Advanced company searchLink opens in new window

TOOTSA MACGINTY LTD.

Company number SC387893

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-09
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