Company NameTolsta Investments Limited
DirectorJohn McAulay
Company StatusActive
Company NumberSC433268
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 6 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
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 1 Unit 3 419 Balmore Road
Glasgow
G22 6NT
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 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 May 2023 (10 months, 1 week ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Filing History

28 November 2023Accounts for a dormant company made up to 30 September 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)
6 November 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
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)
29 December 2021Accounts for a dormant company made up to 30 September 2021 (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 30 September 2020 (2 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
25 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
7 November 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
11 November 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
11 November 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
5 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 25 September 2017 with no updates (3 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)
13 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
12 March 2016Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
(3 pages)
12 March 2016Director's details changed for Mr John Mcaulay on 1 January 2015 (2 pages)
12 March 2016Director's details changed for Mr John Mcaulay on 1 January 2015 (2 pages)
12 March 2016Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
(3 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
31 January 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 January 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 October 2014Annual return made up to 25 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 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
23 February 2014Annual return made up to 25 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 25 September 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(3 pages)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
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)
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)
25 September 2012Incorporation (24 pages)
25 September 2012Incorporation (24 pages)