Company NameGarnock Top Tots Limited
Company StatusDissolved
Company NumberSC364979
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 7 months ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMiss Kari Duncanson
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(7 years, 6 months after company formation)
Appointment Duration2 years (closed 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMs Marjory Riddell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lynn Drive
Kilbirnie
Ayrshire
KA25 7BE
Scotland

Contact

Websitegarnocktoptots.co.uk

Location

Registered AddressC/O Mlm Solutions
7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

13.5k at £1Marjory Riddell
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,546
Cash£4,944
Current Liabilities£30,452

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
3 March 2017Appointment of Miss Kari Duncanson as a director on 28 February 2017 (2 pages)
3 March 2017Termination of appointment of Marjory Riddell as a director on 28 February 2017 (1 page)
6 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 13,500
(3 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 13,500
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 13,500
(3 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 13,500
(3 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 13,500
(3 pages)
25 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 13,500
(3 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012Registered office address changed from C/O Garnock Topt Tots 13 Glasgow Street St Columbus Church Hall Kilbirnie Ayrshire KA25 7AP Scotland on 29 May 2012 (1 page)
29 May 2012Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 December 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
1 December 2010Director's details changed for Ms Marjory Riddell on 1 October 2009 (2 pages)
1 December 2010Director's details changed for Ms Marjory Riddell on 1 October 2009 (2 pages)
1 December 2010Registered office address changed from 1a Bridgend Kilbirnie KA25 7DF Scotland on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 1a Bridgend Kilbirnie KA25 7DF Scotland on 1 December 2010 (1 page)
2 September 2009Incorporation (17 pages)