Advanced company searchLink opens in new window

TONI & GUY (GLASGOW ST VINCENT STREET) LIMITED

Company number SC296193

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)
31 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2019 TM01 Termination of appointment of Gerard Brendan Dunne as a director on 1 March 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
15 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
11 Jun 2018 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 16 January 2017
08 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
22 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
08 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Mar 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 60,000
13 May 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Apr 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 60,000
22 May 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 60,000
05 Mar 2014 TM02 Termination of appointment of Rupert Berrow as a secretary
08 Jan 2014 AP04 Appointment of Maclay Murray & Spens Llp as a secretary
08 Jan 2014 AD01 Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 8 January 2014
02 Dec 2013 AP01 Appointment of Gerard Brendan Dunne as a director
27 Jun 2013 AR01 Annual return made up to 26 January 2013
13 May 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Mar 2012 AA Total exemption full accounts made up to 31 August 2011
30 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders