Company NameTonedean Limited
Company StatusDissolved
Company NumberSC369436
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 4 months ago)
Dissolution Date7 August 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gavin McEwan Taylor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2009(2 weeks, 2 days after company formation)
Appointment Duration5 years, 7 months (closed 07 August 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence Address46 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameJohn Boyle
NationalityBritish
StatusResigned
Appointed17 December 2009(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2012)
RoleCompany Director
Correspondence Address46 Queen Elizabeth Avenue
Hillington Park
Glasgow
Strathclyde
G52 4NQ
Scotland
Secretary NameMrs Donna Jane Borland
StatusResigned
Appointed01 February 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2013)
RoleCompany Director
Correspondence Address46 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 December 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address46 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Gavin Mcewan Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,582
Cash£279
Current Liabilities£14,661

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
1 April 2015Application to strike the company off the register (3 pages)
17 December 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 99
(3 pages)
17 December 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 99
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 99
(3 pages)
24 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 99
(3 pages)
20 September 2013Termination of appointment of Donna Borland as a secretary (1 page)
20 September 2013Termination of appointment of Donna Borland as a secretary (1 page)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Termination of appointment of John Boyle as a secretary (1 page)
9 February 2012Appointment of Mrs Donna Jane Borland as a secretary (1 page)
9 February 2012Appointment of Mrs Donna Jane Borland as a secretary (1 page)
9 February 2012Termination of appointment of John Boyle as a secretary (1 page)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
12 January 2010Appointment of John Boyle as a secretary (2 pages)
12 January 2010Appointment of John Boyle as a secretary (2 pages)
8 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 99
(4 pages)
8 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 99
(4 pages)
6 January 2010Registered office address changed from 142 West Nile Street Glasgow G1 2RQ on 6 January 2010 (2 pages)
6 January 2010Registered office address changed from 142 West Nile Street Glasgow G1 2RQ on 6 January 2010 (2 pages)
6 January 2010Appointment of Gavin Mcewan Taylor as a director (3 pages)
6 January 2010Registered office address changed from 142 West Nile Street Glasgow G1 2RQ on 6 January 2010 (2 pages)
6 January 2010Appointment of Gavin Mcewan Taylor as a director (3 pages)
19 December 2009Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 19 December 2009 (1 page)
19 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 December 2009Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 19 December 2009 (1 page)
19 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
19 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
1 December 2009Incorporation (22 pages)
1 December 2009Incorporation (22 pages)