Advanced company searchLink opens in new window

TIGER OFFSHORE LTD

Company number SC349504

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
23 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
03 Oct 2013 AD01 Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 3 October 2013
23 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
04 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
05 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
02 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
29 Jan 2010 AR01 Annual return made up to 3 October 2009 with full list of shareholders
20 Jan 2010 SH01 Statement of capital following an allotment of shares on 3 October 2008
  • GBP 4
20 Jan 2010 AP01 Appointment of Mr Steven Tough as a director
06 Oct 2008 287 Registered office changed on 06/10/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
06 Oct 2008 288b Appointment terminated director james mcmeekin
06 Oct 2008 288b Appointment terminated director cosec LIMITED
06 Oct 2008 288b Appointment terminated secretary cosec LIMITED
03 Oct 2008 NEWINC Incorporation