Company NameTolsta Brands Limited
DirectorJohn John McAulay
Company StatusActive
Company NumberSC407669
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr John John McAulay
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 1 Unit 3 419 Balmore Road
Glasgow
G22 6NT
Scotland
Director NameMorag McInnes Mathie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 Racecourse Business Park
69 Bothwell Road
Hamilton
South Lanarkshire
ML3 0DW
Scotland

Contact

Websitewww.cal-man.com

Location

Registered AddressBlock 1 Unit 3
419 Balmore Road
Glasgow
G22 6NT
Scotland
ConstituencyGlasgow North East
WardCanal
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Mcaulay
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
7 November 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 January 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 100,001
(3 pages)
26 January 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 100,001
(3 pages)
13 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
11 December 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
28 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 February 2014Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(3 pages)
23 February 2014Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(3 pages)
17 December 2013Termination of appointment of Morag Mathie as a director (1 page)
17 December 2013Termination of appointment of Morag Mathie as a director (1 page)
15 September 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 September 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 August 2013Registered office address changed from 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland on 9 August 2013 (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
26 October 2012Registered office address changed from Anchor Mill Thread Street Paisley Renfrewshire PA1 1JR Scotland on 26 October 2012 (1 page)
26 October 2012Registered office address changed from Anchor Mill Thread Street Paisley Renfrewshire PA1 1JR Scotland on 26 October 2012 (1 page)
4 October 2012Appointment of Morag Mcinnes Mathie as a director (2 pages)
4 October 2012Appointment of Morag Mcinnes Mathie as a director (2 pages)
9 January 2012Registered office address changed from 10E Barassiebank Lane 10E Barassiebank Troon Ayrs KA106RW United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 10E Barassiebank Lane 10E Barassiebank Troon Ayrs KA106RW United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 10E Barassiebank Lane 10E Barassiebank Troon Ayrs KA106RW United Kingdom on 9 January 2012 (1 page)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)