Company NameTigatag Limited
Company StatusDissolved
Company NumberSC388914
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 5 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)
Previous NameHms (862 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameBruno Panara
Date of BirthNovember 1984 (Born 39 years ago)
NationalityItalian
StatusClosed
Appointed17 November 2010(1 day after company formation)
Appointment Duration4 years, 6 months (closed 12 June 2015)
RoleDeveloper
Country of ResidenceItaly
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameSimon Chris Vansintjan
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBelgian
StatusClosed
Appointed17 November 2010(1 day after company formation)
Appointment Duration4 years, 6 months (closed 12 June 2015)
RoleDeveloper
Country of ResidenceBelgium
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed16 November 2010(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2010(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bruno Panara
50.00%
Ordinary
1 at £1Simon Vansintjan
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,064
Current Liabilities£1,576

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Application to strike the company off the register (3 pages)
4 February 2015Application to strike the company off the register (3 pages)
2 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
14 December 2013Registered office address changed from 8 Melville Street Edinburgh EH3 7NS Scotland on 14 December 2013 (1 page)
14 December 2013Registered office address changed from 8 Melville Street Edinburgh EH3 7NS Scotland on 14 December 2013 (1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
18 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
18 December 2011Director's details changed for Simon Chris Vansintjan on 23 November 2011 (2 pages)
18 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
18 December 2011Director's details changed for Simon Chris Vansintjan on 23 November 2011 (2 pages)
24 November 2010Appointment of Simon Chris Vansintjan as a director (3 pages)
24 November 2010Appointment of Bruno Panara as a director (3 pages)
24 November 2010Appointment of Bruno Panara as a director (3 pages)
24 November 2010Appointment of Simon Chris Vansintjan as a director (3 pages)
22 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-17
(2 pages)
19 November 2010Company name changed hms (862 LIMITED\certificate issued on 19/11/10
  • CONNOT ‐
(3 pages)
19 November 2010Company name changed hms (862 LIMITED\certificate issued on 19/11/10
  • CONNOT ‐
(3 pages)
19 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-17
(2 pages)
17 November 2010Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 17 November 2010 (1 page)
17 November 2010Termination of appointment of Hms Directors Limited as a director (1 page)
17 November 2010Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
17 November 2010Termination of appointment of Donald John Munro as a director (1 page)
17 November 2010Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 17 November 2010 (1 page)
17 November 2010Termination of appointment of Hms Directors Limited as a director (1 page)
17 November 2010Termination of appointment of Donald John Munro as a director (1 page)
17 November 2010Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
16 November 2010Incorporation (17 pages)
16 November 2010Incorporation (17 pages)