Company NameTiger Games Limited
Company StatusDissolved
Company NumberSC380915
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Henry Laws
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(7 years, 9 months after company formation)
Appointment Duration7 months, 1 week (closed 13 November 2018)
RoleRetired
Country of ResidenceSpain
Correspondence AddressCalle Mar Cantabrico 3 Complejo Cala Azul
Bloque 6 Apto 1 F
La Cala De Mijas
Mijas Costa
29649
Director NameMr Graeme Henry Laws
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressThe Cliff 41 Albert Street
Tayport
Fife
DD6 9AT
Scotland
Director NameMr James Bryan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCreative Director
Country of ResidenceScotland
Correspondence AddressThe Cliff 41 Albert Street
Tayport
Fife
DD6 9AT
Scotland
Director NameMr Stewart Waterson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 2014)
RoleProducer
Country of ResidenceScotland
Correspondence AddressThe Cliff 41 Albert Street
Tayport
Fife
DD6 9AT
Scotland
Director NameMr Graeme Henry Laws
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(5 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 May 2016)
RoleTechnical Director
Country of ResidenceSpain
Correspondence Address41 Albert Street
Tayport
Fife
DD6 9AT
Scotland

Location

Registered Address42 Dudhope Crescent Road
Dundee
DD1 5RR
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1James Bryan
50.00%
Ordinary B
1 at £1Graeme Henry Laws
25.00%
Ordinary A
1 at £1Graeme Henry Laws
25.00%
Ordinary C

Financials

Year2014
Net Worth£12,979
Cash£26,700
Current Liabilities£57,021

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2018Voluntary strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
20 August 2018Application to strike the company off the register (3 pages)
16 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
16 July 2018Registered office address changed from The Cliff 41 Albert Street Tayport Fife DD6 9AT to 42 Dudhope Crescent Road Dundee DD1 5RR on 16 July 2018 (1 page)
19 April 2018Appointment of Mr Henry Laws as a director on 6 April 2018 (2 pages)
19 April 2018Termination of appointment of James Bryan as a director on 6 April 2018 (1 page)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 July 2017Notification of Graeme Henry Laws as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 July 2017Notification of Graeme Henry Laws as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Graeme Henry Laws as a person with significant control on 6 April 2016 (2 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 January 2017Termination of appointment of Graeme Henry Laws as a director on 30 May 2016 (1 page)
4 January 2017Termination of appointment of Graeme Henry Laws as a director on 30 May 2016 (1 page)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 4
(6 pages)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 4
(6 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 September 2015Appointment of Mr Graeme Henry Laws as a director on 17 September 2015 (2 pages)
18 September 2015Appointment of Mr Graeme Henry Laws as a director on 17 September 2015 (2 pages)
15 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4
(4 pages)
15 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4
(4 pages)
15 May 2015Termination of appointment of Graeme Henry Laws as a director on 11 May 2015 (1 page)
15 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 3
(3 pages)
15 May 2015Termination of appointment of Stewart Waterson as a director on 4 March 2014 (1 page)
15 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 3
(3 pages)
15 May 2015Termination of appointment of Stewart Waterson as a director on 4 March 2014 (1 page)
15 May 2015Termination of appointment of Stewart Waterson as a director on 4 March 2014 (1 page)
15 May 2015Termination of appointment of Graeme Henry Laws as a director on 11 May 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 July 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 July 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(5 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(5 pages)
9 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
3 May 2013Statement of capital following an allotment of shares on 14 May 2012
  • GBP 3
(4 pages)
3 May 2013Statement of capital following an allotment of shares on 14 May 2012
  • GBP 3
(4 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised capital set 04/04/2013
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
2 May 2013Change of share class name or designation (2 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised capital set 04/04/2013
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
2 May 2013Change of share class name or designation (2 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 October 2012Director's details changed for Mr Graeme Henry Laws on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Mr Graeme Henry Laws on 11 October 2012 (2 pages)
10 October 2012Registered office address changed from Seabraes Lane Perth Road Dundee DD1 4LN Scotland on 10 October 2012 (1 page)
10 October 2012Registered office address changed from Seabraes Lane Perth Road Dundee DD1 4LN Scotland on 10 October 2012 (1 page)
26 September 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 2
(3 pages)
26 September 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 2
(3 pages)
18 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
14 May 2012Appointment of Mr Stewart Waterson as a director (2 pages)
14 May 2012Appointment of Mr Stewart Waterson as a director (2 pages)
23 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
26 August 2010Registered office address changed from the Cliff 41 Albert Street Tayport Fife DD6 9AT Scotland on 26 August 2010 (1 page)
26 August 2010Registered office address changed from the Cliff 41 Albert Street Tayport Fife DD6 9AT Scotland on 26 August 2010 (1 page)
2 July 2010Appointment of Mr Graeme Henry Laws as a director (2 pages)
2 July 2010Appointment of Mr Graeme Henry Laws as a director (2 pages)
2 July 2010Appointment of Mr James Bryan as a director (2 pages)
2 July 2010Appointment of Mr James Bryan as a director (2 pages)
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)