Edinburgh
EH1 2EG
Scotland
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(8 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 25 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Douglas Alexander Cumine |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 25 July 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(13 years, 11 months after company formation) |
Appointment Duration | 11 years (closed 25 July 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mari Alexander Clapham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kirklee Terrace Glasgow G12 0TQ Scotland |
Director Name | John Brown |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 September 1999) |
Role | Accountant |
Correspondence Address | 53 Sycamore Drive Hamilton Lanarkshire ML3 7HF Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(1 year after company formation) |
Appointment Duration | 11 months (resigned 01 August 1996) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(1 year after company formation) |
Appointment Duration | 11 months (resigned 01 August 1996) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Toscafund Glasgow LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,081 |
Gross Profit | -£13,327 |
Net Worth | -£16,863 |
Cash | £2,323 |
Current Liabilities | £83,750 |
Latest Accounts | 31 December 2016 (6 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 May 2011 | Delivered on: 9 June 2011 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
31 March 2009 | Delivered on: 17 April 2009 Persons entitled: Bank of Scotland PLC Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 April 2006 | Delivered on: 20 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Whitfield shopping centre, whitfield, dundee. Outstanding |
31 March 2006 | Delivered on: 12 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All of the rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over the whitfield shopping centre, whitfield, dundee. Outstanding |
30 March 2006 | Delivered on: 10 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due under each of the composite finance documents. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
8 August 2011 | Delivered on: 19 August 2011 Persons entitled: Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Whole right, title and interest in and to the assigned rights (rent over tenants interest in a lease). Outstanding |
2 June 2011 | Delivered on: 9 June 2011 Persons entitled: Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All right, title and interest in the assigned rights. See form for further details. Outstanding |
7 March 2006 | Delivered on: 10 March 2006 Satisfied on: 19 April 2006 Persons entitled: Credential Holdings Limited Classification: Bond & 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 |
14 October 1994 | Delivered on: 25 October 1994 Satisfied on: 26 April 2006 Persons entitled: Dunbar Bank PLC Classification: Standard security Secured details: All sums due and to become due in terms of a personal bond dated 4/10/94. Particulars: Lease between the corporation of the city of dundee, score property developments and crudens limited dated 9TH, 10TH and 24TH june 1971. Fully Satisfied |
4 October 1994 | Delivered on: 13 October 1994 Satisfied on: 26 April 2006 Persons entitled: Dunbar Bank 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. Fully Satisfied |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
---|---|
31 August 2017 | Notification of Tosca Glasgow Ii Limited as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
13 October 2016 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 13 October 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 August 2016 | Director's details changed for Mr Ronald Barrie Clapham on 4 April 2016 (2 pages) |
14 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
28 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
3 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
30 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
22 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mr Ronald Barrie Clapham on 11 August 2014 (2 pages) |
8 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
4 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
16 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
6 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
17 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Alterations to floating charge 9 (21 pages) |
9 June 2011 | Alterations to floating charge 5 (19 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Statement of company's objects (2 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
25 August 2010 | Director's details changed for Ronald Barrie Clapham on 11 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Douglas Alexander Cumine on 11 August 2010 (1 page) |
25 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Derek Porter on 11 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Douglas Alexander Cumine on 11 August 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
26 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
14 April 2009 | Resolutions
|
3 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
3 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 249 west george street glasgow G2 4RB (1 page) |
21 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
21 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
15 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
11 September 2007 | Return made up to 11/08/07; full list of members (7 pages) |
24 May 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 May 2007 | Auditor's resignation (1 page) |
26 April 2007 | New director appointed (3 pages) |
4 October 2006 | Return made up to 11/08/06; full list of members
|
30 May 2006 | Resolutions
|
26 April 2006 | Dec mort/charge * (2 pages) |
26 April 2006 | Dec mort/charge * (2 pages) |
20 April 2006 | Partic of mort/charge * (7 pages) |
19 April 2006 | Dec mort/charge * (2 pages) |
13 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
13 April 2006 | Resolutions
|
12 April 2006 | Partic of mort/charge * (5 pages) |
10 April 2006 | Partic of mort/charge * (4 pages) |
24 March 2006 | Alterations to a floating charge (5 pages) |
10 March 2006 | Partic of mort/charge * (3 pages) |
22 September 2005 | Return made up to 11/08/05; full list of members (7 pages) |
20 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 January 2005 | Director resigned (1 page) |
23 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
7 January 2004 | Auditor's resignation (1 page) |
6 September 2003 | Return made up to 11/08/03; full list of members
|
6 September 2003 | New director appointed (3 pages) |
18 February 2003 | New director appointed (3 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
21 August 2002 | Return made up to 11/08/02; full list of members (6 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
31 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
12 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
8 March 2000 | Director resigned (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
6 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
26 August 1998 | Return made up to 11/08/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 August 1997 | Return made up to 11/08/97; no change of members (6 pages) |
17 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | New secretary appointed (2 pages) |
25 September 1996 | Return made up to 11/08/96; full list of members (7 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: 153 queen street glasgow G1 (1 page) |
14 February 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
14 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
26 October 1995 | Return made up to 11/08/95; full list of members (6 pages) |
8 September 1995 | New secretary appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
25 October 1994 | Partic of mort/charge * (3 pages) |
13 October 1994 | Partic of mort/charge * (3 pages) |
5 September 1994 | Company name changed coastlane LIMITED\certificate issued on 06/09/94 (2 pages) |
5 September 1994 | Resolutions
|
1 September 1994 | Resolutions
|
11 August 1994 | Incorporation (16 pages) |