Edinburgh
EH1 2EG
Scotland
Director Name | Mr Ronald Barrie Clapham |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 11 months (closed 25 July 2019) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Douglas Alexander Cumine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 25 July 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(3 years after company formation) |
Appointment Duration | 11 years (closed 25 July 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Mr Derek Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Tandlehill Road Kilbarchan Renfrewshire PA10 2DD Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Telephone | 0141 2485116 |
---|---|
Telephone region | Glasgow |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Toscafund Glasgow LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £234,577 |
Gross Profit | £262,233 |
Net Worth | £148,177 |
Cash | £93,142 |
Current Liabilities | £20,107 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
8 August 2011 | Delivered on: 19 August 2011 Persons entitled: Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Whole right, title and interest in and to the assigned rights (rent over muirhouse shopping centre, pennywell road, edinburgh). Outstanding |
---|---|
2 June 2011 | Delivered on: 9 June 2011 Persons entitled: Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All right, title and interest in the assigned rights. See form for further details. Outstanding |
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 |
31 March 2009 | Delivered on: 17 April 2009 Persons entitled: Bank of Scotland PLC Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 April 2006 | Delivered on: 20 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Muirhouse shopping centre, pennywell road, edinburgh MID83281. Outstanding |
31 March 2006 | Delivered on: 12 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All of the rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over muirhouse shopping centre, pennywell road, edinburgh. Outstanding |
30 March 2006 | Delivered on: 10 April 2006 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. Outstanding |
14 November 2005 | Delivered on: 28 November 2005 Satisfied on: 26 April 2006 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest in and to a lease of subjects at pennywell road and pennywell gardens, edinburgh known as muirhouse shopping centre, edinburgh. Fully Satisfied |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
---|---|
20 July 2017 | Change of details for Tosca Glasgow Ii Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
20 July 2017 | Notification of Tosca Glasgow Ii Limited as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Change of details for Credential Investment Holdings Limited as a person with significant control on 6 April 2016 (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) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
4 August 2016 | Director's details changed for Mr Ronald Barrie Clapham on 4 April 2016 (2 pages) |
28 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 (15 pages) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
11 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr Ronald Barrie Clapham on 7 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Ronald Barrie Clapham on 7 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
7 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
3 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 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 (14 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Alterations to floating charge 2 (19 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 7 (9 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) |
8 June 2011 | Resolutions
|
8 June 2011 | Statement of company's objects (2 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
26 July 2010 | Director's details changed for Douglas Alexander Cumine on 7 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Douglas Alexander Cumine on 7 July 2010 (1 page) |
26 July 2010 | Director's details changed for Douglas Alexander Cumine on 7 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Secretary's details changed for Douglas Alexander Cumine on 7 July 2010 (1 page) |
26 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Ronald Barrie Clapham on 7 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Derek Porter on 7 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Derek Porter on 7 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Ronald Barrie Clapham on 7 July 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
14 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
14 April 2009 | Resolutions
|
3 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
24 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
21 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
21 July 2008 | Appointment terminated secretary derek porter (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 349 bath street glasgow G2 4AA (1 page) |
15 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
21 September 2007 | Return made up to 07/07/07; full list of members (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 8 elmbank gardens glasgow G2 4NQ (1 page) |
23 May 2007 | Auditor's resignation (1 page) |
26 April 2007 | New director appointed (3 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 August 2006 | Return made up to 07/07/06; full list of members
|
30 May 2006 | Resolutions
|
26 April 2006 | Dec mort/charge * (2 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
13 April 2006 | Resolutions
|
12 April 2006 | Partic of mort/charge * (7 pages) |
10 April 2006 | Partic of mort/charge * (4 pages) |
28 November 2005 | Partic of mort/charge * (3 pages) |
22 August 2005 | New secretary appointed;new director appointed (6 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (6 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Company name changed mm&s (4091) LIMITED\certificate issued on 11/08/05 (3 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 151 st vincent street glasgow G2 5NJ (1 page) |
9 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
7 July 2005 | Incorporation (14 pages) |