Advanced company searchLink opens in new window

TOTS BOTS LIMITED

Company number SC254962

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 AD01 Registered office address changed from Unit 2 M8 Business Complex 259 Summerlee Street Queenslie Industrial Estate Glasgow G33 4DB to C/O Interpath Limited, 5th Floor 130 st Vincent Street Glasgow G2 5HF on 19 December 2023
14 Dec 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
15 Nov 2023 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
01 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with updates
25 Aug 2023 AA Total exemption full accounts made up to 31 May 2022
07 Jun 2023 MR01 Registration of charge SC2549620008, created on 31 May 2023
10 May 2023 PSC01 Notification of Magnus Drever Smyth as a person with significant control on 16 March 2023
10 May 2023 PSC01 Notification of Fiona Suzanne Smyth as a person with significant control on 16 March 2023
10 May 2023 PSC07 Cessation of Recoleta Bidco Limited as a person with significant control on 16 March 2023
27 Oct 2022 TM01 Termination of appointment of David Wood as a director on 30 September 2022
30 Sep 2022 TM01 Termination of appointment of Tracy Ann Carroll as a director on 30 September 2022
05 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
05 Sep 2022 TM01 Termination of appointment of Sarah Clark as a director on 2 September 2022
04 Aug 2022 AA Full accounts made up to 31 May 2021
27 Oct 2021 AP01 Appointment of Mrs Sarah Clark as a director on 31 March 2021
27 Oct 2021 AP01 Appointment of Mr David Wood as a director on 4 May 2021
27 Oct 2021 TM01 Termination of appointment of Julia Reynolds as a director on 16 July 2021
14 Sep 2021 AA Full accounts made up to 31 May 2020
13 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 May 2020
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
01 Oct 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
11 Sep 2020 AP01 Appointment of Ms Julia Reynolds as a director on 26 August 2020