TIGER (NOMINEES) LIMITED
EDINBURGH CHANCERYGATE (AA) PROPERTIES LIMITED CHANCERYGATE SUON PROPERTIES LIMITED CARISBROOKE SUON PROPERTIES LIMITED WEST REGISTER (P.I.3) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2AA
Company number SC143948
Status Active
Incorporation Date 20 April 1993
Company Type Private Limited Company
Address COLLINS HOUSE, RUTLAND SQUARE, EDINBURGH, EH1 2AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-02 GBP 2 ; Full accounts made up to 31 March 2015. The most likely internet sites of TIGER (NOMINEES) LIMITED are www.tigernominees.co.uk, and www.tiger-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Tiger Nominees Limited is a Private Limited Company. The company registration number is SC143948. Tiger Nominees Limited has been working since 20 April 1993. The present status of the company is Active. The registered address of Tiger Nominees Limited is Collins House Rutland Square Edinburgh Eh1 2aa. . NESBITT, John Oliver is a Director of the company. O'FLYNN, Michael Joseph is a Director of the company. Secretary BARRY, Thomas Anthony has been resigned. Secretary MACGILLIVRAY, Shirley Margaret has been resigned. Secretary MAHENDRA, Myron Murugendra has been resigned. Secretary MILLS, Alan Ewing has been resigned. Secretary O'NEILL, Brian has been resigned. Secretary PHOENIX, Christopher John has been resigned. Director BARRY, Thomas Anthony has been resigned. Director BEATTIE, Robert Henry has been resigned. Director BEATTIE, Robert Henry has been resigned. Director BHATIA, Kamal has been resigned. Director CARTLEDGE, David Edmund has been resigned. Director DAVIES, Simon David Austin has been resigned. Director FOSTER, Kennedy Campbell has been resigned. Director JOHNSON, Andrew William has been resigned. Director KELLEHER, Michael has been resigned. Director LEE, Peter John Gorringe has been resigned. Director LEWIS, Simon Nicholas Hewitt has been resigned. Director LOCK, James Robert has been resigned. Director MCKEAN, Alan Wallace has been resigned. Director MCKIE, Gordon Robert has been resigned. Director MELHUISH, Richard Marcus has been resigned. Director NESBITT, John Oliver has been resigned. Director O NEIL, Brian has been resigned. Director O'FLYNN, Michael Joseph has been resigned. Director PHOENIX, Christopher John has been resigned. Director SACH, Derek Stephen has been resigned. Director SHEAVILLS, Ernest Michael has been resigned. Director SPEIRS, Robert has been resigned. Director TOUGH, Eric George William has been resigned. Director WHITEHEAD, Grahame Taylor has been resigned. Director WILLIAMS, John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
NESBITT, John Oliver
Appointed Date: 28 October 2015
64 years old

Director
O'FLYNN, Michael Joseph
Appointed Date: 28 October 2015
68 years old

Resigned Directors

Secretary
BARRY, Thomas Anthony
Resigned: 01 March 2015
Appointed Date: 20 October 2006

Secretary
MACGILLIVRAY, Shirley Margaret
Resigned: 13 October 1998
Appointed Date: 13 March 1998

Secretary
MAHENDRA, Myron Murugendra
Resigned: 09 July 2004
Appointed Date: 03 July 2002

Secretary
MILLS, Alan Ewing
Resigned: 13 March 1998
Appointed Date: 20 April 1993

Secretary
O'NEILL, Brian
Resigned: 20 October 2006
Appointed Date: 09 July 2004

Secretary
PHOENIX, Christopher John
Resigned: 03 July 2002
Appointed Date: 13 October 1998

Director
BARRY, Thomas Anthony
Resigned: 01 March 2015
Appointed Date: 20 October 2006
53 years old

Director
BEATTIE, Robert Henry
Resigned: 13 October 1998
Appointed Date: 13 September 1994
76 years old

Director
BEATTIE, Robert Henry
Resigned: 21 December 1993
Appointed Date: 24 May 1993
76 years old

Director
BHATIA, Kamal
Resigned: 09 July 2004
Appointed Date: 10 July 2002
77 years old

Director
CARTLEDGE, David Edmund
Resigned: 13 October 1998
Appointed Date: 21 December 1993
79 years old

Director
DAVIES, Simon David Austin
Resigned: 28 October 2015
Appointed Date: 25 April 2015
49 years old

Director
FOSTER, Kennedy Campbell
Resigned: 13 September 1994
Appointed Date: 20 April 1993
75 years old

Director
JOHNSON, Andrew William
Resigned: 09 July 2004
Appointed Date: 03 July 2002
62 years old

Director
KELLEHER, Michael
Resigned: 25 April 2015
Appointed Date: 09 July 2004
66 years old

Director
LEE, Peter John Gorringe
Resigned: 09 July 2004
Appointed Date: 10 July 2002
60 years old

Director
LEWIS, Simon Nicholas Hewitt
Resigned: 03 July 2002
Appointed Date: 13 October 1998
63 years old

Director
LOCK, James Robert
Resigned: 28 October 2015
Appointed Date: 25 April 2015
50 years old

Director
MCKEAN, Alan Wallace
Resigned: 24 May 1993
Appointed Date: 20 April 1993
71 years old

Director
MCKIE, Gordon Robert
Resigned: 28 October 2015
Appointed Date: 25 April 2015
52 years old

