- 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) |
---|---|---|---|
29 Sep 2010 | CH01 | Director's details changed for John Mcaulay on 10 September 2010 | |
30 Aug 2010 | AR01 | Annual return made up to 3 September 2009 with full list of shareholders | |
28 Jul 2010 | AD01 | Registered office address changed from 1 Wellsbourne 5 Savoy Park Ayr South Ayrshire KA7 2XA on 28 July 2010 | |
06 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2009 | AP01 | Appointment of Manus Gerard Tolland as a director | |
22 Dec 2009 | AP01 | Appointment of John Mcaulay as a director | |
22 Dec 2009 | AD01 | Registered office address changed from Laird's Court, Lairds Place Unit 24a 1103 Argyle Street Glasgow G3 8ND on 22 December 2009 | |
11 Sep 2009 | 363a | Return made up to 03/09/08; full list of members | |
04 Sep 2009 | 288a | Secretary appointed manus gerard tolland | |
04 Sep 2009 | 288b | Appointment terminated secretary james carrie | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 May 2008 | 287 | Registered office changed on 09/05/2008 from new bongate mill jedburgh roxburghshire TD8 6DU | |
10 Jan 2008 | 287 | Registered office changed on 10/01/08 from: new bongate mill jedburgh roxburghshire TD8 6DU | |
08 Jan 2008 | 287 | Registered office changed on 08/01/08 from: mearns park 180 netherplace road newton mearns renfrewshire G77 6PP | |
23 Oct 2007 | 288a | New secretary appointed | |
10 Oct 2007 | 288a | New director appointed | |
12 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2007 | 123 | £ nc 100/100000000 07/09/07 | |
12 Sep 2007 | 287 | Registered office changed on 12/09/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH | |
12 Sep 2007 | 288b | Director resigned | |
12 Sep 2007 | 288b | Secretary resigned | |
03 Sep 2007 | NEWINC | Incorporation |