TIGA PROPERTIES LIMITED
DUNDEE

Hellopages » Angus » Angus » DD2 5RR

Company number SC120068
Status Active
Incorporation Date 11 September 1989
Company Type Private Limited Company
Address 4 KEITHHALL GARDENS, BIRKHILL, DUNDEE, DD2 5RR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 39,700 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of TIGA PROPERTIES LIMITED are www.tigaproperties.co.uk, and www.tiga-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Tiga Properties Limited is a Private Limited Company. The company registration number is SC120068. Tiga Properties Limited has been working since 11 September 1989. The present status of the company is Active. The registered address of Tiga Properties Limited is 4 Keithhall Gardens Birkhill Dundee Dd2 5rr. . MAGSON, Yvonne is a Secretary of the company. MAGSON, Philip Keith is a Director of the company. Secretary MAGSON, Doreen has been resigned. Secretary MAGSON, Philip Keith has been resigned. Director MAGSON, Charles Brian has been resigned. Director MAGSON, Doreen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAGSON, Yvonne
Appointed Date: 01 September 2003

Director
MAGSON, Philip Keith
Appointed Date: 11 September 1989
68 years old

Resigned Directors

Secretary
MAGSON, Doreen
Resigned: 01 September 2003

Secretary
MAGSON, Philip Keith
Resigned: 28 February 1995
Appointed Date: 11 September 1989

Director
MAGSON, Charles Brian
Resigned: 14 February 1995
Appointed Date: 11 September 1989
94 years old

Director
MAGSON, Doreen
Resigned: 01 September 2003
Appointed Date: 13 March 1995
91 years old

Persons With Significant Control

Mr Philip Keith Magson
Notified on: 28 February 2017
68 years old
Nature of control: Ownership of shares – 75% or more

TIGA PROPERTIES LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
28 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 39,700

16 Nov 2015
Total exemption small company accounts made up to 31 August 2015
10 Mar 2015
Total exemption small company accounts made up to 31 August 2014
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 39,700

...
... and 74 more events
20 Mar 1991
Full accounts made up to 31 August 1990

20 Mar 1991
Accounting reference date shortened from 31/03 to 31/08

05 Mar 1991
Return made up to 28/02/91; full list of members

28 Nov 1989
Partic of mort/charge 13492

11 Sep 1989
Incorporation

TIGA PROPERTIES LIMITED Charges

30 September 2005
Standard security
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects forming 17-25 gellatly street, dundee ang…
25 February 2005
Floating charge
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
4 July 1997
Standard security
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: Mrs Doreen Jean Magson
Description: Eastmost or middle door ground floor flat at 55 milnbank…
10 May 1995
Floating charge
Delivered: 23 May 1995
Status: Satisfied on 28 August 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
17 September 1989
Standard security
Delivered: 28 November 1989
Status: Satisfied on 25 January 1996
Persons entitled: Charles Brian Magson
Description: 10 milton street dundee.