Company NameTOK (Scotland) Ltd
Company StatusActive
Company NumberSC354176
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Robert Alan Burton
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Halbeath Interchange Business Park
Kingseat Road
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Douglas McLachlan Clark
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Halbeath Interchange Business Park
Kingseat Road
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Gavin Oattes
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Halbeath Interchange Business Park
Kingseat Road
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameMr Gavin Oattes
NationalityBritish
StatusCurrent
Appointed24 February 2009(3 weeks, 6 days after company formation)
Appointment Duration15 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Halbeath Interchange Business Park
Kingseat Road
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameMrs Karen Brown
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Cunningham Road
Rosyth
Fife
KY11 2AL
Scotland

Contact

Websitetreeof.com
Telephone01383 621648
Telephone regionDunfermline

Location

Registered AddressUnit 4 Halbeath Interchange Business Park
Kingseat Road
Dunfermline
Fife
KY11 8RY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Financials

Year2013
Net Worth£133,088
Cash£157,551
Current Liabilities£96,568

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Charges

24 December 2015Delivered on: 11 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Heritable subjects known as pavilion 4, halbeath interchange, dunfermline FFE80646.
Outstanding
19 November 2015Delivered on: 27 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 March 2009Delivered on: 14 March 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
28 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
29 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
14 April 2016Registered office address changed from Unit 25 Evans Business Centre Pitreavie Court Dunfermline Fife KY11 8UU to Unit 4 Halbeath Interchange Business Park Kingseat Road Dunfermline Fife KY11 8RY on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Unit 25 Evans Business Centre Pitreavie Court Dunfermline Fife KY11 8UU to Unit 4 Halbeath Interchange Business Park Kingseat Road Dunfermline Fife KY11 8RY on 14 April 2016 (1 page)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 290
(4 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 290
(4 pages)
11 January 2016Registration of charge SC3541760003, created on 24 December 2015 (17 pages)
11 January 2016Registration of charge SC3541760003, created on 24 December 2015 (17 pages)
27 November 2015Registration of charge SC3541760002, created on 19 November 2015 (9 pages)
27 November 2015Registration of charge SC3541760002, created on 19 November 2015 (9 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 290
(4 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 290
(4 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 285
(4 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 285
(4 pages)
24 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
12 September 2012Registered office address changed from Unit 21 Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ on 12 September 2012 (1 page)
12 September 2012Registered office address changed from Unit 21 Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ on 12 September 2012 (1 page)
16 May 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
16 May 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 February 2010Director's details changed for Mr Gavin Oattes on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
4 February 2010Secretary's details changed for Mr Gavin Oattes on 1 October 2009 (1 page)
4 February 2010Director's details changed for Mr Robert Alan Burton on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Gavin Oattes on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Mr Gavin Oattes on 1 October 2009 (1 page)
4 February 2010Director's details changed for Mr Gavin Oattes on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Robert Alan Burton on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Mr Gavin Oattes on 1 October 2009 (1 page)
4 February 2010Director's details changed for Mr Dougie Clark on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Robert Alan Burton on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Dougie Clark on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Dougie Clark on 1 October 2009 (2 pages)
19 January 2010Current accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
19 January 2010Current accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
14 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 February 2009Appointment terminated secretary karen brown (1 page)
28 February 2009Secretary appointed gavin mcphee oattes (1 page)
28 February 2009Secretary appointed gavin mcphee oattes (1 page)
28 February 2009Appointment terminated secretary karen brown (1 page)
27 February 2009Director's change of particulars / alan burton / 27/02/2009 (1 page)
27 February 2009Director's change of particulars / alan burton / 27/02/2009 (1 page)
27 February 2009Director's change of particulars / dougie clark / 27/02/2009 (1 page)
27 February 2009Director's change of particulars / dougie clark / 27/02/2009 (1 page)
28 January 2009Incorporation (17 pages)
28 January 2009Incorporation (17 pages)