Company NameTigerelly Limited
Company StatusDissolved
Company NumberSC372553
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 1 month ago)
Dissolution Date23 August 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Claire Elizabeth Thomson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2010(same day as company formation)
RoleAnalyst
Country of ResidenceScotland
Correspondence Address3 Lomond House
Glenlomond Village
Kinross
Kinross-Shire
KY13 9HF
Scotland

Location

Registered Address3 Lomond House
Glenlomond Village
Kinross
Kinross-Shire
KY13 9HF
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Financials

Year2013
Net Worth£8,899
Cash£4,759
Current Liabilities£8,000

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
1 June 2022Application to strike the company off the register (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
28 October 2020Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
14 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
14 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
29 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
29 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
5 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
7 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
11 November 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages)
11 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 November 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages)
11 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 March 2011Registered office address changed from 3 Bishop Terrace Kinnesswood Kinross KY13 9JW Scotland on 3 March 2011 (1 page)
3 March 2011Director's details changed for Miss Claire Thomson on 20 July 2010 (2 pages)
3 March 2011Registered office address changed from 3 Bishop Terrace Kinnesswood Kinross KY13 9JW Scotland on 3 March 2011 (1 page)
3 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
3 March 2011Director's details changed for Miss Claire Thomson on 20 July 2010 (2 pages)
3 March 2011Registered office address changed from 3 Bishop Terrace Kinnesswood Kinross KY13 9JW Scotland on 3 March 2011 (1 page)
25 February 2011Director's details changed for Miss Claire Thomson on 20 July 2010 (2 pages)
25 February 2011Director's details changed for Miss Claire Thomson on 20 July 2010 (2 pages)
8 February 2010Incorporation (22 pages)
8 February 2010Incorporation (22 pages)