Company NameTOOG Properties Ltd.
DirectorsTerence Robert Mouat and Marina Violet Nicolson
Company StatusActive
Company NumberSC303378
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameTerence Robert Mouat
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2006(same day as company formation)
RoleProperty Letting
Country of ResidenceScotland
Correspondence AddressDa Knowes
Skellister
Nesting
Shetland
ZE2 9PP
Scotland
Director NameMarina Violet Nicolson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2006(same day as company formation)
RoleProperty Letting
Country of ResidenceScotland
Correspondence AddressDa Knowes
Skellister
Nesting
Shetland
ZE2 9PP
Scotland
Secretary NameTerence Robert Mouat
NationalityBritish
StatusCurrent
Appointed05 June 2006(same day as company formation)
RoleProperty Letting
Country of ResidenceScotland
Correspondence AddressDa Knowes
Skellister
Nesting
Shetland
ZE2 9PP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressDa Knowes
Skellister
Nesting
Shetland
ZE2 9PP
Scotland
ConstituencyOrkney and Shetland
WardShetland North

Shareholders

1 at £1Marina Violet Nicolson
50.00%
Ordinary
1 at £1Terence Robert Mouat
50.00%
Ordinary

Financials

Year2014
Net Worth£799,503
Cash£138,629
Current Liabilities£87,954

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Charges

19 October 2007Delivered on: 29 October 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Braeview, brae, shetland OAZ1783.
Outstanding
10 January 2007Delivered on: 22 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 vistavird, brae, shetland.
Outstanding
10 January 2007Delivered on: 22 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 vistavird, brae, shetland.
Outstanding
4 December 2006Delivered on: 20 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
(5 pages)
29 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
(5 pages)
29 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Director's details changed for Terence Robert Mouat on 5 June 2010 (2 pages)
14 June 2010Director's details changed for Terence Robert Mouat on 5 June 2010 (2 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Marina Violet Nicolson on 5 June 2010 (2 pages)
14 June 2010Director's details changed for Marina Violet Nicolson on 5 June 2010 (2 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Terence Robert Mouat on 5 June 2010 (2 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Marina Violet Nicolson on 5 June 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Return made up to 05/06/09; full list of members (4 pages)
22 June 2009Return made up to 05/06/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Return made up to 05/06/08; full list of members (4 pages)
11 June 2008Return made up to 05/06/08; full list of members (4 pages)
29 October 2007Partic of mort/charge * (3 pages)
29 October 2007Partic of mort/charge * (3 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
22 August 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
18 June 2007Return made up to 05/06/07; full list of members (2 pages)
18 June 2007Return made up to 05/06/07; full list of members (2 pages)
22 January 2007Partic of mort/charge * (3 pages)
22 January 2007Partic of mort/charge * (3 pages)
22 January 2007Partic of mort/charge * (3 pages)
22 January 2007Partic of mort/charge * (3 pages)
20 December 2006Partic of mort/charge * (3 pages)
20 December 2006Partic of mort/charge * (3 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed;new director appointed (2 pages)
13 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006Secretary resigned (1 page)
5 June 2006Incorporation (16 pages)
5 June 2006Incorporation (16 pages)