
Cash | £6,252 |
Current Liabilities | £121,762 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
9 November 2023 | Change of details for Training Initiatives Limited as a person with significant control on 1 January 2023 (2 pages) |
---|---|
9 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
19 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
29 April 2020 | Termination of appointment of John Mcfarlane Gibson as a director on 1 April 2020 (1 page) |
7 April 2020 | Appointment of Mr John Mcfarlane Gibson as a director on 1 April 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
18 October 2019 | Appointment of Ms Pauline Scott as a director on 12 July 2019 (2 pages) |
18 October 2019 | Termination of appointment of John Mcfarlane Gibson as a director on 12 July 2019 (1 page) |
18 October 2019 | Termination of appointment of John Mcfarlane Gibson as a secretary on 12 July 2019 (1 page) |
25 April 2019 | Termination of appointment of James Martin Mcvicar as a director on 27 November 2018 (1 page) |
26 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 January 2013 | Registered office address changed from Unit 27 Huntershill Village 102 Crowhill Road Bishopbriggs Glasgow G64 1RP Scotland on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from Unit 27 Huntershill Village 102 Crowhill Road Bishopbriggs Glasgow G64 1RP Scotland on 10 January 2013 (1 page) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
23 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
23 March 2012 | Registered office address changed from Stevenson & Kyles 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from Stevenson & Kyles 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG on 23 March 2012 (1 page) |
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 October 2009 | Director's details changed for John Mcfarlane Gibson on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for John Mcfarlane Gibson on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Mr James Martin Mcvicar on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr James Martin Mcvicar on 19 October 2009 (2 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 November 2008 | Ad 14/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 November 2008 | Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page) |
19 November 2008 | Ad 14/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 November 2008 | Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page) |
14 November 2008 | Director appointed mr james martin mcvicar (1 page) |
14 November 2008 | Director appointed mr james martin mcvicar (1 page) |
12 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
5 June 2008 | Appointment terminated director robert dunlop (1 page) |
5 June 2008 | Appointment terminated director robert dunlop (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from westwood business centre 69 aberdaldie road glasgow G34 9HJ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from westwood business centre 69 aberdaldie road glasgow G34 9HJ (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New secretary appointed;new director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New secretary appointed;new director appointed (2 pages) |
27 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
27 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Resolutions
|
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Resolutions
|
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Incorporation (17 pages) |
19 October 2007 | Incorporation (17 pages) |