Company NameTONI & Guy (Glasgow) Limited
Company StatusDissolved
Company NumberSC152566
CategoryPrivate Limited Company
Incorporation Date18 August 1994(29 years, 8 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameTONI & Guy (Scotland) Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Rupert William Leslie Berrow
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(10 years, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Abbots Close
Onslow Village
Guildford
Surrey
GU2 7RW
Secretary NameMr Rupert William Leslie Berrow
NationalityBritish
StatusClosed
Appointed30 October 2007(13 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 23 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Abbots Close
Onslow Village
Guildford
Surrey
GU2 7RW
Director NameClare Rose Cairney
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleAdministrator
Correspondence Address16 Cresswell Place
Mearnskirk
Glasgow
G77 5FD
Scotland
Director NameRoger Cairney
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleManaging Director
Correspondence Address16 Cresswell Place
Mearnskirk
Glasgow
G77 5FD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameClare Rose Cairney
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleAdministrator
Correspondence Address16 Cresswell Place
Mearnskirk
Glasgow
G77 5FD
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameEdmund Stuart Dobney
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 1995)
RoleHairdressing Instructor
Correspondence Address182 Holcroft Court
Clipstone Street
London
W1P 7DX
Director NameRebecca Dobney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 1995)
RoleHairdresser
Correspondence Address182 Holcroft Court
Clipstone Street
London
W1P 7DX
Director NameAnthony Benedetto Mascolo
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(11 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Flat Ransomes Dock
35-37 Parkgate Road
Battersea
London
SW11 4NP
Director NameMr Giuseppe Toni Mascolo
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(11 months, 1 week after company formation)
Appointment Duration22 years, 4 months (resigned 10 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerdown Manor
Effingham Hill
Dorking
Surrey
RH5 6ST
Director NameJason Bell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Woodside Terrace
Glasgow
Lanarkshire
G3 7XH
Scotland
Director NameSimon David Tate
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 2003)
RoleHairdresser
Correspondence Address69 Forest Avenue
Aberdeen
AB15 4TN
Scotland
Secretary NameJohn Charles Patrick Murphy
NationalityBritish
StatusResigned
Appointed13 October 2004(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 October 2007)
RoleCompany Director
Correspondence Address27 Longhook Gardens
Northolt
Middlesex
UB5 6PF

Contact

Websitetoniandguy.com
Telephone020 79219000
Telephone regionLondon

Location

Registered AddressThird Floor, Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

110.4k at £1Mascolo LTD
80.00%
Ordinary B
27.6k at £1Mascolo LTD
20.00%
Ordinary A

