- Company Overview for TOLSTA LTD (SC330243)
- Filing history for TOLSTA LTD (SC330243)
- People for TOLSTA LTD (SC330243)
- More for TOLSTA LTD (SC330243)
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) |
---|---|---|---|
28 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
13 Dec 2013 | AP03 | Appointment of Mr Thomas Ross as a secretary | |
13 Dec 2013 | TM02 | Termination of appointment of Manus Tolland as a secretary | |
11 Dec 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
10 Oct 2013 | CERTNM |
Company name changed eastloch LIMITED\certificate issued on 10/10/13
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
28 Sep 2013 | TM01 | Termination of appointment of Thomas Ross as a director | |
28 Sep 2013 | TM01 | Termination of appointment of Manus Tolland as a director | |
15 Sep 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
13 Sep 2013 | AD01 | Registered office address changed from 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland on 13 September 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
03 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2012 | AD01 | Registered office address changed from Anchor Mill Thread Street Paisley Renfrewshire PA1 1JR Scotland on 26 October 2012 | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2012 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
09 Jan 2012 | AD01 | Registered office address changed from 10E Barassiebank Lane Barassee Bank Troon South Ayrshire KA10 6RW on 9 January 2012 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2011 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
20 Apr 2011 | CH01 | Director's details changed for Mr John Mcaulay on 1 August 2010 | |
15 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off |