TIGER (NOMINEES) LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/2017 April 2020 APPLICATION FOR STRIKING-OFF

View Document

18/11/1918 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/05/162 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MICHAEL JOSEPH O'FLYNN

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED JOHN OLIVER NESBITT

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON MCKIE

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES LOCK

View Document

11/06/1511 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR. JAMES ROBERT LOCK

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'FLYNN

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN NESBITT

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLEHER

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR. GORDON ROBERT MCKIE

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR. SIMON DAVID AUSTIN DAVIES

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS BARRY

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BARRY

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/08/1419 August 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH O'FLYNN / 12/05/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KELLEHER / 12/05/2014

View Document

30/08/1330 August 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/11/1210 November 2012 DISS40 (DISS40(SOAD))

View Document

08/11/128 November 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

17/08/1217 August 2012 FIRST GAZETTE

View Document

15/03/1215 March 2012 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/03/1215 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 DISS40 (DISS40(SOAD))

View Document

09/05/119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FIRST GAZETTE

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/07/1015 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN O NEIL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS

View Document

14/09/0914 September 2009 RETURN MADE UP TO 20/04/09; NO CHANGE OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KELLEHER / 09/07/2004

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'FLYNN / 09/01/2009

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/071 August 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 FIRST GAZETTE

View Document

20/07/0520 July 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 AUDITOR'S RESIGNATION

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5QR

View Document

16/09/0416 September 2004 DEC MORT/CHARGE *****

View Document

10/08/0410 August 2004 PARTIC OF MORT/CHARGE *****

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 COMPANY NAME CHANGED CHANCERYGATE (AA) PROPERTIES LIM ITED CERTIFICATE ISSUED ON 06/08/04

View Document

30/07/0430 July 2004 PARTIC OF MORT/CHARGE *****

View Document

30/07/0430 July 2004 CONDITIONAL NAME CHANGE 09/07/04

View Document

30/07/0430 July 2004 PARTIC OF MORT/CHARGE *****

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DEC MORT/CHARGE *****

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 DEC MORT/CHARGE *****

View Document

08/07/038 July 2003 DEC MORT/CHARGE *****

View Document

08/07/038 July 2003 DEC MORT/CHARGE *****

View Document

08/07/038 July 2003 DEC MORT/CHARGE *****

View Document

08/07/038 July 2003 DEC MORT/CHARGE *****

View Document

08/07/038 July 2003 DEC MORT/CHARGE *****

View Document

08/07/038 July 2003 DEC MORT/CHARGE *****

View Document

08/07/038 July 2003 DEC MORT/CHARGE *****

View Document

28/05/0328 May 2003 DEC MORT/CHARGE *****

View Document

28/05/0328 May 2003 DEC MORT/CHARGE *****

View Document

06/05/036 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH LOTHIAN EH3 9BY

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 COMPANY NAME CHANGED CHANCERYGATE SUON PROPERTIES LIM ITED CERTIFICATE ISSUED ON 07/08/02

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 PARTIC OF MORT/CHARGE *****

View Document

24/07/0224 July 2002 PARTIC OF MORT/CHARGE *****

View Document

24/07/0224 July 2002 PARTIC OF MORT/CHARGE *****

View Document

24/07/0224 July 2002 PARTIC OF MORT/CHARGE *****

View Document

17/07/0217 July 2002 PARTIC OF MORT/CHARGE *****

View Document

11/07/0211 July 2002 DEC MORT/CHARGE *****

View Document

11/07/0211 July 2002 COMPANY NAME CHANGED CARISBROOKE SUON PROPERTIES LIMI TED CERTIFICATE ISSUED ON 11/07/02

View Document

11/07/0211 July 2002 DEC MORT/CHARGE *****

View Document

20/06/0220 June 2002 AUDITOR'S RESIGNATION

View Document

21/05/0221 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 TRANSFER OF OWNERSHIP 29/10/98

View Document

03/11/983 November 1998 PARTIC OF MORT/CHARGE *****

View Document

03/11/983 November 1998 PARTIC OF MORT/CHARGE *****

View Document

22/10/9822 October 1998 PARTIC OF MORT/CHARGE *****

View Document

22/10/9822 October 1998 PARTIC OF MORT/CHARGE *****

View Document

22/10/9822 October 1998 PARTIC OF MORT/CHARGE *****

View Document

22/10/9822 October 1998 PARTIC OF MORT/CHARGE *****

View Document

22/10/9822 October 1998 PARTIC OF MORT/CHARGE *****

View Document

22/10/9822 October 1998 PARTIC OF MORT/CHARGE *****

View Document

22/10/9822 October 1998 PARTIC OF MORT/CHARGE *****

View Document

22/10/9822 October 1998 PARTIC OF MORT/CHARGE *****

View Document

20/10/9820 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 42 ST ANDREW SQUARE EDINBURGH MIDLOTHIAN EH2 2YE

View Document

14/10/9814 October 1998 COMPANY NAME CHANGED WEST REGISTER (P.I.3) LIMITED CERTIFICATE ISSUED ON 14/10/98

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

28/04/9828 April 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

29/03/9829 March 1998 NEW SECRETARY APPOINTED

View Document

29/03/9829 March 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/06/979 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/09/9624 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/961 May 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 COMPANY NAME CHANGED ROBOSCOT (8) LIMITED CERTIFICATE ISSUED ON 12/05/93

View Document

06/05/936 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/05/936 May 1993 ALTER MEM AND ARTS 04/05/93

View Document

06/05/936 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9320 April 1993 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