Advanced company searchLink opens in new window

TOONDALE LIMITED

Company number SC127828

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)
14 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2023 WU15(Scot) Final account prior to dissolution in a winding-up by the court
04 Feb 2022 AD01 Registered office address changed from C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS Scotland to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 4 February 2022
18 Jun 2019 AD01 Registered office address changed from Beechtree Park Homes Falkirk Road Denny Stirlingshire FK6 6BU Scotland to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 18 June 2019
18 Jun 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
28 Dec 2018 DS02 Withdraw the company strike off application
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2018 DS01 Application to strike the company off the register
01 Nov 2018 AD01 Registered office address changed from 38 Laighlands Road Bothwell Glasgow G71 8AL Scotland to Beechtree Park Homes Falkirk Road Denny Stirlingshire FK6 6BU on 1 November 2018
17 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
31 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
19 Oct 2017 PSC01 Notification of Mary Durant as a person with significant control on 9 October 2017
19 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
10 May 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Jul 2016 AAMD Amended total exemption small company accounts made up to 31 October 2014
06 Jun 2016 AD01 Registered office address changed from , First Floor 6-10, Glasgow Road, Bathgate, West Lothian, EH48 2AA, Scotland to 38 Laighlands Road Bothwell Glasgow G71 8AL on 6 June 2016
10 Dec 2015 AD01 Registered office address changed from , C/O Mpw, Paxton House, 11 Woodside Crescent, Glasgow, Strathclyde, G3 7UL to 38 Laighlands Road Bothwell Glasgow G71 8AL on 10 December 2015
10 Dec 2015 AA Accounts for a dormant company made up to 31 October 2014
10 Dec 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
31 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013