Company NameSc024917 Limited
Company StatusActive
Company NumberSC024917
CategoryPrivate Limited Company
Incorporation Date31 December 1946(77 years, 4 months ago)
Previous NameToffolo Jackson & Company Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameHarold Lawrence Laing
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1989(42 years, 10 months after company formation)
Appointment Duration34 years, 6 months
RoleSales Manager
Correspondence Address151 Peveril Avenue
Glasgow
Lanarkshire
G41 3SF
Scotland
Director NameLouise Charlotte Dianne Laing
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1989(42 years, 10 months after company formation)
Appointment Duration34 years, 6 months
RoleSecretary
Correspondence Address62 Aytoun Road
Glasgow
Lanarkshire
G41 5HE
Scotland
Director NameWilliam Randolph Douglas Laing
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1989(42 years, 10 months after company formation)
Appointment Duration34 years, 6 months
RoleManager
Correspondence Address14 Beaton Road
Glasgow
Lanarkshire
G41 4LA
Scotland
Director NameWilliam Laing
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1989(42 years, 10 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Correspondence Address62 Aytoun Road
Glasgow
Lanarkshire
G41 5HE
Scotland
Secretary NameLouise Charlotte Dianne Laing
NationalityBritish
StatusCurrent
Appointed20 October 1989(42 years, 10 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Correspondence Address62 Aytoun Road
Glasgow
Lanarkshire
G41 5HE
Scotland

Location

Registered Address135 Wellington Street
Glasgow
G2 2XE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Next Accounts Due31 October 1995 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due14 September 2016 (overdue)

Charges

3 May 1993Delivered on: 13 May 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop, store and office premises with land at mid-craigie road, kingsway east, dundee as relative to feu contract entered into between the trustees of david charles guthrie on the one part and toffolo jackson & company LTD.
Outstanding
3 May 1993Delivered on: 11 May 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 to 26 st. Peter street, aberdeen.
Outstanding
30 September 1992Delivered on: 8 October 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
21 June 1962Delivered on: 3 July 1962
Persons entitled: Forward Trust Limited, 11 Calthrope Road, Edgbaston, Birmingham

Classification: Mortgage
Secured details: £1,450.
Particulars: Dwelling house and premises known as site 11, cherryhill estate, ballyregan, dundonald, lower castlereagh, county down northern ireland.
Outstanding
4 May 1993Delivered on: 20 May 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 378 square yards and 4 decimal on the south west side of burnfield road, lanark.
Outstanding
2 May 1972Delivered on: 8 May 1972
Satisfied on: 2 March 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 July 1971Delivered on: 27 July 1971
Satisfied on: 2 March 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A) 1 acre and (b) 378.4 square yards at burnfield rd, giffnock.
Fully Satisfied
1 March 1962Delivered on: 6 March 1962
Persons entitled: Clydesdale & North of Scotland Bank LTD

Classification: Bond of cash credit and disposition in security
Secured details: All sums due and to become due by the company to the bank but not exceeding £30,000 of principal.
Particulars: Office, stores & showroom at st peters lane, aberdeen office, stores & workroom at east kingsway, mid craigie, dundee showroom & stores at 15-17 annandale street, edinburgh offices & showrooms at 110 west regent street, glasgow.
Part Satisfied

Filing History

30 September 2019Order of court - dissolution void (1 page)
15 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2003Order of court - dissolution void (1 page)
28 November 2001Dissolved (1 page)
28 August 2001Return of final meeting of voluntary winding up (3 pages)
30 December 1997Statement of receipts and payments (3 pages)
25 April 1997Statement of receipts and payments (3 pages)
1 October 1996Statement of receipts and payments (3 pages)
9 April 1996Receiver/Manager's abstract of receipts and payments (3 pages)
23 January 1996Receiver/Manager's abstract of receipts and payments (3 pages)
23 October 1995Registered office changed on 23/10/95 from: burnfield road thornliebank glasgow G46 7TQ (1 page)
6 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
6 September 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 September 1995Appointment of a voluntary liquidator (2 pages)
6 September 1995Declaration of solvency (6 pages)
5 October 1994Return made up to 31/08/94; full list of members (6 pages)
9 June 1994Full accounts made up to 31 December 1993 (16 pages)