Company NameTogs For Tots To Teens Cic
Company StatusDissolved
Company NumberSC514176
CategoryCommunity Interest Company
Incorporation Date27 August 2015(8 years, 8 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Jordan Butler
Date of BirthOctober 1981 (Born 42 years ago)
NationalityScottish
StatusClosed
Appointed27 August 2015(same day as company formation)
RolePlay Developments/Arts Worker
Country of ResidenceScotland
Correspondence Address41 North Lindsay Street
Dundee
DD1 1PW
Scotland
Director NameMatilda Mary Helen Duke
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2015(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 29 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25a John Huband Drive
Birkhill
Angus
DD2 5RY
Scotland
Director NameKirsteen Ann McKelvie
Date of BirthNovember 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed27 August 2015(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address25a John Huband Drive
Birkhill
Dundee
DD2 5RY
Scotland
Director NameMrs Jennifer Caroline McLaughlan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25a John Huband Drive
Birkhill
Dundee
DD2 5RY
Scotland
Director NameKathryn Ann Thompson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed10 December 2015(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 North Lindsay Street
Dundee
DD1 1PW
Scotland

Location

Registered Address41 North Lindsay Street
Dundee
DD1 1PW
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2018Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
7 November 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
7 November 2017Termination of appointment of Kathryn Ann Thompson as a director on 25 October 2017 (1 page)
7 November 2017Registered office address changed from 25a John Huband Drive Birkhill Dundee DD2 5RY to 41 North Lindsay Street Dundee DD1 1PW on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
7 November 2017Termination of appointment of Kathryn Ann Thompson as a director on 25 October 2017 (1 page)
7 November 2017Registered office address changed from 25a John Huband Drive Birkhill Dundee DD2 5RY to 41 North Lindsay Street Dundee DD1 1PW on 7 November 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
22 March 2016Termination of appointment of a director (2 pages)
22 March 2016Termination of appointment of a director (2 pages)
22 March 2016Termination of appointment of Kirsteen Ann Mckelvie as a director on 11 March 2016 (2 pages)
22 March 2016Termination of appointment of Kirsteen Ann Mckelvie as a director on 11 March 2016 (2 pages)
23 February 2016Termination of appointment of Jennifer Caroline Mclaughlan as a director on 18 February 2016 (2 pages)
23 February 2016Termination of appointment of Jennifer Caroline Mclaughlan as a director on 18 February 2016 (2 pages)
30 December 2015Appointment of Matilda Mary Helen Duke as a director on 11 December 2015 (4 pages)
30 December 2015Appointment of Matilda Mary Helen Duke as a director on 11 December 2015 (4 pages)
18 December 2015Appointment of Kathryn Ann Thompson as a director on 10 December 2015 (3 pages)
18 December 2015Appointment of Kathryn Ann Thompson as a director on 10 December 2015 (3 pages)
27 August 2015Incorporation of a Community Interest Company (39 pages)
27 August 2015Incorporation of a Community Interest Company (39 pages)