Company NameTolsta Food & Drinks Ltd
Company StatusDissolved
Company NumberSC419762
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John McAulay
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor Mill 7 Thread Street
Paisley
PA1 1JR
Scotland
Director NameMorag McInnes Mathie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(7 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 June 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address35 Shandon Brae
Balloch
Alexandria
Dunbartonshire
G83 8ET
Scotland

Location

Registered Address17 Racecourse Business Park
69 Bothwell Road
Hamilton
South Lanarkshire
ML3 0DW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1John Mcaulay
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
18 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 January 2014Accounts for a dormant company made up to 31 March 2013 (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)
5 August 2013Termination of appointment of Morag Mathie as a director (1 page)
5 August 2013Termination of appointment of Morag Mathie as a director (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(4 pages)
10 July 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(4 pages)
29 October 2012Appointment of Morag Mcinnes Mathie as a director (2 pages)
29 October 2012Appointment of Morag Mcinnes Mathie as a director (2 pages)
26 October 2012Registered office address changed from Anchor Mill 7 Thread Street Paisley PA11JR Scotland on 26 October 2012 (1 page)
26 October 2012Registered office address changed from Anchor Mill 7 Thread Street Paisley PA11JR Scotland on 26 October 2012 (1 page)
19 March 2012Incorporation (24 pages)
19 March 2012Incorporation (24 pages)