TANGERINE INDUSTRIES LIMITED
MATRING LIMITED

Hellopages » Glasgow City » Glasgow City » G3 6JA

Company number SC120257
Status Active
Incorporation Date 19 September 1989
Company Type Private Limited Company
Address 93/97 SAINT GEORGES ROAD, GLASGOW, G3 6JA
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of TANGERINE INDUSTRIES LIMITED are www.tangerineindustries.co.uk, and www.tangerine-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Bellgrove Rail Station is 1.9 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tangerine Industries Limited is a Private Limited Company. The company registration number is SC120257. Tangerine Industries Limited has been working since 19 September 1989. The present status of the company is Active. The registered address of Tangerine Industries Limited is 93 97 Saint Georges Road Glasgow G3 6ja. . HARROP, James Stewart is a Secretary of the company. HARROP, James Stewart is a Director of the company. HARROP, Margaret is a Director of the company. Secretary CLARKSON, Agnes Penman Burns has been resigned. Director CLARKSON, Agnes Penman Burns has been resigned. Director CLARKSTON, Jon Robert Kerr has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
HARROP, James Stewart
Appointed Date: 19 June 1998

Director
HARROP, James Stewart
Appointed Date: 01 June 2001
54 years old

Director
HARROP, Margaret
Appointed Date: 01 October 2001
84 years old

Resigned Directors

Secretary
CLARKSON, Agnes Penman Burns
Resigned: 31 October 1997

Director
CLARKSON, Agnes Penman Burns
Resigned: 21 February 1998
94 years old

Director
CLARKSTON, Jon Robert Kerr
Resigned: 01 June 2001
65 years old

Persons With Significant Control

Mr James Stewart Harrop
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

TANGERINE INDUSTRIES LIMITED Events

30 Jan 2017
Confirmation statement made on 15 January 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 30 April 2016
15 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

15 Sep 2015
Total exemption small company accounts made up to 30 April 2015
27 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 74 more events
02 Feb 1990
Registered office changed on 02/02/90 from: 24 great king street edinburgh EH3 6QN

29 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jan 1990
Memorandum and Articles of Association
26 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Sep 1989
Incorporation

TANGERINE INDUSTRIES LIMITED Charges

30 January 2002
Standard security
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Flat 2/1, 15 granville street, glasgow.
7 November 2001
Standard security
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Flat 2/2, 15 granville street, glasgow.
7 November 2001
Standard security
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Flat 1/1, 30 clouston street, glasgow.
25 October 2001
Floating charge
Delivered: 7 November 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
16 June 2000
Standard security
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 2/2,15 granville street, glasgow.
13 January 1999
Floating charge
Delivered: 19 January 1999
Status: Satisfied on 3 April 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
17 July 1998
Standard security
Delivered: 3 August 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 37/2 west pilton drive,edinburgh.
15 July 1998
Standard security
Delivered: 3 August 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat at 30 clouston street,glasgow.
18 April 1990
Standard security
Delivered: 3 May 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: House first left on 1ST flat, 30 clouston street, glasgow.