Company NameToondale Limited
Company StatusDissolved
Company NumberSC127828
CategoryPrivate Limited Company
Incorporation Date9 October 1990(33 years, 6 months ago)
Dissolution Date14 June 2023 (10 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Melvyn Alan Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(21 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 14 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMrs Mary Durant
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(same day as company formation)
RoleCaravan Site Owner
Country of ResidenceScotland
Correspondence AddressLadykirk House, 38 Laighlands Road
Bothwell
Glasgow
Lanarkshire
G71 8AL
Scotland
Director NameLiberty Durant Junior
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address10 Evergreen Trailer Court
Falkirk Road
Denny
Stirlingshire
FK6 6BU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameMrs Mary Durant
NationalityBritish
StatusResigned
Appointed09 October 1990(same day as company formation)
RoleCaravan Site Owner
Country of ResidenceScotland
Correspondence AddressLadykirk House, 38 Laighlands Road
Bothwell
Glasgow
Lanarkshire
G71 8AL
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed09 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Director NameMr Liberty Joseph Durant
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(18 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Laighlands Road
Bothwell
Glasgow
G71 8AL
Scotland

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£1,315,787
Current Liabilities£1,707,941

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

9 December 2011Delivered on: 13 December 2011
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cottage and land at arbuckle road plains airdrie.
Outstanding
26 May 2010Delivered on: 5 June 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 190-210 fielden street glasgow gla 149292.
Outstanding
29 January 2009Delivered on: 10 February 2009
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38-40 belhaven road, wishaw LAN71138.
Outstanding
7 August 2007Delivered on: 11 August 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of the subjects on the south side of ballochney road, plains, airdrie LAN113106.
Outstanding
18 June 2004Delivered on: 7 July 2004
Persons entitled: Mcleod & Higgins (Roofing Contractors) Limited

Classification: Standard security
Secured details: £525,000.
Particulars: Plot of ground comprising part of the company's development at beverley park, plains, airdrie.
Outstanding
1 June 2004Delivered on: 21 June 2004
Persons entitled: Rowan Timber Supplies (Scotland) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects south west of ballochney farm, plains, airdrie LAN113106.
Outstanding
24 November 2003Delivered on: 9 December 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the west side of quarryknowe street, glasgow--title number GLA8196.
Outstanding
24 November 2003Delivered on: 9 December 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south side of ballochney road, plains, airdrie--title number LAN113106.
Outstanding
20 June 2003Delivered on: 3 July 2003
Persons entitled: Aib Group UK 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

