Background WavePink WaveYellow Wave

TANGRAM FURNISHERS LIMITED (SC240957)

TANGRAM FURNISHERS LIMITED (SC240957) is an active UK company. incorporated on 11 December 2002. with registered office in 33/37 Jeffrey Street. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). TANGRAM FURNISHERS LIMITED has been registered for 23 years. Current directors include INNES, Tracy Ann, RAMSAY, Sarah Margaret.

Company Number
SC240957
Status
active
Type
ltd
Incorporated
11 December 2002
Age
23 years
Address
33/37 Jeffrey Street, EH1 1DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
INNES, Tracy Ann, RAMSAY, Sarah Margaret
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANGRAM FURNISHERS LIMITED

TANGRAM FURNISHERS LIMITED is an active company incorporated on 11 December 2002 with the registered office located in 33/37 Jeffrey Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). TANGRAM FURNISHERS LIMITED was registered 23 years ago.(SIC: 47599)

Status

active

Active since 23 years ago

Company No

SC240957

LTD Company

Age

23 Years

Incorporated 11 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

33/37 Jeffrey Street Edinburgh , EH1 1DH,

Timeline

5 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

INNES, Tracy Ann

Active
33/37 Jeffrey StreetEH1 1DH
Born June 1973
Director
Appointed 03 Jan 2024

RAMSAY, Sarah Margaret

Active
33/37 Jeffrey StreetEH1 1DH
Born August 1974
Director
Appointed 28 Oct 2020

DARWELL-STONE, Julian

Resigned
12 Braid Mount, EdinburghEH10 6JP
Secretary
Appointed 11 Dec 2002
Resigned 31 Dec 2003

DARWELL-STONE, Nigel

Resigned
33/37 Jeffrey StreetEH1 1DH
Secretary
Appointed 31 Dec 2003
Resigned 28 Oct 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 11 Dec 2002
Resigned 11 Dec 2002

DARWELL-STONE, Eleanor Murray

Resigned
16 Abbotsford Court, EdinburghEH10 5EH
Born September 1963
Director
Appointed 11 Dec 2002
Resigned 31 Dec 2003

DARWELL-STONE, Julian

Resigned
33/37 Jeffrey StreetEH1 1DH
Born November 1957
Director
Appointed 11 Dec 2002
Resigned 03 Jan 2024

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 11 Dec 2002
Resigned 11 Dec 2002

Persons with significant control

2

1 Active
1 Ceased
Jeffrey Street, EdinburghEH1 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2020

Mr Julian Darwell-Stone

Ceased
33/37 Jeffrey StreetEH1 1DH
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Secretary Company With Change Date
5 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288cChange of Particulars
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
287Change of Registered Office
Incorporation Company
11 December 2002
NEWINCIncorporation