Advanced company searchLink opens in new window

TIGER (NOMINEES) LIMITED

Company number SC143948

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2008 AA Full accounts made up to 31 March 2007
01 Feb 2008 AA Full accounts made up to 31 March 2006
01 Feb 2008 AA Full accounts made up to 31 March 2005
01 Aug 2007 363s Return made up to 20/04/07; full list of members
21 Nov 2006 288b Secretary resigned
21 Nov 2006 288a New director appointed
21 Nov 2006 288a New secretary appointed;new director appointed
01 Nov 2006 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2006 363s Return made up to 20/04/06; full list of members
01 Sep 2006 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2005 363s Return made up to 20/04/05; full list of members
30 Jun 2005 AUD Auditor's resignation
17 Jun 2005 287 Registered office changed on 17/06/05 from: dalmore house 310 st vincent street glasgow G2 5QR
16 Sep 2004 419a(Scot) Dec mort/charge *
10 Aug 2004 410(Scot) Partic of mort/charge *
09 Aug 2004 288a New director appointed
06 Aug 2004 CERTNM Company name changed chancerygate (aa) properties lim ited\certificate issued on 06/08/04
30 Jul 2004 410(Scot) Partic of mort/charge *
30 Jul 2004 410(Scot) Partic of mort/charge *
30 Jul 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Conditional name change 09/07/04
26 Jul 2004 288a New director appointed
26 Jul 2004 288a New director appointed
26 Jul 2004 288a New secretary appointed
26 Jul 2004 288a New director appointed
26 Jul 2004 288b Director resigned