Company NameTONI Scotland Ltd.
Company StatusDissolved
Company NumberSC400341
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameJatinder Singh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleTake Away
Country of ResidenceScotland
Correspondence Address2/1 No 8 Kirkwood Street
Glasgow
G51 1QQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jatinder Singh
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 August 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
30 November 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
30 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
28 September 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2011Appointment of Jatinder Singh as a director (3 pages)
19 July 2011Appointment of Jatinder Singh as a director (3 pages)
1 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
1 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
26 May 2011Incorporation (23 pages)
26 May 2011Incorporation (23 pages)