TIGERMETAL LIMITED

Register to unlock more data on OkredoRegister

TIGERMETAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC223218

Incorporation date

14/09/2001

Size

Full

Contacts

Registered address

Registered address

Rowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire KA3 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2001)
dot icon23/01/2015
Final Gazette dissolved via compulsory strike-off
dot icon03/10/2014
First Gazette notice for compulsory strike-off
dot icon05/06/2013
Auditor's resignation
dot icon02/01/2013
Termination of appointment of Steve Wood as a director on 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon03/12/2012
Director's details changed for Steve Wood on 2011-11-01
dot icon03/12/2012
Secretary's details changed for Gavin Cox on 2011-11-01
dot icon03/12/2012
Director's details changed for Mr Christopher Thomas on 2011-11-01
dot icon03/12/2012
Director's details changed for Gavin Cox on 2011-11-01
dot icon02/05/2012
Statement of capital following an allotment of shares on 2012-04-10
dot icon02/05/2012
Resolutions
dot icon27/04/2012
Certificate of change of name
dot icon27/04/2012
Resolutions
dot icon09/01/2012
Termination of appointment of Paul Kingsley-Bates as a director on 2011-09-28
dot icon09/01/2012
Appointment of Gavin Cox as a secretary on 2011-10-01
dot icon09/01/2012
Termination of appointment of Julian Akhtar Karim Momen as a director on 2011-10-01
dot icon09/01/2012
Termination of appointment of Julian Akhtar Karim Momen as a secretary on 2011-10-01
dot icon29/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon13/09/2011
Appointment of Steve Wood as a director on 2011-09-01
dot icon06/07/2011
Full accounts made up to 2010-10-02
dot icon27/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon14/09/2010
Director's details changed for Gavin Cox on 2010-09-02
dot icon06/09/2010
Appointment of Gavin Cox as a director
dot icon01/07/2010
Full accounts made up to 2009-10-03
dot icon19/04/2010
Appointment of Julian Akhtar Karim Momen as a secretary
dot icon01/04/2010
Director's details changed for Christopher Thomas on 2010-03-31
dot icon01/04/2010
Director's details changed for Julian Akhtar Karim Momen on 2010-03-31
dot icon01/04/2010
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon01/04/2010
Director's details changed for Paul Kingsley-Bates on 2010-03-31
dot icon01/04/2010
Registered office address changed from 151 st Vincent Street Glasgow G2 5NJ on 2010-04-01
dot icon05/02/2010
Termination of appointment of Stewart Mclelland as a director
dot icon05/02/2010
Appointment of Paul Kingsley-Bates as a director
dot icon27/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon02/07/2009
Appointment terminated director patrick pocock
dot icon02/07/2009
Director appointed christopher thomas
dot icon26/05/2009
Full accounts made up to 2008-09-27
dot icon02/04/2009
Full accounts made up to 2007-09-29
dot icon19/03/2009
Resolutions
dot icon18/03/2009
Alterations to floating charge 2
dot icon18/03/2009
Alterations to floating charge 4
dot icon18/03/2009
Alterations to floating charge 3
dot icon27/02/2009
Appointment terminated director amelia truelove
dot icon19/09/2008
Return made up to 14/09/08; full list of members
dot icon08/08/2008
Director appointed amelia anne truelove
dot icon07/08/2008
Director appointed julian akhtar karim momen
dot icon07/08/2008
Director appointed dr stewart mclelland
dot icon07/08/2008
Appointment terminated director william hazeldean
dot icon08/07/2008
Appointment terminated director david kilshaw
dot icon08/07/2008
Appointment terminated director neil robertson
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon16/10/2007
Return made up to 14/09/07; full list of members
dot icon23/08/2007
Full accounts made up to 2006-09-30
dot icon16/03/2007
Resolutions
dot icon07/11/2006
Return made up to 14/09/06; full list of members
dot icon07/11/2006
Location of register of members
dot icon01/08/2006
