Company NameTomatin Trading Company Limited
DirectorWilliam Frame
Company StatusActive
Company NumberSC371006
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr William Frame
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Commissioner Street
Crieff
Perthshire
PH7 3AY
Scotland

Location

Registered Address55 Commissioner Street
Crieff
Perthshire
PH7 3AY
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

9 February 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
14 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
27 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 February 2014Registered office address changed from Gamefield Ochtertyre Estate Crieff Perthshire PH7 4JR Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Gamefield Ochtertyre Estate Crieff Perthshire PH7 4JR Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Gamefield Ochtertyre Estate Crieff Perthshire PH7 4JR Scotland on 4 February 2014 (1 page)
4 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 February 2013Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 7 February 2013 (1 page)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
6 February 2013Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 February 2013Director's details changed for William Frame on 1 February 2013 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 February 2013Director's details changed for William Frame on 1 February 2013 (2 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
15 March 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
15 March 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)