Company NameTolsta Hotels Limited
DirectorJohn McAulay
Company StatusActive
Company NumberSC427648
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Director

Director NameMr John McAulay
Date of BirthApril 1951 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed04 July 2012(same day as company formation)
RoleManagement Consultant
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 Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

28 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
11 November 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
7 October 2023Compulsory strike-off action has been discontinued (1 page)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
11 August 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
21 July 2022Registered office address changed from 17 Racecourse Business Park 69 Bothwell Road Hamilton Lanarkshire ML3 0DW to Block 1 Unit 3 419 Balmore Road Glasgow G22 6NT on 21 July 2022 (1 page)
2 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
29 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
16 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 May 2020Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
8 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
7 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
11 November 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
13 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
21 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 September 2015Director's details changed for Mr John Mcaulay on 31 May 2015 (2 pages)
13 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1
(3 pages)
13 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1
(3 pages)
13 September 2015Director's details changed for Mr John Mcaulay on 31 May 2015 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
23 February 2014Annual return made up to 4 July 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 4 July 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 4 July 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(3 pages)
21 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014Compulsory strike-off action has been discontinued (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
13 September 2013Registered office address changed from 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland on 13 September 2013 (1 page)
12 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 July 2013 (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)
4 July 2012Incorporation (24 pages)
4 July 2012Incorporation (24 pages)