ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tiger Signs Ltd

Tiger Signs Ltd is an active company incorporated on 21 January 2005 with the registered office located in Grangemouth, Stirling and Falkirk. Tiger Signs Ltd was registered 20 years ago.
Status
Active
Active since incorporation
Company No
SC278743
Private limited company
Scottish Company
Age
20 years
Incorporated 21 January 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 21 January 2025 (7 months ago)
Next confirmation dated 21 January 2026
Due by 4 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 2e West Mains Industrial
Estate, Grangemouth
Stirlingshire
FK3 8YE
Same address for the past 19 years
Telephone
01324666966
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Irish • Lives in Scotland • Born in May 1962
Director • Sign Manufacturer • British • Lives in Scotland • Born in Oct 1962
Director • British • Lives in Scotland • Born in Apr 1980
Jarris Signs Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jarris Signs Ltd
Andrew Ritchie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£263.09K
Increased by £75.52K (+40%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£632.03K
Increased by £91.37K (+17%)
Total Liabilities
-£226.39K
Increased by £51.2K (+29%)
Net Assets
£405.64K
Increased by £40.17K (+11%)
Debt Ratio (%)
36%
Increased by 3.42% (+11%)
Latest Activity
Confirmation Submitted
6 Months Ago on 27 Feb 2025
Jarris Signs Ltd (PSC) Appointed
10 Months Ago on 31 Oct 2024
Andrew Ritchie (PSC) Resigned
10 Months Ago on 31 Oct 2024
Andrew Ritchie (PSC) Appointed
10 Months Ago on 30 Oct 2024
Stephen Samuel Mcmurray (PSC) Resigned
10 Months Ago on 30 Oct 2024
Stephen Samuel Mcmurray Resigned
10 Months Ago on 30 Oct 2024
Joan Costello Kennedy Resigned
10 Months Ago on 30 Oct 2024
Joan Mary Kennedy Resigned
10 Months Ago on 30 Oct 2024
Andrew Ritchie Appointed
10 Months Ago on 30 Oct 2024
Full Accounts Submitted
1 Year Ago on 9 Aug 2024
Get Credit Report
Discover Tiger Signs Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Jarris Signs Ltd as a person with significant control on 31 October 2024
Submitted on 4 Jun 2025
Cessation of Andrew Ritchie as a person with significant control on 31 October 2024
Submitted on 3 Jun 2025
Cessation of Stephen Samuel Mcmurray as a person with significant control on 30 October 2024
Submitted on 27 Feb 2025
Notification of Andrew Ritchie as a person with significant control on 30 October 2024
Submitted on 27 Feb 2025
Confirmation statement made on 21 January 2025 with updates
Submitted on 27 Feb 2025
Termination of appointment of Stephen Samuel Mcmurray as a director on 30 October 2024
Submitted on 20 Dec 2024
Appointment of Andrew Ritchie as a director on 30 October 2024
Submitted on 20 Dec 2024
Termination of appointment of Joan Mary Kennedy as a secretary on 30 October 2024
Submitted on 20 Dec 2024
Termination of appointment of Joan Costello Kennedy as a director on 30 October 2024
Submitted on 20 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 9 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year