Background WavePink WaveYellow Wave

TIGA IKAN SUBSEA SERVICES LIMITED (SC389258)

TIGA IKAN SUBSEA SERVICES LIMITED (SC389258) is an active UK company. incorporated on 22 November 2010. with registered office in Stonehaven. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). TIGA IKAN SUBSEA SERVICES LIMITED has been registered for 15 years. Current directors include SUTHERLAND, Sandra Mary.

Company Number
SC389258
Status
active
Type
ltd
Incorporated
22 November 2010
Age
15 years
Address
2 New Street, Stonehaven, AB39 2LE
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
SUTHERLAND, Sandra Mary
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGA IKAN SUBSEA SERVICES LIMITED

TIGA IKAN SUBSEA SERVICES LIMITED is an active company incorporated on 22 November 2010 with the registered office located in Stonehaven. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). TIGA IKAN SUBSEA SERVICES LIMITED was registered 15 years ago.(SIC: 09100)

Status

active

Active since 15 years ago

Company No

SC389258

LTD Company

Age

15 Years

Incorporated 22 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

TIGH ICAN SUBSEA SERVICES LIMITED
From: 22 November 2010To: 26 November 2010
Contact
Address

2 New Street Stonehaven, AB39 2LE,

Previous Addresses

37 Albyn Place Albyn Place Aberdeen AB10 1JB Scotland
From: 24 June 2021To: 12 April 2023
3 West Craibstone Street Aberdeen AB11 6YW Scotland
From: 9 December 2019To: 24 June 2021
12 Traill Drive Montrose Angus DD10 8SW
From: 25 June 2014To: 9 December 2019
6 Gayfield Arbroath Angus DD11 1QJ
From: 30 November 2010To: 25 June 2014
Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom
From: 22 November 2010To: 30 November 2010
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jul 14
Director Joined
Jul 25
New Owner
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SUTHERLAND, Sandra Mary

Active
Viewfield Road, ArbroathDD11 2BU
Born June 1959
Director
Appointed 01 Jul 2025

SUTHERLAND, Michael Lyonel

Resigned
Salmon Lane, StonehavenAB39 2NZ
Secretary
Appointed 22 Nov 2010
Resigned 01 Jul 2025

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 22 Nov 2010
Resigned 22 Nov 2010

HUTCHESON, Iain Henderson

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born November 1962
Director
Appointed 22 Nov 2010
Resigned 22 Nov 2010

SUTHERLAND, Michael Lyonel

Resigned
Salmon Lane, StonehavenAB39 2NZ
Born June 1961
Director
Appointed 22 Nov 2010
Resigned 01 Jul 2025

SUTHERLAND, Sandra Mary

Resigned
Gayfield, ArbroathDD11 1QJ
Born June 1959
Director
Appointed 22 Nov 2010
Resigned 26 Jun 2014

Persons with significant control

2

1 Active
1 Ceased

Mrs Sandra Mary Sutherland

Active
Viewfield Road, ArbroathDD11 2BU
Born June 1959

Nature of Control

Significant influence or control
Notified 01 Jul 2025

Mr Michael Lyonel Sutherland

Ceased
Salmon Lane, StonehavenAB39 2NZ
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2014
CH03Change of Secretary Details
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Memorandum Articles
9 December 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
30 November 2010
SH01Allotment of Shares
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
30 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 November 2010
RESOLUTIONSResolutions
Incorporation Company
22 November 2010
NEWINCIncorporation