Company NameTolsta Wines & Spirits Ltd
Company StatusDissolved
Company NumberSC433270
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 6 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr John McAulay
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit One Anchor Mill
Paisley
PA1 1JR
Scotland
Director NameMorag McInnes Mathie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address35 Shandon Brae
Balloch
Alexandria
Dunbartonshire
G83 8ET
Scotland

Contact

Websitewww.cal-man.com

Location

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

Shareholders

1 at £1John Mcaulay
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 December 2020Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2020Termination of appointment of John Mcaulay as a director on 15 June 2020 (1 page)
17 June 2020Compulsory strike-off action has been suspended (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
15 December 2017Order of court recall of provisional liquidator (1 page)
15 December 2017Order of court recall of provisional liquidator (1 page)
13 June 2017Appointment of a provisional liquidator (2 pages)
13 June 2017Appointment of a provisional liquidator (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)
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)
11 December 2015Annual return made up to 25 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 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
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)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • 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)
12 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
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)
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)
25 September 2012Incorporation (24 pages)
25 September 2012Incorporation (24 pages)