Glasgow
G2 5AS
Scotland
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 04 September 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
Director Name | Mrs Sarah Ann Campbell |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2017(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 September 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2017(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 September 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venlaw 349 Bath Street Glasgow G2 4AA Scotland |
Director Name | Mr Douglas Alexander Cumine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 March 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Venlaw 349 Bath Street Glasgow G2 4AA Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 July 2008) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Telephone | 0141 2485116 |
---|---|
Telephone region | Glasgow |
Registered Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
4.8m at £1 | Toscafund Glasgow LTD 100.00% Redeemable Preference |
---|---|
50 at £1 | Toscafund Glasgow LTD 0.00% Ordinary B |
50 at £1 | Toscafund Glasgow LTD 0.00% Ordinary Preferred A |
Year | 2014 |
---|---|
Net Worth | £4,702,359 |
Cash | £513 |
Current Liabilities | £38,851,655 |
Latest Accounts | 31 December 2016 (7 years, 3 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 |
---|---|
27 July 2007 | Delivered on: 31 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Tay house, sauchiehall street, glasgow-title number GLA63854. Outstanding |
26 July 2007 | Delivered on: 31 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
30 March 2006 | Delivered on: 10 April 2006 Satisfied on: 10 August 2007 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. Fully Satisfied |
30 January 2004 | Delivered on: 6 February 2004 Satisfied on: 12 May 2006 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Security Trustee 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 |
30 January 2004 | Delivered on: 3 February 2004 Satisfied on: 12 May 2006 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC Classification: Bond & floating charge Secured details: All sums due under each of the finance documents. 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 16 August 2017 with updates (4 pages) |
27 March 2017 | Termination of appointment of Douglas Alexander Cumine as a director on 20 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Derek Porter as a director on 20 March 2017 (1 page) |
27 March 2017 | Appointment of Mrs Sarah Ann Campbell as a director on 20 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Derek Mcdonald as a director on 20 March 2017 (2 pages) |
17 October 2016 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
16 August 2016 | Director's details changed for Mr Ronald Barrie Clapham on 4 April 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
29 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 (14 pages) |
3 September 2015 | Annual return made up to 22 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 (13 pages) |
22 September 2014 | Director's details changed for Mr Ronald Barrie Clapham on 22 August 2014 (2 pages) |
22 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
8 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
4 September 2013 | Annual return made up to 22 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 (14 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 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 (12 pages) |
16 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
9 June 2011 | Alterations to floating charge 6 (21 pages) |
9 June 2011 | Alterations to floating charge 4 (19 pages) |
8 June 2011 | Statement of company's objects (2 pages) |
8 June 2011 | Resolutions
|
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
25 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Ronald Barrie Clapham on 22 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Douglas Alexander Cumine on 22 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Derek Porter on 22 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Douglas Alexander Cumine on 22 August 2010 (1 page) |
27 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
3 September 2008 | Return made up to 22/08/08; full list of members (5 pages) |
21 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
21 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 249 west george street glasgow strathclyde G2 4RB (1 page) |
15 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
10 October 2007 | Return made up to 22/08/07; full list of members (7 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Declaration of assistance for shares acquisition (7 pages) |
31 July 2007 | Partic of mort/charge * (6 pages) |
31 July 2007 | Partic of mort/charge * (5 pages) |
23 May 2007 | Auditor's resignation (1 page) |
26 April 2007 | New director appointed (3 pages) |
10 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 October 2006 | Return made up to 22/08/06; full list of members
|
30 May 2006 | Resolutions
|
12 May 2006 | Dec mort/charge * (2 pages) |
12 May 2006 | Dec mort/charge * (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
11 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
10 April 2006 | Partic of mort/charge * (4 pages) |
28 November 2005 | Return made up to 22/08/05; full list of members; amend (7 pages) |
7 September 2005 | Return made up to 22/08/05; full list of members
|
27 June 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
24 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
3 September 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
6 February 2004 | Partic of mort/charge * (9 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Ad 30/01/04--------- £ si 4777876@1=4777876 £ ic 1/4777877 (2 pages) |
5 February 2004 | £ nc 250000/4777877 30/01/04 (1 page) |
3 February 2004 | Partic of mort/charge * (7 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (3 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New director appointed (3 pages) |
5 January 2004 | Secretary resigned (1 page) |
22 December 2003 | Company name changed quillco 153 LIMITED\certificate issued on 22/12/03 (2 pages) |
22 August 2003 | Incorporation (19 pages) |