Advanced company searchLink opens in new window

TOLSTA LTD

Company number SC330243

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)
13 Dec 2013 TM02 Termination of appointment of Manus Tolland as a secretary
11 Dec 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
10 Oct 2013 CERTNM Company name changed eastloch LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
01 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
28 Sep 2013 TM01 Termination of appointment of Thomas Ross as a director
28 Sep 2013 TM01 Termination of appointment of Manus Tolland as a director
15 Sep 2013 AA Accounts for a dormant company made up to 30 September 2012
13 Sep 2013 AD01 Registered office address changed from 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland on 13 September 2013
10 Jul 2013 AR01 Annual return made up to 3 September 2012 with full list of shareholders
03 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2012 AD01 Registered office address changed from Anchor Mill Thread Street Paisley Renfrewshire PA1 1JR Scotland on 26 October 2012
19 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2012 AR01 Annual return made up to 3 September 2011 with full list of shareholders
09 Jan 2012 AD01 Registered office address changed from 10E Barassiebank Lane Barassee Bank Troon South Ayrshire KA10 6RW on 9 January 2012
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
07 May 2011 DISS40 Compulsory strike-off action has been discontinued
05 May 2011 AR01 Annual return made up to 3 September 2010 with full list of shareholders
20 Apr 2011 CH01 Director's details changed for Mr John Mcaulay on 1 August 2010
15 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
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