Advanced company searchLink opens in new window

TOLL CLOCK INVESTMENTS LTD

Company number SC633742

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)
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
01 Aug 2023 MR01 Registration of charge SC6337420003, created on 21 July 2023
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
06 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
06 Jun 2023 PSC07 Cessation of Dawn Susan Sim as a person with significant control on 28 May 2023
06 Jun 2023 PSC07 Cessation of Andrew Thomson Gibson as a person with significant control on 28 May 2023
06 Jun 2023 TM01 Termination of appointment of Dawn Susan Sim as a director on 28 May 2023
02 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
02 Jul 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
23 May 2022 PSC04 Change of details for Mr Andrew Thomson Gibson as a person with significant control on 5 November 2019
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
23 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 AA Micro company accounts made up to 31 October 2020
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with updates
26 Aug 2020 AA01 Current accounting period extended from 30 June 2020 to 31 October 2020
26 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with updates
06 Feb 2020 MR01 Registration of charge SC6337420002, created on 3 February 2020
14 Nov 2019 SH10 Particulars of variation of rights attached to shares
14 Nov 2019 SH08 Change of share class name or designation
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 100.00
14 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2019 MR01 Registration of charge SC6337420001, created on 31 October 2019
21 Jun 2019 AP01 Appointment of Mr Andrew Thomson Gibson as a director on 18 June 2019