Onslow Village
Guildford
Surrey
GU2 7RW
Secretary Name | Mr Rupert William Leslie Berrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2007(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 23 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Abbots Close Onslow Village Guildford Surrey GU2 7RW |
Director Name | Clare Rose Cairney |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | 16 Cresswell Place Mearnskirk Glasgow G77 5FD Scotland |
Director Name | Roger Cairney |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 16 Cresswell Place Mearnskirk Glasgow G77 5FD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Clare Rose Cairney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | 16 Cresswell Place Mearnskirk Glasgow G77 5FD Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Edmund Stuart Dobney |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 July 1995) |
Role | Hairdressing Instructor |
Correspondence Address | 182 Holcroft Court Clipstone Street London W1P 7DX |
Director Name | Rebecca Dobney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 July 1995) |
Role | Hairdresser |
Correspondence Address | 182 Holcroft Court Clipstone Street London W1P 7DX |
Director Name | Anthony Benedetto Mascolo |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Flat Ransomes Dock 35-37 Parkgate Road Battersea London SW11 4NP |
Director Name | Mr Giuseppe Toni Mascolo |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(11 months, 1 week after company formation) |
Appointment Duration | 22 years, 4 months (resigned 10 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerdown Manor Effingham Hill Dorking Surrey RH5 6ST |
Director Name | Jason Bell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Woodside Terrace Glasgow Lanarkshire G3 7XH Scotland |
Director Name | Simon David Tate |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 2003) |
Role | Hairdresser |
Correspondence Address | 69 Forest Avenue Aberdeen AB15 4TN Scotland |
Secretary Name | John Charles Patrick Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(10 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | 27 Longhook Gardens Northolt Middlesex UB5 6PF |
Website | toniandguy.com |
---|---|
Telephone | 020 79219000 |
Telephone region | London |
Registered Address | Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
110.4k at £1 | Mascolo LTD 80.00% Ordinary B |
---|---|
27.6k at £1 | Mascolo LTD 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,616 |
Current Liabilities | £1,616 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
26 September 1995 | Delivered 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 |
---|
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 August 2020 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
22 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
21 December 2017 | Termination of appointment of Giuseppe Toni Mascolo as a director on 10 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Giuseppe Toni Mascolo as a director on 10 December 2017 (1 page) |
22 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 May 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
9 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Registered office address changed from 123 St Vincent Street Glasgow Lanarkshire G2 5EA on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from 123 St Vincent Street Glasgow Lanarkshire G2 5EA on 14 October 2010 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 130 st vincent street glasgow lanarkshire G2 5HF (1 page) |
28 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 130 st vincent street glasgow lanarkshire G2 5HF (1 page) |
28 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
12 September 2007 | Return made up to 18/08/07; full list of members (7 pages) |
12 September 2007 | Return made up to 18/08/07; full list of members (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
15 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
11 July 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
11 July 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
22 December 2005 | Return made up to 18/08/05; full list of members (7 pages) |
22 December 2005 | Return made up to 18/08/05; full list of members (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 August 2004 (9 pages) |
1 June 2005 | Accounts for a small company made up to 31 August 2004 (9 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 96 st vincent street glasgow G2 5UB (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Secretary resigned;director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 96 st vincent street glasgow G2 5UB (1 page) |
1 November 2004 | Secretary resigned;director resigned (1 page) |