Registered office changed on 01/08/06 from: investment house, 6 union row, aberdeen, AB10 1DQ
dot icon27/07/2006
Secretary resigned
dot icon25/07/2006
New secretary appointed
dot icon06/07/2006
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon19/05/2006
Dec mort/charge *
dot icon11/05/2006
Resolutions
dot icon21/04/2006
Alterations to a floating charge
dot icon21/04/2006
Alterations to a floating charge
dot icon21/04/2006
Partic of mort/charge *
dot icon21/04/2006
Partic of mort/charge *
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Declaration of assistance for shares acquisition
dot icon19/04/2006
Declaration of assistance for shares acquisition
dot icon19/04/2006
Declaration of assistance for shares acquisition
dot icon19/04/2006
Declaration of assistance for shares acquisition
dot icon19/04/2006
Declaration of assistance for shares acquisition
dot icon29/09/2005
Group of companies' accounts made up to 2005-05-31
dot icon28/09/2005
Return made up to 14/09/05; full list of members
dot icon31/03/2005
Group of companies' accounts made up to 2004-05-31
dot icon12/10/2004
Return made up to 14/09/04; full list of members
dot icon08/03/2004
Group of companies' accounts made up to 2003-05-31
dot icon09/01/2004
Director resigned
dot icon09/01/2004
Director resigned
dot icon09/01/2004
Director resigned
dot icon09/01/2004
New director appointed
dot icon09/10/2003
Return made up to 14/09/03; full list of members
dot icon07/07/2003
New director appointed
dot icon27/05/2003
Director resigned
dot icon02/11/2002
Group of companies' accounts made up to 2002-05-31
dot icon23/10/2002
Return made up to 14/09/02; full list of members
dot icon23/10/2002
New director appointed
dot icon23/10/2002
Director's particulars changed
dot icon16/05/2002
Ad 27/03/02--------- £ si 25@1=25 £ ic 5475075/5475100
dot icon08/05/2002
Resolutions
dot icon08/05/2002
Resolutions
dot icon27/02/2002
Certificate of change of name
dot icon26/11/2001
Memorandum and Articles of Association
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Ad 31/10/01--------- £ si 5384985@1=5384985 £ ic 90090/5475075
dot icon26/11/2001
£ nc 100000/5475100 31/10/01
dot icon14/11/2001
Conve 31/10/01
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New secretary appointed;new director appointed
dot icon14/11/2001
Ad 10/10/01--------- £ si 90089@1=90089 £ ic 1/90090
dot icon14/11/2001
Resolutions
dot icon14/11/2001
£ nc 10000/100000 10/10/01
dot icon14/11/2001
Accounting reference date shortened from 30/09/02 to 31/05/02
dot icon14/11/2001
New director appointed
dot icon14/11/2001
Secretary resigned
dot icon14/11/2001
Director resigned
dot icon07/11/2001
Partic of mort/charge *
dot icon14/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/10/2010
dot iconLast change occurred
02/10/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/10/2010
dot iconNext account date
02/10/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Christopher
Director
15/06/2009 - Present
73
Mclelland, Stewart
Director
01/05/2008 - 31/10/2009
32
Kingsley-Bates, Paul
Director
09/11/2009 - 28/09/2011
36
MACLAY MURRAY & SPENS LLP
Nominee Secretary
04/07/2006 - 31/03/2010
731
P & W SECRETARIES LIMITED
Nominee Secretary
14/09/2001 - 10/10/2001
161

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TIGERMETAL LIMITED

TIGERMETAL LIMITED is an(a) Dissolved company incorporated on 14/09/2001 with the registered office located at Rowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire KA3 6BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TIGERMETAL LIMITED?

toggle

TIGERMETAL LIMITED is currently Dissolved. It was registered on 14/09/2001 and dissolved on 23/01/2015.

Where is TIGERMETAL LIMITED located?

toggle

TIGERMETAL LIMITED is registered at Rowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire KA3 6BQ.

What does TIGERMETAL LIMITED do?

toggle

TIGERMETAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TIGERMETAL LIMITED?

toggle

The latest filing was on 23/01/2015: Final Gazette dissolved via compulsory strike-off.