Company NameToucan Toys Ltd
Company StatusDissolved
Company NumberSC343417
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr James Alexander Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenliever David Street
Inverbervie
Montrose
Angus
DD10 0RR
Scotland
Director NameMrs Tracy Elizabeth Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenliever David Street
Inverbervie
Montrose
Angus
DD10 0RR
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusClosed
Appointed01 August 2011(3 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 22 September 2020)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland

Location

Registered AddressAmicable House
252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr James Alexander Smith
50.00%
Ordinary
1 at £1Ms Tracy Elizabeth Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,595
Cash£2,172
Current Liabilities£114,033

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Voluntary strike-off action has been suspended (1 page)
21 April 2017Voluntary strike-off action has been suspended (1 page)
18 April 2017Application to strike the company off the register (3 pages)
18 April 2017Application to strike the company off the register (3 pages)
21 October 2015Compulsory strike-off action has been suspended (1 page)
21 October 2015Compulsory strike-off action has been suspended (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
3 October 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
15 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(5 pages)
15 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(5 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
29 June 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
29 June 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
29 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
29 June 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
29 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
29 June 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 June 2010Director's details changed for Mr James Alexander Smith on 1 January 2010 (2 pages)
10 June 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Tracy Elizabeth Smith on 1 January 2010 (2 pages)
10 June 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr James Alexander Smith on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Tracy Elizabeth Smith on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Tracy Elizabeth Smith on 1 January 2010 (2 pages)
10 June 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr James Alexander Smith on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 June 2009Return made up to 27/05/09; full list of members (4 pages)
25 June 2009Return made up to 27/05/09; full list of members (4 pages)
10 July 2008Director's change of particulars / tracy smith / 09/07/2008 (1 page)
10 July 2008Director's change of particulars / tracy smith / 09/07/2008 (1 page)
3 July 2008Director's change of particulars / tracey smith / 01/07/2008 (1 page)
3 July 2008Director's change of particulars / tracey smith / 01/07/2008 (1 page)
2 July 2008Director's change of particulars / tracey smith / 30/06/2008 (1 page)
2 July 2008Director's change of particulars / tracey smith / 27/06/2008 (1 page)
2 July 2008Director's change of particulars / tracey smith / 30/06/2008 (1 page)
2 July 2008Director's change of particulars / tracey smith / 30/06/2008 (1 page)
2 July 2008Director's change of particulars / james alexander smith / 27/06/2008 (1 page)
2 July 2008Director's change of particulars / tracey smith / 27/06/2008 (1 page)
2 July 2008Director's change of particulars / tracey elizabeth smith / 30/06/2008 (1 page)
2 July 2008Director's change of particulars / james smith / 01/07/2008 (1 page)
2 July 2008Director's change of particulars / tracey smith / 30/06/2008 (1 page)
2 July 2008Director's change of particulars / james alexander smith / 27/06/2008 (1 page)
2 July 2008Director's change of particulars / tracey smith / 27/06/2008 (1 page)
2 July 2008Director's change of particulars / tracey smith / 27/06/2008 (1 page)
2 July 2008Director's change of particulars / tracey elizabeth smith / 30/06/2008 (1 page)
2 July 2008Director's change of particulars / james smith / 01/07/2008 (1 page)
17 June 2008Director's change of particulars / tracey elizabeth forrest / 17/06/2008 (1 page)
17 June 2008Director's change of particulars / tracey elizabeth forrest / 17/06/2008 (1 page)
5 June 2008Director's change of particulars / tracey elizabeth forrest / 29/05/2008 (1 page)
5 June 2008Director's change of particulars / tracey elizabeth forrest / 29/05/2008 (1 page)
27 May 2008Incorporation (18 pages)
27 May 2008Incorporation (18 pages)