Company NameTolplay Limited
Company StatusDissolved
Company NumberSC274314
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 5 months ago)
Dissolution Date4 January 2024 (2 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGlyn Thomas
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address15 Main Street
Livingston Village
West Lothian
EH54 7AF
Scotland
Secretary NameLyndsey Thomas
NationalityBritish
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleIT Trainer
Correspondence Address15 Main Street
Livingston
West Lothian
EH54 7AF
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address11th Floor, Room 1110 Clockwise Offices, Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£2,176
Cash£5,003
Current Liabilities£76,246

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 April 2019Registered office address changed from 7th Floor 90 st Vincent Street Glasgow G2 5UB to 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 9 April 2019 (2 pages)
28 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages)
7 April 2014Notice of winding up order (2 pages)
7 April 2014Registered office address changed from 15/17 Main Street Livingston Village Livingston West Lothian EH54 7AF on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from 15/17 Main Street Livingston Village Livingston West Lothian EH54 7AF on 7 April 2014 (2 pages)
7 April 2014Notice of winding up order (2 pages)
7 April 2014Registered office address changed from 15/17 Main Street Livingston Village Livingston West Lothian EH54 7AF on 7 April 2014 (2 pages)
7 November 2013Voluntary strike-off action has been suspended (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
13 September 2013First Gazette notice for voluntary strike-off (1 page)
13 September 2013First Gazette notice for voluntary strike-off (1 page)
2 September 2013Application to strike the company off the register (3 pages)
2 September 2013Application to strike the company off the register (3 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 January 2013Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
(4 pages)
7 January 2013Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
(4 pages)
7 January 2013Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
(4 pages)
26 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 January 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 January 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
3 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
3 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
28 June 2011Registered office address changed from 17 Main Street Livingston West Lothian EH54 7AF on 28 June 2011 (2 pages)
28 June 2011Registered office address changed from 17 Main Street Livingston West Lothian EH54 7AF on 28 June 2011 (2 pages)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Annual return made up to 6 October 2010 (14 pages)
15 February 2011Annual return made up to 6 October 2010 (14 pages)
15 February 2011Annual return made up to 6 October 2010 (14 pages)
10 February 2011Compulsory strike-off action has been suspended (1 page)
10 February 2011Compulsory strike-off action has been suspended (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Amended accounts made up to 31 October 2009 (5 pages)
1 February 2011Amended accounts made up to 31 October 2009 (5 pages)
27 August 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Glyn Thomas on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Glyn Thomas on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Glyn Thomas on 1 October 2009 (2 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 July 2010Compulsory strike-off action has been suspended (1 page)
24 July 2010Compulsory strike-off action has been suspended (1 page)
25 June 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2010First Gazette notice for compulsory strike-off (1 page)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 December 2008Return made up to 06/10/08; full list of members (5 pages)
3 December 2008Return made up to 06/10/08; full list of members (5 pages)
9 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 November 2007Return made up to 06/10/07; no change of members (6 pages)
15 November 2007Return made up to 06/10/07; no change of members (6 pages)
9 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 August 2007Return made up to 06/10/06; no change of members (6 pages)
14 August 2007Return made up to 06/10/06; no change of members (6 pages)
19 December 2005Return made up to 06/10/05; full list of members (6 pages)
19 December 2005Return made up to 06/10/05; full list of members (6 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (2 pages)
16 November 2004Registered office changed on 16/11/04 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
6 October 2004Incorporation (15 pages)
6 October 2004Incorporation (15 pages)