15 October 2004 | Company name changed toni & guy (scotland) LIMITED\certificate issued on 15/10/04 (2 pages) |
15 October 2004 | Company name changed toni & guy (scotland) LIMITED\certificate issued on 15/10/04 (2 pages) |
1 September 2004 | Return made up to 18/08/04; no change of members
|
1 September 2004 | Return made up to 18/08/04; no change of members
|
1 July 2004 | Accounts for a small company made up to 31 August 2003 (11 pages) |
1 July 2004 | Accounts for a small company made up to 31 August 2003 (11 pages) |
7 January 2004 | Accounts for a small company made up to 31 August 2002 (11 pages) |
7 January 2004 | Accounts for a small company made up to 31 August 2002 (11 pages) |
27 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
3 February 2003 | Accounts for a small company made up to 31 August 2001 (9 pages) |
3 February 2003 | Accounts for a small company made up to 31 August 2001 (9 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
18 October 2002 | Return made up to 18/08/02; full list of members
|
18 October 2002 | Return made up to 18/08/02; full list of members
|
9 May 2002 | Return made up to 07/08/01; change of members; amend (21 pages) |
9 May 2002 | Return made up to 07/08/01; change of members; amend (21 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 96 st vincent street glasgow G2 5UB (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 96 st vincent street glasgow G2 5UB (1 page) |
4 October 2001 | Return made up to 07/08/01; full list of members
|
4 October 2001 | Return made up to 07/08/01; full list of members
|
3 July 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
9 October 2000 | Return made up to 18/08/00; full list of members
|
9 October 2000 | Return made up to 18/08/00; full list of members
|
13 April 2000 | Accounts for a small company made up to 31 August 1999 (10 pages) |
13 April 2000 | Accounts for a small company made up to 31 August 1999 (10 pages) |
4 October 1999 | Return made up to 18/08/99; change of members
|
4 October 1999 | Return made up to 18/08/99; change of members
|
14 April 1999 | Location of register of members (1 page) |
14 April 1999 | Location of register of members (1 page) |
30 December 1998 | Ad 15/12/98--------- £ si 84845@1=84845 £ ic 53125/137970 (2 pages) |
30 December 1998 | Ad 15/12/98--------- £ si 84845@1=84845 £ ic 53125/137970 (2 pages) |
30 December 1998 | Resolutions
|
30 December 1998 | Resolutions
|
11 December 1998 | Accounts for a small company made up to 31 August 1998 (10 pages) |
11 December 1998 | Accounts for a small company made up to 31 August 1998 (10 pages) |
15 September 1998 | Return made up to 18/08/98; full list of members
|
15 September 1998 | Return made up to 18/08/98; full list of members
|
3 July 1998 | Resolutions
|
3 July 1998 | Ad 26/06/98--------- £ si 3125@1=3125 £ ic 50000/53125 (2 pages) |
3 July 1998 | Ad 26/06/98--------- £ si 3125@1=3125 £ ic 50000/53125 (2 pages) |
3 July 1998 | Resolutions
|
15 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 October 1997 | Return made up to 18/08/97; full list of members (8 pages) |
29 October 1997 | Return made up to 18/08/97; full list of members (8 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
1 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
1 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 September 1996 | Return made up to 18/08/96; full list of members (6 pages) |
3 September 1996 | Return made up to 18/08/96; full list of members (6 pages) |
21 May 1996 | Ad 08/05/96--------- £ si 22500@1=22500 £ ic 2/22502 (2 pages) |
21 May 1996 | Ad 08/05/96--------- £ si 22500@1=22500 £ ic 2/22502 (2 pages) |
16 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
24 October 1995 | Return made up to 18/08/95; full list of members
|
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | Return made up to 18/08/95; full list of members
|
24 October 1995 | Accounting reference date notified as 31/08 (1 page) |
24 October 1995 | Div 24/07/95 (1 page) |
24 October 1995 | Ad 24/07/95--------- £ si 94998@1 (2 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Accounting reference date notified as 31/08 (1 page) |
24 October 1995 | Ad 24/07/95--------- £ si 94998@1 (2 pages) |
24 October 1995 | Memorandum and Articles of Association (28 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | Div 24/07/95 (1 page) |
24 October 1995 | Resolutions
|
24 October 1995 | Memorandum and Articles of Association (28 pages) |
28 September 1995 | Partic of mort/charge * (10 pages) |
28 September 1995 | Partic of mort/charge * (10 pages) |
16 January 1995 | Company name changed\certificate issued on 16/01/95 (2 pages) |
16 January 1995 | Company name changed\certificate issued on 16/01/95 (2 pages) |
18 August 1994 | Incorporation (16 pages) |
18 August 1994 | Incorporation (16 pages) |