Financials

Year2014
Net Worth-£1,616
Current Liabilities£1,616

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

26 September 1995Delivered on: 28 September 1995
Persons entitled: Tsb Bank Scotland PLC

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.
Outstanding

Filing History

8 December 2020First Gazette notice for compulsory strike-off (1 page)
24 August 2020Confirmation statement made on 23 August 2019 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 August 2019 (4 pages)
22 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
21 December 2017Termination of appointment of Giuseppe Toni Mascolo as a director on 10 December 2017 (1 page)
21 December 2017Termination of appointment of Giuseppe Toni Mascolo as a director on 10 December 2017 (1 page)
22 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
2 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 May 2016Registered 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 16 May 2016 (1 page)
16 May 2016Registered 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 16 May 2016 (1 page)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 137,970
(6 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 137,970
(6 pages)
9 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 137,970
(6 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 137,970
(6 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 137,970
(6 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 137,970
(6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
14 October 2010Registered office address changed from 123 St Vincent Street Glasgow Lanarkshire G2 5EA on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from 123 St Vincent Street Glasgow Lanarkshire G2 5EA on 14 October 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 August 2009Return made up to 18/08/09; full list of members (4 pages)
25 August 2009Return made up to 18/08/09; full list of members (4 pages)
28 August 2008Registered office changed on 28/08/2008 from 130 st vincent street glasgow lanarkshire G2 5HF (1 page)
28 August 2008Return made up to 18/08/08; full list of members (4 pages)
28 August 2008Registered office changed on 28/08/2008 from 130 st vincent street glasgow lanarkshire G2 5HF (1 page)
28 August 2008Return made up to 18/08/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (2 pages)
19 November 2007New secretary appointed (2 pages)
12 September 2007Return made up to 18/08/07; full list of members (7 pages)
12 September 2007Return made up to 18/08/07; full list of members (7 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
15 September 2006Return made up to 18/08/06; full list of members (7 pages)
15 September 2006Return made up to 18/08/06; full list of members (7 pages)
11 July 2006Accounts for a small company made up to 31 August 2005 (9 pages)
11 July 2006Accounts for a small company made up to 31 August 2005 (9 pages)
22 December 2005Return made up to 18/08/05; full list of members (7 pages)
22 December 2005Return made up to 18/08/05; full list of members (7 pages)
1 June 2005Accounts for a small company made up to 31 August 2004 (9 pages)
1 June 2005Accounts for a small company made up to 31 August 2004 (9 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Registered office changed on 01/11/04 from: 96 st vincent street glasgow G2 5UB (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Secretary resigned;director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004Registered office changed on 01/11/04 from: 96 st vincent street glasgow G2 5UB (1 page)
1 November 2004Secretary resigned;director resigned (1 page)
15 October 2004Company name changed toni & guy (scotland) LIMITED\certificate issued on 15/10/04 (2 pages)
15 October 2004Company name changed toni & guy (scotland) LIMITED\certificate issued on 15/10/04 (2 pages)
1 September 2004Return made up to 18/08/04; no change of members
  • 363(287) ‐ Registered office changed on 01/09/04
(7 pages)
1 September 2004Return made up to 18/08/04; no change of members
  • 363(287) ‐ Registered office changed on 01/09/04
(7 pages)
1 July 2004Accounts for a small company made up to 31 August 2003 (11 pages)
1 July 2004Accounts for a small company made up to 31 August 2003 (11 pages)
7 January 2004Accounts for a small company made up to 31 August 2002 (11 pages)
7 January 2004Accounts for a small company made up to 31 August 2002 (11 pages)
27 August 2003Return made up to 18/08/03; full list of members (7 pages)
27 August 2003Return made up to 18/08/03; full list of members (7 pages)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
3 February 2003Accounts for a small company made up to 31 August 2001 (9 pages)
3 February 2003Accounts for a small company made up to 31 August 2001 (9 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
18 October 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 October 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 May 2002Return made up to 07/08/01; change of members; amend (21 pages)
9 May 2002Return made up to 07/08/01; change of members; amend (21 pages)
26 October 2001Registered office changed on 26/10/01 from: 96 st vincent street glasgow G2 5UB (1 page)
26 October 2001Registered office changed on 26/10/01 from: 96 st vincent street glasgow G2 5UB (1 page)
4 October 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (8 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (8 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
9 October 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2000Accounts for a small company made up to 31 August 1999 (10 pages)
13 April 2000Accounts for a small company made up to 31 August 1999 (10 pages)
4 October 1999Return made up to 18/08/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 October 1999Return made up to 18/08/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
14 April 1999Location of register of members (1 page)
14 April 1999Location of register of members (1 page)
30 December 1998Ad 15/12/98--------- £ si 84845@1=84845 £ ic 53125/137970 (2 pages)
30 December 1998Ad 15/12/98--------- £ si 84845@1=84845 £ ic 53125/137970 (2 pages)
30 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 December 1998Accounts for a small company made up to 31 August 1998 (10 pages)
11 December 1998Accounts for a small company made up to 31 August 1998 (10 pages)
15 September 1998Return made up to 18/08/98; full list of members
  • 363(287) ‐ Registered office changed on 15/09/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 September 1998Return made up to 18/08/98; full list of members
  • 363(287) ‐ Registered office changed on 15/09/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
3 July 1998Ad 26/06/98--------- £ si 3125@1=3125 £ ic 50000/53125 (2 pages)
3 July 1998Ad 26/06/98--------- £ si 3125@1=3125 £ ic 50000/53125 (2 pages)
3 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
15 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
15 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
29 October 1997Return made up to 18/08/97; full list of members (8 pages)
29 October 1997Return made up to 18/08/97; full list of members (8 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
1 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
1 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 September 1996Return made up to 18/08/96; full list of members (6 pages)
3 September 1996Return made up to 18/08/96; full list of members (6 pages)
21 May 1996Ad 08/05/96--------- £ si 22500@1=22500 £ ic 2/22502 (2 pages)
21 May 1996Ad 08/05/96--------- £ si 22500@1=22500 £ ic 2/22502 (2 pages)
16 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
16 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
24 October 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
24 October 1995New director appointed (2 pages)
24 October 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
24 October 1995Accounting reference date notified as 31/08 (1 page)
24 October 1995Div 24/07/95 (1 page)
24 October 1995Ad 24/07/95--------- £ si 94998@1 (2 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
24 October 1995Accounting reference date notified as 31/08 (1 page)
24 October 1995Ad 24/07/95--------- £ si 94998@1 (2 pages)
24 October 1995Memorandum and Articles of Association (28 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995Div 24/07/95 (1 page)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
24 October 1995Memorandum and Articles of Association (28 pages)
28 September 1995Partic of mort/charge * (10 pages)
28 September 1995Partic of mort/charge * (10 pages)
16 January 1995Company name changed\certificate issued on 16/01/95 (2 pages)
16 January 1995Company name changed\certificate issued on 16/01/95 (2 pages)
18 August 1994Incorporation (16 pages)
18 August 1994Incorporation (16 pages)