Company NameTime For Toys Ltd.
Company StatusDissolved
Company NumberSC255239
CategoryPrivate Limited Company
Incorporation Date3 September 2003(20 years, 7 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameLeslie George Smart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(same day as company formation)
RoleShop Owner
Correspondence Address29 Knockbreck Road
Tain
Ross-Shire
IV19 1LX
Scotland
Secretary NameKathryn Susan Ann Smart
NationalityBritish
StatusClosed
Appointed03 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Knockbreck Road
Tain
Ross-Shire
IV19 1LX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kathryn Susan Ann Smart
50.00%
Ordinary
1 at £1Leslie George Smart
50.00%
Ordinary

Financials

Year2014
Net Worth£35,364
Cash£39,001
Current Liabilities£19,478

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
10 December 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
10 September 2009Return made up to 03/09/09; full list of members (3 pages)
10 September 2009Return made up to 03/09/09; full list of members (3 pages)
5 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
5 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
16 September 2008Return made up to 03/09/08; full list of members (3 pages)
16 September 2008Return made up to 03/09/08; full list of members (3 pages)
15 September 2008Registered office changed on 15/09/2008 from 10 knockbreck street tain IV19 1BJ (1 page)
15 September 2008Registered office changed on 15/09/2008 from 10 knockbreck street tain IV19 1BJ (1 page)
25 April 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
25 April 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
12 September 2007Return made up to 03/09/07; full list of members (2 pages)
12 September 2007Return made up to 03/09/07; full list of members (2 pages)
11 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
11 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
7 September 2006Return made up to 03/09/06; full list of members (2 pages)
7 September 2006Return made up to 03/09/06; full list of members (2 pages)
22 December 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
22 December 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
7 September 2005Return made up to 03/09/05; full list of members (2 pages)
7 September 2005Return made up to 03/09/05; full list of members (2 pages)
16 November 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
16 November 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
17 September 2004Return made up to 03/09/04; full list of members (6 pages)
17 September 2004Return made up to 03/09/04; full list of members (6 pages)
16 December 2003Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
16 December 2003Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
21 September 2003New director appointed (2 pages)
21 September 2003New secretary appointed (2 pages)
21 September 2003New director appointed (2 pages)
21 September 2003New secretary appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003Director resigned (1 page)
3 September 2003Incorporation (16 pages)
3 September 2003Incorporation (16 pages)