Company NameToshi Ashi Limited
DirectorCharles Richard Scott
Company StatusActive
Company NumberSC119636
CategoryPrivate Limited Company
Incorporation Date21 August 1989(34 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCharles Richard Scott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1989(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address376 Western Avenue
London
W3 0PL
Secretary NameMrs Nicola Jayne Harley
StatusCurrent
Appointed26 January 2012(22 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressDalgety Bay Business Centre Ridge Way
Donibristle Industrial Park, Hillend
Dunfermline
Fife
KY11 9JN
Scotland
Director NameVenessa Ann Crofts Dunlop
NationalityBritish
StatusResigned
Appointed21 August 1989(same day as company formation)
RoleSolicitor
Correspondence Address14 London Street
Edinburgh
Midlothian
EH3 6NA
Scotland
Secretary NameCharles Richard Scott
NationalityBritish
StatusResigned
Appointed21 August 1989(same day as company formation)
RoleCompany Director
Correspondence Address73 Haymarket Terrace
Edinburgh
Midlothian
EH12 5HD
Scotland
Secretary NameAnne McFarlane
NationalityBritish
StatusResigned
Appointed31 July 1990(11 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 31 July 2000)
RoleCompany Director
Correspondence Address5 Venturefair Avenue
Dunfermline
Fife
KY12 0PF
Scotland
Director NameAnn Whyte
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2000)
RoleTax Consultant
Correspondence Address16 Boreland Park
Inverkeithing
Fife
KY11 1ES
Scotland
Secretary NameAlexander Gordon Mitchell
NationalityBritish
StatusResigned
Appointed01 August 2000(10 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 January 2012)
RoleTax Consultant
Country of ResidenceScotland
Correspondence AddressTigh Na Mara
25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland

Location

Registered AddressChristies
Dalgety Bay Business Centre Ridge Way
Donibristle Industrial Park, Hillend
Dunfermline
Fife
KY11 9JN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Charles Richard Scott
99.00%
Ordinary
1 at £1Anne Mcfarlane
1.00%
Ordinary

Financials

Year2014
Net Worth£172,930
Current Liabilities£21,758

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

6 July 2006Delivered on: 14 July 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dwellinghouse consisting of four rooms, kitchen, bathroom and closets entering by the common passage and stair number 73 haymarket terrace, edinburgh in the county of midlothian being the westmost house on the top flat or top storey if the tenement of shops and dwelling houses of which it forms part.
Outstanding

Filing History

1 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Registered office address changed from C/O Nicola Harley Dalgety Bay Business Centre Ridge Way Donibristle Industrial Park, Hillend Dunfermline Fife KY11 9JN Scotland on 18 September 2012 (1 page)
18 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
18 September 2012Registered office address changed from C/O Nicola Harley Dalgety Bay Business Centre Ridge Way Donibristle Industrial Park, Hillend Dunfermline Fife KY11 9JN Scotland on 18 September 2012 (1 page)
18 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
26 January 2012Termination of appointment of Alexander Mitchell as a secretary (1 page)
26 January 2012Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE on 26 January 2012 (1 page)
26 January 2012Termination of appointment of Alexander Mitchell as a secretary (1 page)
26 January 2012Appointment of Mrs Nicola Jayne Harley as a secretary (1 page)
26 January 2012Appointment of Mrs Nicola Jayne Harley as a secretary (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 September 2010Director's details changed for Charles Richard Scott on 21 August 2010 (2 pages)
17 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Charles Richard Scott on 21 August 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 September 2009Return made up to 21/08/09; full list of members (3 pages)
14 September 2009Return made up to 21/08/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Return made up to 21/08/08; full list of members (3 pages)
6 October 2008Return made up to 21/08/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 September 2007Return made up to 21/08/07; full list of members (2 pages)
7 September 2007Return made up to 21/08/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 September 2006Return made up to 21/08/06; full list of members (2 pages)
15 September 2006Return made up to 21/08/06; full list of members (2 pages)
14 July 2006Partic of mort/charge * (3 pages)
14 July 2006Partic of mort/charge * (3 pages)
22 June 2006Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh midlothian EH12 5ED (1 page)
22 June 2006Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh midlothian EH12 5ED (1 page)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 October 2005Return made up to 21/08/05; full list of members (2 pages)
3 October 2005Return made up to 21/08/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 September 2004Return made up to 21/08/04; full list of members (6 pages)
29 September 2004Return made up to 21/08/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 August 2003Return made up to 21/08/03; full list of members (6 pages)
27 August 2003Return made up to 21/08/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 August 2002Return made up to 21/08/02; full list of members (6 pages)
27 August 2002Return made up to 21/08/02; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 August 2001Return made up to 21/08/01; full list of members (6 pages)
23 August 2001Return made up to 21/08/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Return made up to 21/08/00; full list of members (6 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Return made up to 21/08/00; full list of members (6 pages)
8 January 2001Director resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001New secretary appointed (2 pages)
2 September 2000Registered office changed on 02/09/00 from: 11 grove street edinburgh EH3 8AF (1 page)
2 September 2000Registered office changed on 02/09/00 from: 11 grove street edinburgh EH3 8AF (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 September 1999Return made up to 21/08/99; no change of members (4 pages)
23 September 1999Return made up to 21/08/99; no change of members (4 pages)
2 September 1998Return made up to 21/08/98; full list of members (4 pages)
2 September 1998Return made up to 21/08/98; full list of members (4 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 May 1998Registered office changed on 06/05/98 from: 21 grosvenor street edinburgh EH12 5ED (1 page)
6 May 1998Registered office changed on 06/05/98 from: 21 grosvenor street edinburgh EH12 5ED (1 page)
29 October 1997Return made up to 21/08/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 October 1997Return made up to 21/08/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 October 1996Return made up to 21/08/96; no change of members (5 pages)
29 October 1996Return made up to 21/08/96; no change of members (5 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
1 September 1995Return made up to 21/08/95; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 September 1995Return made up to 21/08/95; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 July 1995Return made up to 21/08/94; full list of members (10 pages)
6 July 1995Return made up to 21/08/94; full list of members (10 pages)
28 June 1995Compulsory strike-off action has been discontinued (2 pages)
28 June 1995Compulsory strike-off action has been discontinued (2 pages)
26 June 1995Accounts for a small company made up to 31 March 1994 (6 pages)
26 June 1995Accounts for a small company made up to 31 March 1994 (6 pages)
9 June 1995First Gazette notice for compulsory strike-off (2 pages)
9 June 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)