Filing History

18 June 2019Court order in a winding-up (& Court Order attachment) (4 pages)
18 June 2019Registered 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 (2 pages)
28 December 2018Withdraw the company strike off application (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
4 December 2018Application to strike the company off the register (4 pages)
1 November 2018Registered 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 (1 page)
17 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (8 pages)
19 October 2017Notification of Mary Durant as a person with significant control on 9 October 2017 (2 pages)
19 October 2017Notification of Mary Durant as a person with significant control on 9 October 2017 (2 pages)
19 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
10 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
27 July 2016Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
6 June 2016Registered 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 (1 page)
6 June 2016Registered 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 (1 page)
10 December 2015Registered office address changed from C/O Mpw, Paxton House 11 Woodside Crescent Glasgow Strathclyde G3 7UL to First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA on 10 December 2015 (1 page)
10 December 2015Registered 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 (1 page)
10 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
13 November 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
26 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
23 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
13 December 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
23 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
7 November 2011Termination of appointment of Mary Durant as a director (1 page)
7 November 2011Termination of appointment of Mary Durant as a director (1 page)
7 November 2011Termination of appointment of Mary Durant as a secretary (1 page)
7 November 2011Appointment of Mr Melvyn Alan Smith as a director (2 pages)
7 November 2011Termination of appointment of Mary Durant as a secretary (1 page)
7 November 2011Appointment of Mr Melvyn Alan Smith as a director (2 pages)
30 September 2011Termination of appointment of Liberty Durant as a director (1 page)
30 September 2011Termination of appointment of Liberty Durant as a director (1 page)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
29 October 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
22 October 2009Director's details changed for Mary Durant on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Mary Durant on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Liberty Joseph Durant on 9 October 2009 (2 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mr Liberty Joseph Durant on 9 October 2009 (2 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mr Liberty Joseph Durant on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Mary Durant on 9 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 December 2008Return made up to 09/10/08; full list of members (4 pages)
12 December 2008Return made up to 09/10/08; full list of members (4 pages)
29 October 2008Appointment terminated director liberty durant junior (1 page)
29 October 2008Director appointed mr liberty joseph durant (2 pages)
29 October 2008Director appointed mr liberty joseph durant (2 pages)
29 October 2008Appointment terminated director liberty durant junior (1 page)
29 February 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 February 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 December 2007Return made up to 09/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2007Return made up to 09/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2007Partic of mort/charge * (3 pages)
11 August 2007Partic of mort/charge * (3 pages)
4 April 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 November 2006Return made up to 09/10/06; full list of members (7 pages)
2 November 2006Return made up to 09/10/06; full list of members (7 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 November 2005Return made up to 09/10/05; full list of members (7 pages)
3 November 2005Return made up to 09/10/05; full list of members (7 pages)
11 January 2005Total exemption full accounts made up to 31 October 2003 (10 pages)
11 January 2005Total exemption full accounts made up to 31 October 2003 (10 pages)
5 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Partic of mort/charge * (6 pages)
7 July 2004Partic of mort/charge * (6 pages)
21 June 2004Partic of mort/charge * (5 pages)
21 June 2004Partic of mort/charge * (5 pages)
11 February 2004Registered office changed on 11/02/04 from: 5 summerhill avenue larkhall (1 page)
11 February 2004Registered office changed on 11/02/04 from: 5 summerhill avenue, larkhall (1 page)
9 December 2003Partic of mort/charge * (5 pages)
9 December 2003Partic of mort/charge * (5 pages)
9 December 2003Partic of mort/charge * (5 pages)
9 December 2003Partic of mort/charge * (5 pages)
18 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Partic of mort/charge * (6 pages)
3 July 2003Partic of mort/charge * (6 pages)
2 March 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
2 March 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
10 October 2002Return made up to 09/10/02; full list of members (7 pages)
10 October 2002Return made up to 09/10/02; full list of members (7 pages)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
2 October 2001Return made up to 09/10/01; full list of members (6 pages)
2 October 2001Return made up to 09/10/01; full list of members (6 pages)
6 March 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
6 March 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
11 October 2000Return made up to 09/10/00; full list of members (6 pages)
11 October 2000Return made up to 09/10/00; full list of members (6 pages)
9 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
9 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
20 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1998Full accounts made up to 31 October 1998 (1 page)
6 November 1998Full accounts made up to 31 October 1998 (1 page)
12 October 1998Return made up to 09/10/98; no change of members (4 pages)
12 October 1998Return made up to 09/10/98; no change of members (4 pages)
28 November 1997Return made up to 09/10/97; full list of members (6 pages)
28 November 1997Return made up to 09/10/97; full list of members (6 pages)
28 November 1997Full accounts made up to 31 October 1997 (1 page)
28 November 1997Full accounts made up to 31 October 1997 (1 page)
7 November 1996Full accounts made up to 31 October 1996 (1 page)
7 November 1996Full accounts made up to 31 October 1996 (1 page)
16 October 1996Return made up to 09/10/96; no change of members (4 pages)
16 October 1996Return made up to 09/10/96; no change of members (4 pages)
9 November 1995Full accounts made up to 31 October 1995 (1 page)
9 November 1995Full accounts made up to 31 October 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 October 1990Incorporation (16 pages)
9 October 1990Incorporation (16 pages)