Roslea Drive
Glasgow
Lanarkshire
G31 2RR
Scotland
Website | www.tangerine13.com |
---|
Registered Address | Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£16,072 |
Current Liabilities | £21,669 |
Latest Accounts | 26 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 February |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2016 | Voluntary strike-off action has been suspended (1 page) |
19 October 2016 | Voluntary strike-off action has been suspended (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2016 | Application to strike the company off the register (3 pages) |
8 August 2016 | Application to strike the company off the register (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 26 February 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 26 February 2015 (5 pages) |
11 May 2016 | Registered office address changed from Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd to Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 11 May 2016 (2 pages) |
11 May 2016 | Registered office address changed from Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd to Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 11 May 2016 (2 pages) |
16 February 2016 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
16 February 2016 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
27 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
27 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Registered office address changed from The Cooper Building 505 Great Western Road Glasgow G12 8HN to Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND on 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Registered office address changed from The Cooper Building 505 Great Western Road Glasgow G12 8HN to Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND on 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
2 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
8 February 2010 | Incorporation
|
8 February 2010 | Incorporation
|