Company NameTiger Mouse Creative Ltd.
DirectorRichard Patrick
Company StatusActive
Company NumberSC455740
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Patrick
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Secretary NameMr Richard Patrick
StatusCurrent
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
4 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
4 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
10 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 March 2016Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 6 Atholl Crescent Perth PH1 5JN on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 6 Atholl Crescent Perth PH1 5JN on 3 March 2016 (1 page)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 August 2015Secretary's details changed for Mr Richard Patrick on 30 July 2015 (1 page)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Director's details changed for Mr Richard Patrick on 30 July 2015 (2 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Director's details changed for Mr Richard Patrick on 30 July 2015 (2 pages)
10 August 2015Secretary's details changed for Mr Richard Patrick on 30 July 2015 (1 page)
16 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 100
(29 pages)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 100
(29 pages)