Company NameTiger Properties (Scotland) Limited
DirectorTimothy James Alexander Ritchie
Company StatusActive
Company NumberSC339644
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy James Alexander Ritchie
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressNo 4 Cottage The Mount
Balgarvie
Cupar
KY15 4NA
Scotland
Secretary NameMrs Sarah Ann Ritchie
NationalityBritish
StatusCurrent
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressNo 4 Cottage The Mount
Balgarvie
Cupar
KY15 4NA
Scotland

Location

Registered AddressNo 4 Cottage The Mount
Balgarvie
Cupar
KY15 4NA
Scotland
ConstituencyNorth East Fife
WardHowe of Fife and Tay Coast

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Charges

11 June 2008Delivered on: 21 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 lewis terrace, dundee ANG51162.
Outstanding

Filing History

24 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
1 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
14 May 2021Registered office address changed from The Bungalow the Bungalow 4 Mount Farm Cottages Cupar KY15 4NA Scotland to No 4 Cottage the Mount Balgarvie Cupar KY15 4NA on 14 May 2021 (1 page)
18 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
3 March 2020Registered office address changed from 5 Dura View Pitscottie Cupar Fife KY15 5UN to The Bungalow the Bungalow 4 Mount Farm Cottages Cupar KY15 4NA on 3 March 2020 (1 page)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 March 2018Cessation of Timothy James Alexander Ritchie as a person with significant control on 16 March 2018 (1 page)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
26 February 2018Notification of Timothy James Alexander Ritchie as a person with significant control on 1 January 2018 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 2
(3 pages)
10 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 2
(3 pages)
16 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(3 pages)
16 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(3 pages)
2 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 January 2015Registered office address changed from 55 King Street Perth PH2 8JB to 5 Dura View Pitscottie Cupar Fife KY15 5UN on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 55 King Street Perth PH2 8JB to 5 Dura View Pitscottie Cupar Fife KY15 5UN on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 55 King Street Perth PH2 8JB to 5 Dura View Pitscottie Cupar Fife KY15 5UN on 2 January 2015 (1 page)
2 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
7 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
10 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 November 2009Director's details changed for Mr Timothy James Alexander Ritchie on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from 7 Auchterhouse Park Kirkton of Auchterhouse Dundee DD3 0QU on 25 November 2009 (1 page)
25 November 2009Registered office address changed from 7 Auchterhouse Park Kirkton of Auchterhouse Dundee DD3 0QU on 25 November 2009 (1 page)
25 November 2009Secretary's details changed for Mrs Sarah Ann Ritchie on 25 November 2009 (1 page)
25 November 2009Director's details changed for Mr Timothy James Alexander Ritchie on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mrs Sarah Ann Ritchie on 25 November 2009 (1 page)
14 April 2009Return made up to 14/03/09; full list of members (3 pages)
14 April 2009Director's change of particulars / timothy james alexander ritchie / 14/03/2008 (1 page)
14 April 2009Secretary's change of particulars / sarah ann ritchie / 14/03/2008 (1 page)
14 April 2009Director's change of particulars / timothy james alexander ritchie / 14/03/2008 (1 page)
14 April 2009Return made up to 14/03/09; full list of members (3 pages)
14 April 2009Secretary's change of particulars / sarah ann ritchie / 14/03/2008 (1 page)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2008Incorporation (17 pages)
14 March 2008Incorporation (17 pages)