Company NameTangerine13 Limited
Company StatusDissolved
Company NumberSC372537
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Director

Director NameMiss Carolyne McDougall
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/2, 108
Roslea Drive
Glasgow
Lanarkshire
G31 2RR
Scotland

Contact

Websitewww.tangerine13.com

Location

Registered AddressBaltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£16,072
Current Liabilities£21,669

Accounts

Latest Accounts26 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 February

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2016Voluntary strike-off action has been suspended (1 page)
19 October 2016Voluntary strike-off action has been suspended (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
8 August 2016Application to strike the company off the register (3 pages)
8 August 2016Application to strike the company off the register (3 pages)
26 May 2016Total exemption small company accounts made up to 26 February 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 26 February 2015 (5 pages)
11 May 2016Registered 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 2016Registered 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 2016Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
16 February 2016Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
27 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
27 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Registered 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 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Registered 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 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)