Company NameToscana Limited
Company StatusDissolved
Company NumberSC238812
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 5 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameHms (446) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Antonio Tagliasacchi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed06 January 2003(2 months, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 04 December 2018)
RoleRestaurant Manager
Country of ResidenceScotland
Correspondence AddressFlat 2, 21 Woodside Terrace
Glasgow
Lanarkshire
G3 7XH
Scotland
Secretary NameRosemary Gilchrist Davis
NationalityBritish
StatusClosed
Appointed24 November 2004(2 years after company formation)
Appointment Duration14 years (closed 04 December 2018)
RoleCompany Director
Correspondence AddressFlat 2, 21 Woodside Terrace
Glasgow
Lanarkshire
G3 7XH
Scotland
Secretary NameAlexandra Gourley
NationalityBritish
StatusResigned
Appointed06 January 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2004)
RoleBook Keeper
Correspondence Address275 Warriston Street
Glasgow
Lanarkshire
G33 3AY
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewww.toscanarestaurant.ie

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Antonio Tagliasacchi
100.00%
Ordinary

Financials

Year2014
Net Worth£47,317
Cash£19,918
Current Liabilities£23,472

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

7 February 2005Delivered on: 24 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 19 george place and 16 shuttle street paisley REN11440.
Outstanding
21 December 2004Delivered on: 24 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

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

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
7 September 2018Application to strike the company off the register (3 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 February 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
27 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 November 2009Director's details changed for Antonio Tagliasacchi on 2 October 2009 (2 pages)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Antonio Tagliasacchi on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Antonio Tagliasacchi on 2 October 2009 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 January 2009Secretary's change of particulars antonio tagliasacchi logged form (1 page)
21 January 2009Secretary's change of particulars antonio tagliasacchi logged form (1 page)
20 January 2009Return made up to 29/10/08; full list of members (3 pages)
20 January 2009Return made up to 29/10/08; full list of members (3 pages)
19 January 2009Secretary's change of particulars / rosemary davis / 30/09/2008 (1 page)
19 January 2009Director's change of particulars / antonio tagliasacchi / 30/09/2008 (1 page)
19 January 2009Director's change of particulars / antonio tagliasacchi / 30/09/2008 (1 page)
19 January 2009Secretary's change of particulars / rosemary davis / 30/09/2008 (1 page)
3 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 November 2007Return made up to 29/10/07; no change of members (6 pages)
9 November 2007Return made up to 29/10/07; no change of members (6 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 November 2006Return made up to 29/10/06; full list of members (6 pages)
20 November 2006Return made up to 29/10/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 November 2005Return made up to 29/10/05; full list of members (6 pages)
18 November 2005Return made up to 29/10/05; full list of members (6 pages)
29 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
29 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
24 February 2005Partic of mort/charge * (3 pages)
24 February 2005Partic of mort/charge * (3 pages)
24 December 2004Partic of mort/charge * (3 pages)
24 December 2004Partic of mort/charge * (3 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
3 November 2004Return made up to 29/10/04; full list of members (6 pages)
3 November 2004Return made up to 29/10/04; full list of members (6 pages)
29 June 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
29 June 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
3 May 2004Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
3 May 2004Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
3 December 2003Return made up to 29/10/03; full list of members (6 pages)
3 December 2003Return made up to 29/10/03; full list of members (6 pages)
28 February 2003Secretary resigned;director resigned (1 page)
28 February 2003New secretary appointed (3 pages)
28 February 2003New director appointed (3 pages)
28 February 2003Secretary resigned;director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003New secretary appointed (3 pages)
28 February 2003New director appointed (3 pages)
28 February 2003Director resigned (1 page)
8 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2003Company name changed hms (446) LIMITED\certificate issued on 07/01/03 (2 pages)
7 January 2003Company name changed hms (446) LIMITED\certificate issued on 07/01/03 (2 pages)
29 October 2002Incorporation (24 pages)
29 October 2002Incorporation (24 pages)