Company NameToad's Caravan Limited
DirectorsJoanna Susskind and Ben Whitney
Company StatusActive
Company NumberSC385120
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)
Previous NameHms (851) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Joanna Susskind
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed10 September 2010(1 day after company formation)
Appointment Duration13 years, 7 months
RoleFilm-Maker
Country of ResidenceScotland
Correspondence AddressStudio 3 19 The Hidden Lane
1103 Argyle Street
Glasgow
G3 8ND
Scotland
Director NameMr Ben Whitney
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed12 March 2019(8 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleArtist
Country of ResidenceScotland
Correspondence AddressStudio 3 19 The Hidden Lane
1103 Argyle Street
Glasgow
G3 8ND
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed09 September 2010(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2010(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewww.toadscaravan.com
Telephone07 966171609
Telephone regionMobile

Location

Registered Address4 Bantaskin Street
Glasgow
G20 0BE
Scotland

Financials

Year2012
Net Worth£27,965
Cash£17,283
Current Liabilities£22,947

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

19 August 2023Compulsory strike-off action has been discontinued (1 page)
16 August 2023Confirmation statement made on 7 March 2023 with updates (6 pages)
16 August 2023Registered office address changed from Studio 3 19 the Hidden Lane 1103 Argyle Street Glasgow G3 8nd Scotland to 4 Bantaskin Street Glasgow G20 0BE on 16 August 2023 (1 page)
10 June 2023Compulsory strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
8 February 2023Micro company accounts made up to 30 September 2022 (5 pages)
8 November 2022Registered office address changed from The Barn, 4 Bantaskin Street, Maryhill, Glasgow the Barn, 4 Bantaskin Street Maryhill Glasgow G20 0BE Scotland to Studio 3 19 the Hidden Lane 1103 Argyle Street Glasgow G3 8nd on 8 November 2022 (1 page)
12 April 2022Micro company accounts made up to 30 September 2021 (4 pages)
7 March 2022Confirmation statement made on 7 March 2022 with updates (5 pages)
24 February 2022Registered office address changed from 40B Speirs Wharf Glasgow Lanarkshire G4 9th Scotland to The Barn, 4 Bantaskin Street, Maryhill, Glasgow the Barn, 4 Bantaskin Street Maryhill Glasgow G20 0BE on 24 February 2022 (1 page)
25 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
31 March 2021Confirmation statement made on 23 March 2021 with updates (6 pages)
30 March 2021Director's details changed for Mr Ben Whitney on 23 March 2021 (2 pages)
30 March 2021Director's details changed for Miss Joanna Susskind on 23 March 2021 (2 pages)
30 March 2021Change of details for Miss Joanna Susskind as a person with significant control on 23 March 2021 (2 pages)
30 March 2021Change of details for Mr Ben Whitney as a person with significant control on 23 March 2021 (2 pages)
30 March 2021Registered office address changed from 40 Speirs Wharf Glasgow G4 9th Scotland to 40B Speirs Wharf Glasgow Lanarkshire G4 9th on 30 March 2021 (1 page)
4 November 2020Change of details for Miss Joanna Hayley Susskind as a person with significant control on 4 November 2020 (2 pages)
17 September 2020Registered office address changed from 745 Pollokshaws Road Glasgow G41 2AA Scotland to 40 Speirs Wharf Glasgow G4 9th on 17 September 2020 (1 page)
29 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
18 March 2019Change of details for Miss Joanna Hayley Susskind as a person with significant control on 16 March 2018 (2 pages)
18 March 2019Appointment of Mr Ben Whitney as a director on 12 March 2019 (2 pages)
18 March 2019Notification of Ben Whitney as a person with significant control on 16 March 2018 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (6 pages)
21 March 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 2
(3 pages)
16 February 2018Registered office address changed from C/O Joanna Susskind Toad Hall 1 Eastvale Place Glasgow G3 8QG Scotland to 745 Pollokshaws Road Glasgow G41 2AA on 16 February 2018 (1 page)
5 December 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
21 July 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
21 July 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
8 July 2016Registered office address changed from Suite 1/2 15 North Claremont Street Glasgow G3 7NR to C/O Joanna Susskind Toad Hall 1 Eastvale Place Glasgow G3 8QG on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Suite 1/2 15 North Claremont Street Glasgow G3 7NR to C/O Joanna Susskind Toad Hall 1 Eastvale Place Glasgow G3 8QG on 8 July 2016 (1 page)
11 September 2015Director's details changed for Miss Joanna Susskind on 1 September 2015 (2 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
11 September 2015Director's details changed for Miss Joanna Susskind on 1 September 2015 (2 pages)
11 September 2015Registered office address changed from Office 2/3/4 55 Ruthven Lane Glasgow G12 9BG to Suite 1/2 15 North Claremont Street Glasgow G3 7NR on 11 September 2015 (1 page)
11 September 2015Registered office address changed from Office 2/3/4 55 Ruthven Lane Glasgow G12 9BG to Suite 1/2 15 North Claremont Street Glasgow G3 7NR on 11 September 2015 (1 page)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 September 2010Appointment of Joanna Susskind as a director (3 pages)
15 September 2010Appointment of Joanna Susskind as a director (3 pages)
14 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-10
(2 pages)
14 September 2010Company name changed hms (851) LIMITED\certificate issued on 14/09/10
  • CONNOT ‐
(3 pages)
14 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-10
(2 pages)
14 September 2010Company name changed hms (851) LIMITED\certificate issued on 14/09/10
  • CONNOT ‐
(3 pages)
13 September 2010Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 13 September 2010 (1 page)
13 September 2010Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 13 September 2010 (1 page)
10 September 2010Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
10 September 2010Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
10 September 2010Termination of appointment of Donald John Munro as a director (1 page)
10 September 2010Termination of appointment of Hms Directors Limited as a director (1 page)
10 September 2010Termination of appointment of Hms Directors Limited as a director (1 page)
10 September 2010Termination of appointment of Donald John Munro as a director (1 page)
9 September 2010Incorporation (17 pages)
9 September 2010Incorporation (17 pages)