Company Name2 Tone Tattoo's Limited
DirectorLisa-Jane McGougan
Company StatusActive
Company NumberSC331904
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLisa-Jane McGougan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2007(same day as company formation)
RoleTattoo Artist
Country of ResidenceScotland
Correspondence Address15 Woodside Farm Drive
Westhill
Inverness Shire
IV2 5TD
Scotland
Secretary NameScott Thomas McGougan
NationalityBritish
StatusCurrent
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Woodside Farm Drive
Westhill
Inverness Shire
IV2 5TD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone07 515678198
Telephone regionMobile

Location

Registered Address29 Castle Street
Inverness
IV2 3DU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

1 at £1Lisa-jane Mcgougan
100.00%
Ordinary

Financials

Year2014
Net Worth£4,582
Cash£7,058
Current Liabilities£3,675

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

16 November 2023Confirmation statement made on 4 October 2023 with updates (5 pages)
17 May 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
18 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 October 2021 (5 pages)
13 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
8 October 2021Registered office address changed from 35 Tor View Contin Strathpeffer IV14 9EF to 29 Castle Street Inverness IV2 3DU on 8 October 2021 (1 page)
24 May 2021Micro company accounts made up to 31 October 2020 (5 pages)
12 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 October 2019 (5 pages)
9 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
19 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
12 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
19 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
11 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1
(4 pages)
11 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1
(4 pages)
11 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
30 July 2010Registered office address changed from C/O Callander Colgan Ltd Ballantyne House 84 Academy Street Inverness IV1 1LU on 30 July 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
30 July 2010Registered office address changed from C/O Callander Colgan Ltd Ballantyne House 84 Academy Street Inverness IV1 1LU on 30 July 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
20 November 2009Director's details changed for Lisa-Jane Mcgougan on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Lisa-Jane Mcgougan on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Lisa-Jane Mcgougan on 1 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 October 2008Return made up to 04/10/08; full list of members (3 pages)
21 October 2008Return made up to 04/10/08; full list of members (3 pages)
3 July 2008Registered office changed on 03/07/2008 from 10 ardross street inverness IV3 5NS (1 page)
3 July 2008Registered office changed on 03/07/2008 from 10 ardross street inverness IV3 5NS (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 October 2007Director resigned (1 page)
4 October 2007Incorporation (17 pages)
4 October 2007Incorporation (17 pages)