Director
MELHUISH, Richard Marcus
Resigned: 10 July 2002
Appointed Date: 03 July 2002
78 years old

Director
NESBITT, John Oliver
Resigned: 25 April 2015
Appointed Date: 09 July 2004
64 years old

Director
O NEIL, Brian
Resigned: 01 April 2010
Appointed Date: 20 October 2006
74 years old

Director
O'FLYNN, Michael Joseph
Resigned: 25 April 2015
Appointed Date: 09 July 2004
68 years old

Director
PHOENIX, Christopher John
Resigned: 03 July 2002
Appointed Date: 13 October 1998
75 years old

Director
SACH, Derek Stephen
Resigned: 13 March 1997
Appointed Date: 24 May 1993
77 years old

Director
SHEAVILLS, Ernest Michael
Resigned: 13 October 1998
Appointed Date: 24 May 1993
80 years old

Director
SPEIRS, Robert
Resigned: 13 October 1998
Appointed Date: 13 March 1997
89 years old

Director
TOUGH, Eric George William
Resigned: 24 May 1993
Appointed Date: 20 April 1993
68 years old

Director
WHITEHEAD, Grahame Taylor
Resigned: 13 October 1998
Appointed Date: 24 May 1993
75 years old

Director
WILLIAMS, John
Resigned: 09 July 2004
Appointed Date: 10 July 2002
81 years old

TIGER (NOMINEES) LIMITED Events

15 Feb 2017
Full accounts made up to 31 March 2016
02 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2

17 Feb 2016
Full accounts made up to 31 March 2015
18 Dec 2015
Appointment of Michael Joseph O'flynn as a director on 28 October 2015
17 Dec 2015
Appointment of John Oliver Nesbitt as a director on 28 October 2015
...
... and 159 more events
06 May 1993
Memorandum and Articles of Association
06 May 1993
Memorandum and Articles of Association

06 May 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 May 1993
Accounting reference date notified as 30/09
20 Apr 1993
Incorporation

TIGER (NOMINEES) LIMITED Charges

3 August 2004
Floating charge
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Legal mortgage over property at 59-61 high road, wood…
22 July 2004
Standard security
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 52-58 high street, 5-13 cross wynd and 25-33 queen anne…
9 July 2004
Assignation of rents
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 52-58 high street, 5-13 cross wynd and 25-33 queen anne…
15 July 2002
Standard security
Delivered: 24 July 2002
Status: Satisfied on 8 July 2003
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Ground floor shop premises known as 39 and 41 king street…
15 July 2002
Standard security
Delivered: 24 July 2002
Status: Satisfied on 4 March 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The subjects 3 and 5 high street, paisley.
15 July 2002
Standard security
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Subjects forming 52-58 high street, 5/13 cross wynd & 25/33…
15 July 2002
Standard security
Delivered: 24 July 2002
Status: Satisfied on 8 July 2003
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Subjects forming 43 king street & 14 sandbed street…
3 July 2002
Floating charge
Delivered: 17 July 2002
Status: Satisfied on 16 September 2004
Persons entitled: Crp General Partner Limited
Description: Legal mortgage over the property and assets...see ch…
20 October 1998
Standard security
Delivered: 22 October 1998
Status: Satisfied on 28 May 2003
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag as Agent and Trustee for Itself and Others
Description: 43 king street & 14 sandbed street,kilmarnock.
20 October 1998
Standard security
Delivered: 22 October 1998
Status: Satisfied on 8 July 2003
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag as Agent and Trustee for Itself and Others
Description: 52/58 high street,dunfermline.
20 October 1998
Standard security
Delivered: 22 October 1998
Status: Satisfied on 28 May 2003
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag as Agent and Trustee for Itself and Others
Description: 39/41 king street,kilmarnock.
20 October 1998
Standard security
Delivered: 22 October 1998
Status: Satisfied on 8 July 2003
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag as Agent and Trustee for Itself and Others
Description: 3 & 5 high street,paisley.
15 October 1998
Assignation of rents
Delivered: 22 October 1998
Status: Satisfied on 8 July 2003
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag as Agent and Trustee for Itself and Others
Description: 43 king street & 14 sandbed street,kilmarnock.
15 October 1998
Assignation of rents
Delivered: 22 October 1998
Status: Satisfied on 8 July 2003
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag as Agent and Trustee for Itself and Others
Description: 39/41 king street,kilmarnock.
15 October 1998
Assignation of rents
Delivered: 22 October 1998
Status: Satisfied on 8 July 2003
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag as Agent and Trustee for Itself and Others
Description: 3 & 5 high street,paisley.
15 October 1998
Assignation of rents
Delivered: 22 October 1998
Status: Satisfied on 8 July 2003
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag as Agent and Trustee for Itself and Others
Description: 52/58 high street,dunfermline.
13 October 1998
Floating charge
Delivered: 3 November 1998
Status: Satisfied on 11 July 2002
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft as Agent and Trustee for the Finance Parties
Description: Undertaking and all property and assets present and future…
13 October 1998
Bond & floating charge
Delivered: 3 November 1998
Status: Satisfied on 11 July 2002
Persons entitled: Bayerische Hypo-Und Veriensbank Aktiengesellschaft as Agent and Trustee for the Finance Parties
Description: Undertaking and all property and assets present and future…