Background WavePink WaveYellow Wave

TIGH-NA-MUIRN LIMITED (SC383514)

TIGH-NA-MUIRN LIMITED (SC383514) is an active UK company. incorporated on 11 August 2010. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in residents property management. TIGH-NA-MUIRN LIMITED has been registered for 15 years. Current directors include UNADKAT, Sachin Shyam, UNADKAT, Samit.

Company Number
SC383514
Status
active
Type
ltd
Incorporated
11 August 2010
Age
15 years
Address
4 Victoria Street, Dundee, DD5 4HL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
UNADKAT, Sachin Shyam, UNADKAT, Samit
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGH-NA-MUIRN LIMITED

TIGH-NA-MUIRN LIMITED is an active company incorporated on 11 August 2010 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TIGH-NA-MUIRN LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

SC383514

LTD Company

Age

15 Years

Incorporated 11 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

4 Victoria Street Monifieth Dundee, DD5 4HL,

Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Loan Secured
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Sept 24
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

UNADKAT, Sachin Shyam

Active
Victoria Street, DundeeDD5 4HL
Born June 1982
Director
Appointed 20 Aug 2024

UNADKAT, Samit

Active
Victoria Street, DundeeDD5 4HL
Born December 1984
Director
Appointed 20 Aug 2024

PHILIP, Peter Stevenson

Resigned
Victoria Street, DundeeDD5 4HL
Secretary
Appointed 11 Aug 2010
Resigned 20 Aug 2024

PHILIP, Carol

Resigned
Victoria Street, DundeeDD5 4HL
Born April 1949
Director
Appointed 11 Aug 2010
Resigned 20 Aug 2024

PHILIP, Peter Stevenson

Resigned
Victoria Street, DundeeDD5 4HL
Born October 1947
Director
Appointed 11 Aug 2010
Resigned 20 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Clarendon Mews, LondonW2 2NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2024

Mr Peter Stevenson Philip

Ceased
Victoria Street, DundeeDD5 4HL
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Aug 2024

Mrs Carol Philip

Ceased
Victoria Street, DundeeDD5 4HL
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Aug 2024
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Memorandum Articles
19 February 2026
MAMA
Resolution
19 February 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 August 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Legacy
24 December 2010
MG01sMG01s
Legacy
18 September 2010
MG01sMG01s
Incorporation Company
11 August 2010
NEWINCIncorporation