Company NameJ. Toye Ltd.
Company StatusDissolved
Company NumberSC270452
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 8 months ago)
Dissolution Date27 July 2020 (3 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameJohn Toye
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(same day as company formation)
RolePostmaster
Country of ResidenceScotland
Correspondence AddressFlat 1/1
141 Whittingham Drive
Jordanhill
G13 1NW
Scotland
Secretary NameJohn Toye
NationalityBritish
StatusClosed
Appointed08 July 2004(same day as company formation)
RolePostmaster
Country of ResidenceScotland
Correspondence AddressFlat 1/1
141 Whittingham Drive
Jordanhill
G13 1NW
Scotland
Director NameHugh Toye
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFlat 26 Weymouth Court 183 Weymouth Drive
Kelvindale
Glasgow
G12 0AP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 2215529
Telephone regionGlasgow

Location

Registered AddressC/O Johnston Carmichael
227 West George St
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1John Toye
100.00%
Ordinary

Financials

Year2014
Net Worth£215
Cash£60
Current Liabilities£52,452

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 May 2017Registered office address changed from C/O Johnston Carmichael 227 West George St Glasgow G2 2nd to C/O Johnston Carmichael 227 West George St Glasgow G2 2nd on 11 May 2017 (2 pages)
25 November 2016Registered office address changed from 533 Sauchiehall Street Glasgow G3 7PH to C/O Johnston Carmichael 227 West George St Glasgow G2 2nd on 25 November 2016 (2 pages)
1 November 2016Court order notice of winding up (1 page)
1 November 2016Notice of winding up order (1 page)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
7 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 December 2012Termination of appointment of Hugh Toye as a director (1 page)
4 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
4 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
30 July 2010Director's details changed for Hugh Toye on 1 July 2010 (2 pages)
30 July 2010Director's details changed for John Toye on 1 July 2010 (2 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for John Toye on 1 July 2010 (2 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Hugh Toye on 1 July 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
26 August 2009Return made up to 08/07/09; full list of members (4 pages)
23 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
24 November 2008Return made up to 08/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
17 July 2007Return made up to 08/07/07; no change of members (7 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
8 December 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
15 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
7 October 2004New secretary appointed;new director appointed (2 pages)
7 October 2004Registered office changed on 07/10/04 from: 18 barns street ayr KA7 1XA (1 page)
7 October 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
8 July 2004Incorporation (16 pages)