Company NameThetoshes Limited
Company StatusDissolved
Company NumberSC340986
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameAndrew McIntosh
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address8 Shilford Avenue
Glasgow
G13 3UA
Scotland
Secretary NameFiona McIntosh
NationalityBritish
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Shilford Avenue
Glasgow
G13 3UA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Baird Gardens
Blantyre
Glasgow
G72 0WT
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Andrew Mcintosh
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
17 August 2015Application to strike the company off the register (3 pages)
17 August 2015Application to strike the company off the register (3 pages)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
18 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 May 2010Director's details changed for Andrew Mcintosh on 8 April 2010 (2 pages)
17 May 2010Director's details changed for Andrew Mcintosh on 8 April 2010 (2 pages)
17 May 2010Director's details changed for Andrew Mcintosh on 8 April 2010 (2 pages)
17 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
24 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 May 2009Return made up to 08/04/09; full list of members (3 pages)
19 May 2009Return made up to 08/04/09; full list of members (3 pages)
30 April 2008Director appointed andrew james mcintosh (2 pages)
30 April 2008Secretary appointed fiona mcintosh (2 pages)
30 April 2008Director appointed andrew james mcintosh (2 pages)
30 April 2008Secretary appointed fiona mcintosh (2 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
16 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
16 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
16 April 2008Appointment terminated secretary brian reid LTD. (1 page)
16 April 2008Appointment terminated secretary brian reid LTD. (1 page)
8 April 2008Incorporation (18 pages)
8 April 2008Incorporation (18 pages)