Company NameTolsta Ltd
DirectorJohn John McAulay
Company StatusActive
Company NumberSC330243
CategoryPrivate Limited Company
Incorporation Date3 September 2007(16 years, 7 months ago)
Previous NameEastloch Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John John McAulay
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(2 years, 3 months after company formation)
Appointment Duration14 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 1 Unit 3 419 Balmore Road
Glasgow
G22 6NT
Scotland
Director NameMr Thomas Ross
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(4 days after company formation)
Appointment Duration6 years (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Coulthard Drive
Prestwick
Ayrshire
KA9 2EW
Scotland
Secretary NameMr James Henderson Carrie
NationalityBritish
StatusResigned
Appointed07 September 2007(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 17 August 2009)
RoleCompany Director
Correspondence Address33 Dumbrock Road
Milngavie
Glasgow
G62 7RB
Scotland
Secretary NameManus Gerard Tolland
NationalityBritish
StatusResigned
Appointed17 August 2009(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 December 2013)
RoleLawyer
Correspondence Address2/1 179 Newlands Road
Glasgow
Strathclyde
G44 4EU
Scotland
Director NameMr Manus Gerard Tolland
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 September 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 2/1 179 Newlands Road
Glasgow
Lanarkshire
G44 4EU
Scotland
Secretary NameMr Thomas Ross
StatusResigned
Appointed13 December 2013(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 August 2022)
RoleCompany Director
Correspondence Address6 Coulthard Drive
Coulthard Drive
Prestwick
Ayrshire
KA9 2EW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.cal-man.com

Location

Registered AddressBlock 1 Unit 3
419 Balmore Road
Glasgow
G22 6NT
Scotland
ConstituencyGlasgow North East
WardCanal
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Mcaulay
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

28 November 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
29 October 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
16 September 2023Compulsory strike-off action has been discontinued (1 page)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
6 November 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
11 August 2022Termination of appointment of Thomas Ross as a secretary on 10 August 2022 (1 page)
11 August 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
21 July 2022Registered office address changed from 17 Racecourse Business Park 69 Bothwell Road Hamilton Lanarkshire ML3 0DW to Block 1 Unit 3 419 Balmore Road Glasgow G22 6NT on 21 July 2022 (1 page)
29 December 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
29 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
29 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
25 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
10 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
11 November 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
11 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
5 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 December 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
28 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
13 December 2013Termination of appointment of Manus Tolland as a secretary (1 page)
13 December 2013Termination of appointment of Manus Tolland as a secretary (1 page)
13 December 2013Appointment of Mr Thomas Ross as a secretary (2 pages)
13 December 2013Appointment of Mr Thomas Ross as a secretary (2 pages)
11 December 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(5 pages)
11 December 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(5 pages)
11 December 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(5 pages)
10 October 2013Company name changed eastloch LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2013Company name changed eastloch LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 September 2013Termination of appointment of Thomas Ross as a director (1 page)
28 September 2013Termination of appointment of Manus Tolland as a director (1 page)
28 September 2013Termination of appointment of Manus Tolland as a director (1 page)
28 September 2013Termination of appointment of Thomas Ross as a director (1 page)
15 September 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 September 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 September 2013Registered office address changed from 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland on 13 September 2013 (1 page)
10 July 2013Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
26 October 2012Registered office address changed from Anchor Mill Thread Street Paisley Renfrewshire PA1 1JR Scotland on 26 October 2012 (1 page)
26 October 2012Registered office address changed from Anchor Mill Thread Street Paisley Renfrewshire PA1 1JR Scotland on 26 October 2012 (1 page)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
9 January 2012Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
9 January 2012Registered office address changed from 10E Barassiebank Lane Barassee Bank Troon South Ayrshire KA10 6RW on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 10E Barassiebank Lane Barassee Bank Troon South Ayrshire KA10 6RW on 9 January 2012 (1 page)
9 January 2012Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
9 January 2012Registered office address changed from 10E Barassiebank Lane Barassee Bank Troon South Ayrshire KA10 6RW on 9 January 2012 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
20 April 2011Director's details changed for Mr John Mcaulay on 1 August 2010 (2 pages)
20 April 2011Director's details changed for Mr John Mcaulay on 1 August 2010 (2 pages)
20 April 2011Director's details changed for Mr John Mcaulay on 1 August 2010 (2 pages)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Director's details changed for John Mcaulay on 10 September 2010 (2 pages)
29 September 2010Director's details changed for John Mcaulay on 10 September 2010 (2 pages)
30 August 2010Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
30 August 2010Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
30 August 2010Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
28 July 2010Registered office address changed from 1 Wellsbourne 5 Savoy Park Ayr South Ayrshire KA7 2XA on 28 July 2010 (4 pages)
28 July 2010Registered office address changed from 1 Wellsbourne 5 Savoy Park Ayr South Ayrshire KA7 2XA on 28 July 2010 (4 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
12 February 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2010First Gazette notice for compulsory strike-off (1 page)
22 December 2009Appointment of John Mcaulay as a director (3 pages)
22 December 2009Registered office address changed from Laird's Court, Lairds Place Unit 24a 1103 Argyle Street Glasgow G3 8ND on 22 December 2009 (2 pages)
22 December 2009Appointment of John Mcaulay as a director (3 pages)
22 December 2009Registered office address changed from Laird's Court, Lairds Place Unit 24a 1103 Argyle Street Glasgow G3 8ND on 22 December 2009 (2 pages)
22 December 2009Appointment of Manus Gerard Tolland as a director (3 pages)
22 December 2009Appointment of Manus Gerard Tolland as a director (3 pages)
11 September 2009Return made up to 03/09/08; full list of members (10 pages)
11 September 2009Return made up to 03/09/08; full list of members (10 pages)
4 September 2009Appointment terminated secretary james carrie (2 pages)
4 September 2009Secretary appointed manus gerard tolland (4 pages)
4 September 2009Secretary appointed manus gerard tolland (4 pages)
4 September 2009Appointment terminated secretary james carrie (2 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 May 2008Registered office changed on 09/05/2008 from new bongate mill jedburgh roxburghshire TD8 6DU (1 page)
9 May 2008Registered office changed on 09/05/2008 from new bongate mill jedburgh roxburghshire TD8 6DU (1 page)
10 January 2008Registered office changed on 10/01/08 from: new bongate mill jedburgh roxburghshire TD8 6DU (1 page)
10 January 2008Registered office changed on 10/01/08 from: new bongate mill jedburgh roxburghshire TD8 6DU (1 page)
8 January 2008Registered office changed on 08/01/08 from: mearns park 180 netherplace road newton mearns renfrewshire G77 6PP (1 page)
8 January 2008Registered office changed on 08/01/08 from: mearns park 180 netherplace road newton mearns renfrewshire G77 6PP (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007New director appointed (3 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Registered office changed on 12/09/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
12 September 2007Registered office changed on 12/09/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 September 2007£ nc 100/100000000 07/09/07 (1 page)
12 September 2007£ nc 100/100000000 07/09/07 (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 September 2007Incorporation (17 pages)
3 September 2007Incorporation (17 pages)