TANGERINE INDUSTRIES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-04-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/08/2316 August 2023 Registration of charge SC1202570012, created on 2023-08-11

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2023-04-30

View Document

12/06/2312 June 2023 Registered office address changed from Unit 36 Stirling Enterprise House John Player Building Stirling FK7 7RP Scotland to Unit 36 Stirling Enterprise Park Stirling FK7 7RP on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from Unit 30 Stirling Enterprise Park Stirling FK7 7RP Scotland to Unit 36 Stirling Enterprise Park Stirling FK7 7RP on 2023-06-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

17/11/2217 November 2022 Satisfaction of charge 6 in full

View Document

17/11/2217 November 2022 Satisfaction of charge 1 in full

View Document

22/09/2222 September 2022 Registration of charge SC1202570011, created on 2022-09-15

View Document

14/09/2214 September 2022 Registration of charge SC1202570010, created on 2022-09-14

View Document

13/05/2213 May 2022 Director's details changed for James Stewart Harrop on 2022-05-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-11-03

View Document

03/11/213 November 2021 Termination of appointment of Margaret Harrop as a director on 2021-11-03

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

03/01/203 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

28/09/1828 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 93/97 SAINT GEORGES ROAD GLASGOW G3 6JA

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART HARROP / 12/12/2013

View Document

30/01/1430 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES STEWART HARROP / 12/12/2013

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/01/1121 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

08/02/108 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES STEWART HARROP / 14/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART HARROP / 14/01/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/04/043 April 2004 DEC MORT/CHARGE *****

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/02/026 February 2002 PARTIC OF MORT/CHARGE *****

View Document

15/11/0115 November 2001 PARTIC OF MORT/CHARGE *****

View Document

15/11/0115 November 2001 PARTIC OF MORT/CHARGE *****

View Document

07/11/017 November 2001 PARTIC OF MORT/CHARGE *****

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/06/0030 June 2000 PARTIC OF MORT/CHARGE *****

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/01/9922 January 1999 ALTER MEM AND ARTS 18/01/99

View Document

19/01/9919 January 1999 PARTIC OF MORT/CHARGE *****

View Document

31/12/9831 December 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 PARTIC OF MORT/CHARGE *****

View Document

03/08/983 August 1998 PARTIC OF MORT/CHARGE *****

View Document

30/06/9830 June 1998 COMPANY NAME CHANGED MATRING LIMITED CERTIFICATE ISSUED ON 01/07/98

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

24/04/9824 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

21/12/9721 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

03/11/973 November 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 REGISTERED OFFICE CHANGED ON 19/12/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

24/11/9324 November 1993 S386 DISP APP AUDS 26/10/93

View Document

19/04/9319 April 1993 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 PARTIC OF MORT/CHARGE 4784

View Document

18/04/9018 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9015 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

02/02/902 February 1990 REGISTERED OFFICE CHANGED ON 02/02/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

29/01/9029 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9029 January 1990 ALTER MEM AND ARTS 16/01/90

View Document

26/01/9026 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company