Company NameEquitix Tiger Scottish Gp Limited
DirectorsCharlotte Sophie Ellen Douglass and Christopher Edwin Walker
Company StatusActive
Company NumberSC615250
CategoryPrivate Limited Company
Incorporation Date3 December 2018(5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Charlotte Sophie Ellen Douglass
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Christopher Edwin Walker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House Suite 1l-1o Strathclyde Business Pa
Bellshill
ML4 3NJ
Scotland
Secretary NameMr John Askham
StatusCurrent
Appointed09 February 2022(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressAvondale House Suite 1l-1o Strathclyde Business Pa
Bellshill
ML4 3NJ
Scotland
Director NameMr Jonathan Peter Brown
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Equitix Ltd Welken House
10-11 Charterhouse Square
London
EC1M 6EH

Location

Registered AddressAvondale House Suite 1l-1o
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Charges

17 February 2020Delivered on: 25 February 2020
Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

12 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
20 November 2020Accounts for a dormant company made up to 31 December 2019 (18 pages)
11 November 2020Registered office address changed from Suite 1a Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB United Kingdom to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on 11 November 2020 (1 page)
11 November 2020Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 9 November 2020 (2 pages)
25 February 2020Registration of charge SC6152500001, created on 17 February 2020 (25 pages)
14 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(35 pages)
10 February 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
5 December 2018Director's details changed for Mr Jonathan Peter Brown on 3 December 2018 (2 pages)
3 December 2018Incorporation
Statement of capital on 2018-12-03
  • GBP 1
(42 pages)