TOBARCO LIMITED

Register to unlock more data on OkredoRegister

TOBARCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC106754

Incorporation date

17/09/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O COWAN & CO, 81 Berkeley Street, Glasgow G3 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1987)
dot icon11/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon23/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon23/11/2012
Registered office address changed from 121 Moffat Street Glasgow G5 0nd Scotland on 2012-11-23
dot icon21/09/2012
First Gazette notice for voluntary strike-off
dot icon07/09/2012
Application to strike the company off the register
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/04/2012
Registered office address changed from C/O Beattie & Co 63 Carlton Place Glasgow G5 9TW Scotland on 2012-04-02
dot icon24/02/2012
Registered office address changed from C/O C/O Richard Beattie & Co 63 Carlton Place Glasgow G5 9TW Scotland on 2012-02-24
dot icon15/02/2012
Registered office address changed from C/O C/O Richard Beattie & Co 9 Carlton Place Glasgow G5 9TW Scotland on 2012-02-15
dot icon30/01/2012
Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ Scotland on 2012-01-30
dot icon05/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/10/2011
Registered office address changed from 8 Possil Road Glasgow G4 9SY Scotland on 2011-10-05
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/06/2011
Termination of appointment of Noelle Low as a secretary
dot icon24/06/2011
Appointment of Mr David Low as a secretary
dot icon14/01/2011
Termination of appointment of David Low as a director
dot icon04/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon04/11/2010
Director's details changed for Mrs Noelle Katherine Florence Low on 2010-09-30
dot icon04/11/2010
Director's details changed for Mr David James St Clair Low on 2010-09-30
dot icon04/11/2010
Secretary's details changed for Mrs Noelle Katherine Florence Low on 2010-09-30
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/10/2009
Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ on 2009-10-06
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon01/10/2009
Location of debenture register
dot icon01/10/2009
Location of register of members
dot icon01/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/06/2009
Certificate of change of name
dot icon15/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/10/2008
Return made up to 30/09/08; full list of members
dot icon02/10/2007
Return made up to 30/09/07; full list of members
dot icon02/10/2007
Secretary's particulars changed;director's particulars changed
dot icon02/10/2007
Director's particulars changed
dot icon21/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/12/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/10/2006
Return made up to 30/09/06; full list of members
dot icon20/07/2006
Partic of mort/charge *
dot icon31/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/10/2005
New director appointed
dot icon12/10/2005
Return made up to 30/09/05; full list of members
dot icon22/09/2004
Return made up to 30/09/04; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/10/2003
Return made up to 30/09/03; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/01/2003
Accounts for a small company made up to 2001-09-30
dot icon13/11/2002
Return made up to 30/09/02; full list of members
dot icon13/11/2002
Secretary's particulars changed;director's particulars changed
dot icon23/07/2002
Director resigned
dot icon04/12/2001
Return made up to 29/11/01; full list of members
dot icon12/11/2001
Registered office changed on 12/11/01 from: 276 bath street glasgow G2 4JR
dot icon03/10/2001
Total exemption small company accounts made up to 2000-09-30
dot icon19/01/2001
Return made up to 05/12/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon07/12/1999
Return made up to 05/12/99; full list of members
dot icon24/06/1999
Accounts for a small company made up to 1998-09-30
dot icon09/02/1999
Resolutions
dot icon09/02/1999
Resolutions
dot icon09/02/1999
£ nc 50000/100000 25/01/99
dot icon02/02/1999
Partic of mort/charge *
dot icon28/01/1999
Return made up to 05/12/98; full list of members
dot icon27/01/1999
Accounts for a small company made up to 1997-09-30
dot icon10/12/1997
Return made up to 05/12/97; full list of members
dot icon04/12/1997
Accounts for a small company made up to 1996-09-30
dot icon01/04/1997
Accounts for a small company made up to 1995-09-30
dot icon16/12/1996
Return made up to 19/12/96; no change of members
dot icon18/12/1995
Return made up to 19/12/95; no change of members
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
dot icon02/02/1995
Return made up to 19/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Accounts for a small company made up to 1993-09-30
dot icon04/07/1994
Secretary resigned;new secretary appointed
dot icon14/12/1993
Return made up to 19/12/93; no change of members
dot icon14/12/1993
Secretary's particulars changed
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon01/02/1993
Return made up to 19/12/92; no change of members
dot icon01/09/1992
Accounting reference date extended from 31/03 to 30/09
dot icon25/08/1992
Secretary resigned;new secretary appointed;director resigned
dot icon09/01/1992
Accounts for a small company made up to 1991-03-31
dot icon05/01/1992
New director appointed
dot icon04/01/1992
Return made up to 19/12/91; full list of members
dot icon04/01/1992
Registered office changed on 04/01/92
dot icon24/12/1991
Ad 09/12/91--------- £ si 14900@1=14900 £ ic 2/14902
dot icon24/12/1991
Resolutions
dot icon24/12/1991
£ nc 100/50000 09/12/91
dot icon12/08/1991
Certificate of change of name
dot icon10/04/1991
Accounts for a small company made up to 1990-03-31
dot icon10/04/1991
Return made up to 03/07/90; full list of members
dot icon22/02/1990
Return made up to 31/12/89; full list of members
dot icon23/06/1989
Full accounts made up to 1989-03-31
dot icon28/04/1989
Return made up to 31/12/88; full list of members
dot icon28/04/1989
Full accounts made up to 1988-03-31
dot icon12/08/1988
Registered office changed on 12/08/88 from: 276 bath street glasgow G2 4JR
dot icon19/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1988
Certificate of change of name
dot icon21/06/1988
Miscellaneous
dot icon03/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/12/1987
Registered office changed on 03/12/87 from: hogarth house 43 queen st edinburgh EH2 3NY
dot icon17/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2011
dot iconLast change occurred
30/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2011
dot iconNext account date
30/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOBARCO LIMITED

TOBARCO LIMITED is an(a) Dissolved company incorporated on 17/09/1987 with the registered office located at C/O COWAN & CO, 81 Berkeley Street, Glasgow G3 7DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOBARCO LIMITED?

toggle

TOBARCO LIMITED is currently Dissolved. It was registered on 17/09/1987 and dissolved on 11/01/2013.

Where is TOBARCO LIMITED located?

toggle

TOBARCO LIMITED is registered at C/O COWAN & CO, 81 Berkeley Street, Glasgow G3 7DX.

What does TOBARCO LIMITED do?

toggle

TOBARCO LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for TOBARCO LIMITED?

toggle

The latest filing was on 11/01/2013: Final Gazette dissolved via voluntary strike-off.