Paisley
PA1 1UT
Scotland
Director Name | Mrs Anna Marie Campbell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland |
Director Name | Mrs Jason Thomas Dowd |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland |
Director Name | Mr Francis William Sweeney |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland |
Secretary Name | Mrs Anna Marie Campbell |
---|---|
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland |
Website | www.tigtagevents.com |
---|---|
Email address | [email protected] |
Telephone | 07 775572287 |
Telephone region | Mobile |
Registered Address | 21 Forbes Place Paisley PA1 1UT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
78 at £1.25 | Tracy Thomson 97.50% Ordinary |
---|---|
2 at £1.25 | Lorna Craig 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105 |
Cash | £1,202 |
Current Liabilities | £1,295 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2020 | Application to strike the company off the register (3 pages) |
30 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
30 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
28 May 2019 | Registered office address changed from C/O J Bruce Andrew & Company 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 28 May 2019 (1 page) |
27 June 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
25 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (16 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
25 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (16 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
Statement of capital on 2015-06-25
|
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
Statement of capital on 2015-06-25
|
25 February 2015 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
25 February 2015 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
24 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 September 2013 | Termination of appointment of Francis Sweeney as a director (1 page) |
20 September 2013 | Termination of appointment of Francis Sweeney as a director (1 page) |
8 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Termination of appointment of Anna Campbell as a director (2 pages) |
18 June 2013 | Termination of appointment of Anna Campbell as a secretary (2 pages) |
18 June 2013 | Termination of appointment of Jason Dowd as a director (2 pages) |
18 June 2013 | Termination of appointment of Anna Campbell as a director (2 pages) |
18 June 2013 | Termination of appointment of Anna Campbell as a secretary (2 pages) |
18 June 2013 | Termination of appointment of Jason Dowd as a director (2 pages) |
31 May 2012 | Incorporation
|
31 May 2012 | Incorporation
|