Advanced company searchLink opens in new window

LA TOSCANA LIMITED

Company number SC550694

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)
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2022 CS01 Confirmation statement made on 19 November 2021 with no updates
04 Apr 2022 PSC01 Notification of Alexander Mcdowell as a person with significant control on 28 March 2022
04 Apr 2022 AP01 Appointment of Alexander Mcdowell as a director on 28 March 2022
04 Apr 2022 TM01 Termination of appointment of Marco Vittorio Lazzurri as a director on 28 March 2022
04 Apr 2022 PSC07 Cessation of Marco Lazzurri as a person with significant control on 28 March 2022
04 Apr 2022 AD01 Registered office address changed from 2 Paisley Road West Glasgow G51 1LE Scotland to Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD on 4 April 2022
09 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
19 May 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
12 Apr 2021 AA Total exemption full accounts made up to 30 November 2019
25 Mar 2020 AD01 Registered office address changed from C/O Rennie Smith & Co 1160 Tollcross Road Glasgow Glasgow G32 8HE Scotland to 2 Paisley Road West Glasgow G51 1LE on 25 March 2020
27 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
21 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
17 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
12 Jan 2018 PSC04 Change of details for Mr Marco Lazzuri as a person with significant control on 12 January 2018
12 Jan 2018 CS01 Confirmation statement made on 20 November 2017 with updates
11 Jan 2018 CH01 Director's details changed for Mr Marco Lazzuri on 1 January 2017
21 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-21
  • GBP 2