TONI & GUY (GLASGOW) LIMITED

Register to unlock more data on OkredoRegister

TONI & GUY (GLASGOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC152566

Incorporation date

18/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O RSM, Third Floor, Centenary House, 69 Wellington Street, Glasgow G2 6HGCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1994)
dot icon23/03/2021
Final Gazette dissolved via compulsory strike-off
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon24/08/2020
Confirmation statement made on 2019-08-23 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon22/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/12/2017
Termination of appointment of Giuseppe Toni Mascolo as a director on 2017-12-10
dot icon22/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon16/05/2016
Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH to C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 2016-05-16
dot icon16/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/10/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon14/10/2010
Registered office address changed from 123 St Vincent Street Glasgow Lanarkshire G2 5EA on 2010-10-14
dot icon11/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/08/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/08/2009
Return made up to 18/08/09; full list of members
dot icon28/08/2008
Return made up to 18/08/08; full list of members
dot icon28/08/2008
Registered office changed on 28/08/2008 from 130 st vincent street glasgow lanarkshire G2 5HF
dot icon19/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
Secretary resigned
dot icon12/09/2007
Return made up to 18/08/07; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/09/2006
Return made up to 18/08/06; full list of members
dot icon11/07/2006
Accounts for a small company made up to 2005-08-31
dot icon22/12/2005
Return made up to 18/08/05; full list of members
dot icon01/06/2005
Accounts for a small company made up to 2004-08-31
dot icon01/11/2004
Registered office changed on 01/11/04 from: 96 st vincent street glasgow G2 5UB
dot icon01/11/2004
Secretary resigned;director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
New secretary appointed
dot icon01/11/2004
New director appointed
dot icon15/10/2004
Certificate of change of name
dot icon01/09/2004
Return made up to 18/08/04; no change of members
dot icon01/07/2004
Accounts for a small company made up to 2003-08-31
dot icon07/01/2004
Accounts for a small company made up to 2002-08-31
dot icon27/08/2003
Return made up to 18/08/03; full list of members
dot icon06/02/2003
Director resigned
dot icon03/02/2003
Accounts for a small company made up to 2001-08-31
dot icon15/11/2002
Director resigned
dot icon18/10/2002
Return made up to 18/08/02; full list of members
dot icon09/05/2002
Return made up to 07/08/01; change of members; amend
dot icon26/10/2001
Registered office changed on 26/10/01 from: 96 st vincent street glasgow G2 5UB
dot icon04/10/2001
Return made up to 07/08/01; full list of members
dot icon03/07/2001
Accounts for a small company made up to 2000-08-31
dot icon21/06/2001
New director appointed
dot icon16/10/2000
Director resigned
dot icon09/10/2000
Return made up to 18/08/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-08-31
dot icon04/10/1999
Return made up to 18/08/99; change of members
dot icon14/04/1999
Location of register of members
dot icon30/12/1998
Resolutions
dot icon30/12/1998
Resolutions
dot icon30/12/1998
Ad 15/12/98--------- £ si 84845@1=84845 £ ic 53125/137970
dot icon11/12/1998
Accounts for a small company made up to 1998-08-31
dot icon15/09/1998
Return made up to 18/08/98; full list of members
dot icon03/07/1998
Ad 26/06/98--------- £ si 3125@1=3125 £ ic 50000/53125
dot icon03/07/1998
Resolutions
dot icon03/07/1998
Resolutions
dot icon15/12/1997
Accounts for a small company made up to 1997-08-31
dot icon29/10/1997
Return made up to 18/08/97; full list of members
dot icon03/04/1997
New director appointed
dot icon01/04/1997
Accounts for a small company made up to 1996-08-31
dot icon03/09/1996
Return made up to 18/08/96; full list of members
dot icon21/05/1996
Ad 08/05/96--------- £ si 22500@1=22500 £ ic 2/22502
dot icon16/05/1996
Accounts for a small company made up to 1995-08-31
dot icon24/10/1995
Memorandum and Articles of Association
dot icon24/10/1995
Resolutions
dot icon24/10/1995
Resolutions
dot icon24/10/1995
Accounting reference date notified as 31/08
dot icon24/10/1995
Div 24/07/95
dot icon24/10/1995
Ad 24/07/95--------- £ si 94998@1
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New director appointed
dot icon24/10/1995
Return made up to 18/08/95; full list of members
dot icon28/09/1995
Partic of mort/charge *
dot icon16/01/1995
Certificate of change of name
dot icon16/01/1995
New secretary appointed;new director appointed
dot icon16/01/1995
Certificate of change of name
dot icon09/01/1995
Registered office changed on 09/01/95 from: c/0 whitecrook centre stanford street clydebank G81
dot icon09/01/1995
New director appointed
dot icon09/01/1995
New director appointed
dot icon09/01/1995
New director appointed
dot icon22/08/1994
Secretary resigned
dot icon22/08/1994
Director resigned
dot icon22/08/1994
Registered office changed on 22/08/94 from: 82 mitchell street glasgow G1 3NA
dot icon18/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berrow, Rupert William Leslie
Secretary
30/10/2007 - Present
83
Mabbott, Stephen
Nominee Director
18/08/1994 - 18/08/1994
2051
Reid, Brian
Nominee Secretary
18/08/1994 - 18/08/1994
1838
Tate, Simon David
Director
08/06/2001 - 28/01/2003
6
Cairney, Clare Rose
Secretary
18/08/1994 - 13/10/2004
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 TONI & GUY (GLASGOW) LIMITED

TONI & GUY (GLASGOW) LIMITED is an(a) Dissolved company incorporated on 18/08/1994 with the registered office located at C/O RSM, Third Floor, Centenary House, 69 Wellington Street, Glasgow G2 6HG. 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 TONI & GUY (GLASGOW) LIMITED?

toggle

TONI & GUY (GLASGOW) LIMITED is currently Dissolved. It was registered on 18/08/1994 and dissolved on 23/03/2021.

Where is TONI & GUY (GLASGOW) LIMITED located?

toggle

TONI & GUY (GLASGOW) LIMITED is registered at C/O RSM, Third Floor, Centenary House, 69 Wellington Street, Glasgow G2 6HG.

What does TONI & GUY (GLASGOW) LIMITED do?

toggle

TONI & GUY (GLASGOW) LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for TONI & GUY (GLASGOW) LIMITED?

toggle

The latest filing was on 23/03/2021: Final Gazette dissolved via compulsory strike-off.