Company NameTIG Tag Events Limited
Company StatusDissolved
Company NumberSC425327
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Tracy Thomson
Date of BirthApril 1971 (Born 53 years ago)
NationalityScottish
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland
Director NameMrs Anna Marie Campbell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
Director NameMrs Jason Thomas Dowd
Date of BirthOctober 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
Director NameMr Francis William Sweeney
Date of BirthJune 1990 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
Secretary NameMrs Anna Marie Campbell
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland

Contact

Websitewww.tigtagevents.com
Email address[email protected]
Telephone07 775572287
Telephone regionMobile

Location

Registered Address21 Forbes Place
Paisley
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

78 at £1.25Tracy Thomson
97.50%
Ordinary
2 at £1.25Lorna Craig
2.50%
Ordinary

Financials

Year2014
Net Worth£105
Cash£1,202
Current Liabilities£1,295

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
6 July 2020Application to strike the company off the register (3 pages)
30 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
28 May 2019Registered 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 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 July 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
25 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 June 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (16 pages)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
25 June 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (16 pages)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

Statement of capital on 2015-06-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/06/2015.
(4 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

Statement of capital on 2015-06-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/06/2015.
(4 pages)
25 February 2015Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
25 February 2015Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 September 2013Termination of appointment of Francis Sweeney as a director (1 page)
20 September 2013Termination of appointment of Francis Sweeney as a director (1 page)
8 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
18 June 2013Termination of appointment of Anna Campbell as a director (2 pages)
18 June 2013Termination of appointment of Anna Campbell as a secretary (2 pages)
18 June 2013Termination of appointment of Jason Dowd as a director (2 pages)
18 June 2013Termination of appointment of Anna Campbell as a director (2 pages)
18 June 2013Termination of appointment of Anna Campbell as a secretary (2 pages)
18 June 2013Termination of appointment of Jason Dowd as a director (2 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)