TIGER ASPECT SCOTLAND LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

31/01/2531 January 2025 Termination of appointment of Helen Sarah Wright as a director on 2025-01-31

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/01/254 January 2025

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

12/04/2412 April 2024 Director's details changed for Ms Helen Sarah Wright on 2016-03-18

View Document

27/11/2327 November 2023 Termination of appointment of Derek O'gara as a director on 2023-10-31

View Document

27/11/2327 November 2023 Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

27/07/2327 July 2023 Director's details changed for Ms Jacqueline Frances Moreton on 2023-07-27

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

09/02/239 February 2023

View Document

09/02/239 February 2023

View Document

09/02/239 February 2023

View Document

09/02/239 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30

View Document

27/04/2227 April 2022 Termination of appointment of John Russell Parsons as a secretary on 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

09/02/229 February 2022

View Document

09/02/229 February 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

09/02/229 February 2022

View Document

03/12/213 December 2021

View Document

03/12/213 December 2021

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHIA CLARKE-JERVOISE

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/04/168 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MS HELEN SARAH WRIGHT

View Document

17/02/1617 February 2016 AUDITOR'S RESIGNATION

View Document

01/02/161 February 2016 AUDITOR'S RESIGNATION

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MISS LUCINDA HICKS

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR LUCAS CHURCH

View Document

24/04/1524 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MS SOPHIA ANN CLARKE-JERVOISE

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT JOHNSTON / 11/04/2014

View Document

11/04/1411 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCAS JACQUES RICHARD CHURCH / 11/04/2014

View Document

11/04/1411 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN RUSSELL PARSONS / 11/04/2014

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 AUDITOR'S RESIGNATION

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARDS

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY RICHARDS / 04/04/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT JOHNSTON / 09/05/2011

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 40 PACIFIC QUAY GLASGOW G51 1DA

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 95 BOTHWELL STREET GLASGOW G2 7JZ

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED RICHARD ROBERT JOHNSTON

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED LUCAS JACQUES RICHARD CHURCH

View Document

25/02/1025 February 2010 SECRETARY APPOINTED JOHN RUSSELL PARSONS

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR JEREMY COLE

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY JOHN LOFFHAGEN

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR CARMI ZLOTNIK

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0930 October 2009 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

30/10/0930 October 2009 CHANGE OF NAME 21/10/2009

View Document

30/10/0930 October 2009 COMPANY NAME CHANGED TIGER ASPECT TELEVISION LIMITED CERTIFICATE ISSUED ON 30/10/09

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED JOHN RICHARDS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR IAIN WALLACE

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN LOFFHAGEN

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 AUDITOR'S RESIGNATION

View Document

11/04/0811 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR APPOINTED CARMI DAVID ZLOTNIK

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/02/062 February 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06

View Document

31/01/0631 January 2006 COMPANY NAME CHANGED TIGER WARK CLEMENTS LIMITED CERTIFICATE ISSUED ON 31/01/06

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 MEMORANDUM OF ASSOCIATION

View Document

15/08/0515 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0515 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0515 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

15/08/0515 August 2005 SHAREHOLDERS AGREEMENTS 30/06/05

View Document

15/08/0515 August 2005 ADOPT NEW MEMORANDUM 30/06/05

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: ST GEORGES STUDIOS 93-97 SAINT GEORGES ROAD GLASGOW G3 6JA

View Document

15/08/0515 August 2005 S-DIV 30/06/05

View Document

05/07/055 July 2005 SHARES AGREEMENT OTC

View Document

07/04/057 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: GORDON CHAMBERS 98 MITCHELL STREET GLASGOW G1 3NH

View Document

14/06/0414 June 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

06/09/016 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/09/016 September 2001 NC INC ALREADY ADJUSTED 02/08/01

View Document

06/09/016 September 2001 RECLASSIFY SHARES 02/08/01

View Document

06/09/016 September 2001 S-DIV 02/08/01

View Document

06/09/016 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/016 September 2001 £ NC 100/80400 02/08/

View Document

06/09/016 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/016 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0113 May 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: GORDON CHAMBERS 98 MITCHELL STREET GLASGOW G1 3NH

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 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