- Company Overview for TOOTSA MACGINTY LTD. (SC387893)
- Filing history for TOOTSA MACGINTY LTD. (SC387893)
- People for TOOTSA MACGINTY LTD. (SC387893)
- Charges for TOOTSA MACGINTY LTD. (SC387893)
- Insolvency for TOOTSA MACGINTY LTD. (SC387893)
- More for TOOTSA MACGINTY LTD. (SC387893)
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) |
---|---|---|---|
30 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2024 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
15 Jun 2021 | AD01 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 15 June 2021 | |
15 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2020 | TM01 | Termination of appointment of Michael Jacobson as a director on 31 December 2019 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | CH01 | Director's details changed for Kate Pietrasik on 8 December 2020 | |
08 Dec 2020 | CH01 | Director's details changed for Mr Michael Jacobson on 8 December 2020 | |
07 Dec 2020 | PSC07 | Cessation of Janice Pietrasik as a person with significant control on 31 December 2019 | |
07 Dec 2020 | TM01 | Termination of appointment of Richard Anthony Pietrasik as a director on 31 December 2019 | |
07 Dec 2020 | TM01 | Termination of appointment of Janice Pietrasik as a director on 31 December 2019 | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 | |
22 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
22 Nov 2019 | PSC07 | Cessation of Richard Anthony Pietrasik as a person with significant control on 6 April 2016 | |
22 Nov 2019 | CH01 | Director's details changed for Mr Richard Anthony Pietrasik on 22 November 2019 | |
22 Nov 2019 | PSC04 | Change of details for Mr Richard Anthony Pietrasik as a person with significant control on 22 November 2019 | |
22 Nov 2019 | CH01 | Director's details changed for Kate Pietrasik on 22 November 2019 | |
22 Nov 2019 | CH01 | Director's details changed for Janice Pietrasik on 22 November 2019 | |
25 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
25 Oct 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 |