Company NameTOC Accountants Limited
Company StatusDissolved
Company NumberSC389076
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)
Previous NamesSimply Local Kirkcaldy 1 Limited and CIJI Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Thomas O'Brien
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(1 year after company formation)
Appointment Duration3 years, 1 month (closed 16 January 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address23 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Christopher O'Brien
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address23 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 November 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetocaccountantskirkcaldy.co.uk/

Location

Registered Address23 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central

Shareholders

100 at £1Thomas O'brien
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,027
Cash£1,905
Current Liabilities£37,499

Accounts

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

Filing History

16 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Application to strike the company off the register (4 pages)
11 September 2014Application to strike the company off the register (4 pages)
17 February 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
17 February 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
15 March 2013Accounts made up to 30 November 2012 (2 pages)
15 March 2013Accounts made up to 30 November 2012 (2 pages)
23 January 2013Termination of appointment of Christopher O'brien as a director on 30 November 2011 (1 page)
23 January 2013Company name changed ciji properties LIMITED\certificate issued on 23/01/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-01
(3 pages)
23 January 2013Appointment of Mr Thomas O'brien as a director on 1 December 2011 (2 pages)
23 January 2013Appointment of Mr Thomas O'brien as a director on 1 December 2011 (2 pages)
23 January 2013Termination of appointment of Christopher O'brien as a director on 30 November 2011 (1 page)
23 January 2013Appointment of Mr Thomas O'brien as a director on 1 December 2011 (2 pages)
23 January 2013Company name changed ciji properties LIMITED\certificate issued on 23/01/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-01
(3 pages)
14 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
17 May 2012Company name changed simply local kirkcaldy 1 LIMITED\certificate issued on 17/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-15
(3 pages)
17 May 2012Company name changed simply local kirkcaldy 1 LIMITED\certificate issued on 17/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-15
(3 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012Accounts made up to 30 November 2011 (2 pages)
20 March 2012Accounts made up to 30 November 2011 (2 pages)
20 March 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
14 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 100
(3 pages)
14 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 100
(3 pages)
14 December 2010Appointment of Mr Christopher O'brien as a director (2 pages)
14 December 2010Appointment of Mr Christopher O'brien as a director (2 pages)
19 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
19 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
19 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 November 2010Incorporation (23 pages)
18 November 2010Incorporation (23 pages)