Company NameTop To Toe (Scotland) Ltd.
DirectorsMaria Murphy Flannigan and Felix Phillip Flannigan
Company StatusActive
Company NumberSC258770
CategoryPrivate Limited Company
Incorporation Date5 November 2003(20 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMrs Maria Murphy Flannigan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2003(same day as company formation)
RoleContract Cleaning Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMrs Maria Murphy Flannigan
NationalityBritish
StatusCurrent
Appointed05 November 2003(same day as company formation)
RoleContract Cleaning Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Felix Phillip Flannigan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(12 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Felix Phillip Flannigan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(same day as company formation)
RoleContract Cleaning Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Falla Hill Place
Fauldhouse
Bathgate
West Lothian
EH47 9GZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGardiner & Co Ltd
151 Main Street
Forth
ML11 8AE
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Financials

Year2013
Net Worth-£16,000
Cash£442
Current Liabilities£49,394

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 November 2023 (6 months ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Filing History

14 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 November 2016Secretary's details changed for Mrs Maria Murphy Flannigan on 5 April 2016 (1 page)
10 November 2016Confirmation statement made on 5 November 2016 with updates (8 pages)
10 November 2016Director's details changed for Mrs Maria Murphy Flannigan on 5 April 2016 (2 pages)
10 November 2016Director's details changed for Mr Felix Phillip Flannigan on 16 April 2016 (2 pages)
10 November 2016Secretary's details changed for Mrs Maria Murphy Flannigan on 5 April 2016 (1 page)
10 November 2016Confirmation statement made on 5 November 2016 with updates (8 pages)
10 November 2016Director's details changed for Mrs Maria Murphy Flannigan on 5 April 2016 (2 pages)
10 November 2016Director's details changed for Mr Felix Phillip Flannigan on 16 April 2016 (2 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 April 2016Appointment of Mr Felix Phillip Flannigan as a director on 15 April 2016 (2 pages)
15 April 2016Appointment of Mr Felix Phillip Flannigan as a director on 15 April 2016 (2 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 102
(5 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 102
(5 pages)
14 August 2015Second filing of AR01 previously delivered to Companies House made up to 5 November 2014 (17 pages)
14 August 2015Second filing of AR01 previously delivered to Companies House made up to 5 November 2014 (17 pages)
14 August 2015Second filing of AR01 previously delivered to Companies House made up to 5 November 2014 (17 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 July 2015Termination of appointment of Felix Phillip Flannigan as a director on 31 July 2014 (1 page)
3 July 2015Termination of appointment of Felix Phillip Flannigan as a director on 31 July 2014 (1 page)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 102

Statement of capital on 2014-11-13
  • GBP 102

Statement of capital on 2015-08-14
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 14/08/2015.
(7 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 102

Statement of capital on 2014-11-13
  • GBP 102

Statement of capital on 2015-08-14
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 14/08/2015.
(7 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 102

Statement of capital on 2014-11-13
  • GBP 102

Statement of capital on 2015-08-14
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 14/08/2015.
(7 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 March 2014Second filing of AR01 previously delivered to Companies House made up to 5 November 2013 (16 pages)
11 March 2014Second filing of AR01 previously delivered to Companies House made up to 5 November 2013 (16 pages)
11 March 2014Second filing of AR01 previously delivered to Companies House made up to 5 November 2013 (16 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 March 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 102
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 102
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 102
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 102
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 102
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 102
(3 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 102
  • ANNOTATION A second filed AR01 was registered on 11/03/2014.
(6 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 102
  • ANNOTATION A second filed AR01 was registered on 11/03/2014.
(6 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 102
  • ANNOTATION A second filed AR01 was registered on 11/03/2014.
(6 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
13 November 2012Registered office address changed from 6Th Floor 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 November 2012 (1 page)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
13 November 2012Registered office address changed from 6Th Floor 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 November 2012 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 May 2012Registered office address changed from 8 Falla Hill Place, Fauldhouse Bathgate West Lothian EH47 9GZ on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 8 Falla Hill Place, Fauldhouse Bathgate West Lothian EH47 9GZ on 18 May 2012 (1 page)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 November 2008Return made up to 05/11/08; full list of members (4 pages)
10 November 2008Return made up to 05/11/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 November 2007Return made up to 05/11/07; full list of members (3 pages)
7 November 2007Return made up to 05/11/07; full list of members (3 pages)
25 May 2007Ad 01/01/07-31/03/07 £ si 1@1=1 £ ic 99/100 (2 pages)
25 May 2007Ad 01/01/07-31/03/07 £ si 1@1=1 £ ic 99/100 (2 pages)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
21 May 2007Registered office changed on 21/05/07 from: 7 falla hill place, fauldhouse bathgate west lothian EH47 9GZ (1 page)
21 May 2007Registered office changed on 21/05/07 from: 7 falla hill place, fauldhouse bathgate west lothian EH47 9GZ (1 page)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 December 2006Registered office changed on 11/12/06 from: unit 9, inchcross industrial estate, bathgate west lothian EH48 2HR (1 page)
11 December 2006Registered office changed on 11/12/06 from: unit 9, inchcross industrial estate, bathgate west lothian EH48 2HR (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Return made up to 05/11/06; full list of members (3 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Return made up to 05/11/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2005Return made up to 05/11/05; full list of members (3 pages)
31 October 2005Return made up to 05/11/05; full list of members (3 pages)
16 May 2005Registered office changed on 16/05/05 from: unit 9, inchcross business park bathgate west lothian EH48 2HR (1 page)
16 May 2005Registered office changed on 16/05/05 from: unit 9, inchcross business park bathgate west lothian EH48 2HR (1 page)
5 May 2005Registered office changed on 05/05/05 from: units 1 & 2, inchcross business park, bathgate west lothian EH48 2HR (1 page)
5 May 2005Registered office changed on 05/05/05 from: units 1 & 2, inchcross business park, bathgate west lothian EH48 2HR (1 page)
29 April 2005Registered office changed on 29/04/05 from: 42 dean street whitburn bathgate west lothian EH47 0EA (1 page)
29 April 2005Registered office changed on 29/04/05 from: 42 dean street whitburn bathgate west lothian EH47 0EA (1 page)
7 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 January 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
27 January 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
3 November 2004Ad 26/10/04--------- £ si 97@1 (2 pages)
3 November 2004Ad 26/10/04--------- £ si 97@1 (2 pages)
29 October 2004Return made up to 05/11/04; full list of members (3 pages)
29 October 2004Return made up to 05/11/04; full list of members (3 pages)
6 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2003New secretary appointed;new director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New secretary appointed;new director appointed (2 pages)
24 November 2003New director appointed (2 pages)
9 November 2003Director resigned (1 page)
9 November 2003Secretary resigned (1 page)
9 November 2003Secretary resigned (1 page)
9 November 2003Director resigned (1 page)
5 November 2003Incorporation (16 pages)
5 November 2003Incorporation (16 pages)