Company NameTusitala Limited
Company StatusDissolved
Company NumberSC350338
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr James Lawrie Wilkie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address59 Pentland View
Edinburgh
Midlothian
EH10 6PY
Scotland
Director NameMrs Margaret Mary McDonald Wilkie
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Pentland View
Edinburgh
EH10 6PY
Scotland
Secretary NameMr James Lawrie Wilkie
NationalityBritish
StatusClosed
Appointed16 September 2009(10 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Pentland View
Edinburgh
Midlothian
EH10 6PY
Scotland
Director NameMrs Lisa Jaime Whelan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 02 May 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMr Jamie John Wilkie
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 02 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMrs Joanne Margaret Wilkie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 02 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed23 October 2008(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£727,524
Cash£24,678
Current Liabilities£206,318

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 May 2017Final Gazette dissolved following liquidation (1 page)
2 May 2017Final Gazette dissolved following liquidation (1 page)
2 February 2017Return of final meeting of voluntary winding up (28 pages)
2 February 2017Return of final meeting of voluntary winding up (28 pages)
13 September 2016Registered office address changed from 16 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 (2 pages)
13 September 2016Registered office address changed from 16 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 (2 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5,000
(7 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5,000
(7 pages)
29 June 2015Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF to 16 Queen Street Edinburgh EH2 1JE on 29 June 2015 (2 pages)
29 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-18
(1 page)
29 June 2015Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF to 16 Queen Street Edinburgh EH2 1JE on 29 June 2015 (2 pages)
17 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 June 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
16 June 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(7 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(7 pages)
18 July 2014Satisfaction of charge 2 in full (4 pages)
18 July 2014Satisfaction of charge 2 in full (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 5,000
(7 pages)
26 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 5,000
(7 pages)
21 May 2013Appointment of Mr Jamie John Wilkie as a director (2 pages)
21 May 2013Appointment of Mrs Lisa Jaime Whelan as a director (2 pages)
21 May 2013Appointment of Mrs Lisa Jaime Whelan as a director (2 pages)
21 May 2013Appointment of Mrs Joanne Margaret Wilkie as a director (2 pages)
21 May 2013Appointment of Mr Jamie John Wilkie as a director (2 pages)
21 May 2013Appointment of Mrs Joanne Margaret Wilkie as a director (2 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
27 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
17 November 2010Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland on 17 November 2010 (1 page)
17 November 2010Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland on 17 November 2010 (1 page)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 January 2010Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow G74 5AF United Kingdom on 19 January 2010 (1 page)
19 January 2010Director's details changed for Margaret Mary Mcdonald Wilkie on 23 October 2009 (2 pages)
19 January 2010Director's details changed for Mr James Lawrie Wilkie on 23 October 2009 (2 pages)
19 January 2010Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow G74 5AF United Kingdom on 19 January 2010 (1 page)
19 January 2010Director's details changed for Mr James Lawrie Wilkie on 23 October 2009 (2 pages)
19 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Margaret Mary Mcdonald Wilkie on 23 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 September 2009Secretary appointed mr james lawrie wilkie (1 page)
17 September 2009Appointment terminated secretary 1924 nominees LTD (1 page)
17 September 2009Registered office changed on 17/09/2009 from 47 buckstone terrace edinburgh midlothian EH10 6QJ (1 page)
17 September 2009Secretary appointed mr james lawrie wilkie (1 page)
17 September 2009Appointment terminated secretary 1924 nominees LTD (1 page)
17 September 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
17 September 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
17 September 2009Registered office changed on 17/09/2009 from 47 buckstone terrace edinburgh midlothian EH10 6QJ (1 page)
26 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 January 2009Statement of affairs (14 pages)
15 January 2009Ad 31/12/08\gbp si 1998@1=1998\gbp ic 3002/5000\ (2 pages)
15 January 2009Statement of affairs (14 pages)
15 January 2009Ad 31/12/08\gbp si 1998@1=1998\gbp ic 3002/5000\ (2 pages)
15 January 2009Ad 31/12/08\gbp si 3001@1=3001\gbp ic 1/3002\ (2 pages)
15 January 2009Ad 31/12/08\gbp si 3001@1=3001\gbp ic 1/3002\ (2 pages)
15 January 2009Statement of affairs (14 pages)
15 January 2009Statement of affairs (14 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 October 2008Director appointed margaret mary mcdonald wilkie (2 pages)
31 October 2008Registered office changed on 31/10/2008 from 37 queen street edinburgh midlothian EH2 1JX (1 page)
31 October 2008Director appointed margaret mary mcdonald wilkie (2 pages)
31 October 2008Registered office changed on 31/10/2008 from 37 queen street edinburgh midlothian EH2 1JX (1 page)
23 October 2008Incorporation (15 pages)
23 October 2008Incorporation (15 pages)