Advanced company searchLink opens in new window

TOK (SCOTLAND) LTD

Company number SC354176

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)
03 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 290
27 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 285
24 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
12 Sep 2012 AD01 Registered office address changed from Unit 21 Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ on 12 September 2012
16 May 2012 AA Total exemption small company accounts made up to 28 February 2012
02 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
04 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
04 Feb 2010 CH03 Secretary's details changed for Mr Gavin Oattes on 1 October 2009
04 Feb 2010 CH01 Director's details changed for Mr Dougie Clark on 1 October 2009
04 Feb 2010 CH01 Director's details changed for Mr Robert Alan Burton on 1 October 2009
04 Feb 2010 CH01 Director's details changed for Mr Gavin Oattes on 1 October 2009
19 Jan 2010 AA01 Current accounting period extended from 31 January 2010 to 28 February 2010
14 Mar 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
28 Feb 2009 288a Secretary appointed gavin mcphee oattes
28 Feb 2009 288b Appointment terminated secretary karen brown
27 Feb 2009 288c Director's change of particulars / dougie clark / 27/02/2009
27 Feb 2009 288c Director's change of particulars / alan burton / 27/02/2009
28 Jan 2009 NEWINC Incorporation