TIGER SIGNS LTD.
STIRLINGSHIRE

Hellopages » Falkirk » Falkirk » FK3 8YE

Company number SC278743
Status Active
Incorporation Date 21 January 2005
Company Type Private Limited Company
Address UNIT 2E WEST MAINS INDUSTRIAL, ESTATE, GRANGEMOUTH, STIRLINGSHIRE, FK3 8YE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1,000 . The most likely internet sites of TIGER SIGNS LTD. are www.tigersigns.co.uk, and www.tiger-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Tiger Signs Ltd is a Private Limited Company. The company registration number is SC278743. Tiger Signs Ltd has been working since 21 January 2005. The present status of the company is Active. The registered address of Tiger Signs Ltd is Unit 2e West Mains Industrial Estate Grangemouth Stirlingshire Fk3 8ye. . KENNEDY, Joan Mary is a Secretary of the company. MCMURRAY, Stephen Samuel is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
KENNEDY, Joan Mary
Appointed Date: 21 January 2005

Director
MCMURRAY, Stephen Samuel
Appointed Date: 21 January 2005
63 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 21 January 2005
Appointed Date: 21 January 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 21 January 2005
Appointed Date: 21 January 2005

Persons With Significant Control

Mr Stephen Samuel Mcmurray
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIGER SIGNS LTD. Events

06 Mar 2017
Confirmation statement made on 21 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000

...
... and 22 more events
21 Feb 2005
New secretary appointed
21 Feb 2005
New director appointed
25 Jan 2005
Secretary resigned
25 Jan 2005
Director resigned
21 Jan 2005
Incorporation

TIGER SIGNS LTD. Charges

28 March 2005
Bond & floating charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…