Company NameToscana & Caledonia Ltd
Company StatusDissolved
Company NumberSC551889
CategoryPrivate Limited Company
Incorporation Date6 December 2016(7 years, 5 months ago)
Dissolution Date26 December 2023 (4 months, 1 week ago)
Previous NameEtruscan Fiasco Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr James Neil McAllister
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(12 months after company formation)
Appointment Duration6 years (closed 26 December 2023)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address20 Ballater Drive
Bearsden
Glasgow
G61 1BY
Scotland
Director NameMr John Clark Moore
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ballater Drive
Bearsden
Glasgow
G61 1BY
Scotland
Director NameMr William Tait
Date of BirthJuly 1958 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed01 May 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Moir Crescent
St. Andrews
KY16 8XN
Scotland
Director NameMrs Claire Elizabeth Moore
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17-19 East London Street
Edinburgh
EH7 4BN
Scotland

Location

Registered Address20 Ballater Drive
Bearsden
Glasgow
G61 1BY
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
31 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 May 2019Appointment of Mr William Tait as a director on 1 May 2019 (2 pages)
20 January 2019Confirmation statement made on 5 December 2018 with updates (5 pages)
17 December 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 34.95
(3 pages)
17 December 2018Notification of a person with significant control statement (2 pages)
17 December 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 36.45
(3 pages)
14 December 2018Statement of capital following an allotment of shares on 31 October 2017
  • GBP 33.75
(3 pages)
13 October 2018Registered office address changed from 17-19 East London Street Edinburgh EH7 4BN Scotland to 20 Ballater Drive Bearsden Glasgow G61 1BY on 13 October 2018 (1 page)
13 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 March 2018Appointment of Mr John Clark Moore as a director on 1 March 2018 (2 pages)
19 December 2017Confirmation statement made on 5 December 2017 with updates (6 pages)
19 December 2017Confirmation statement made on 5 December 2017 with updates (6 pages)
8 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
(3 pages)
8 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
(3 pages)
1 December 2017Cessation of Claire Elizabeth Moore as a person with significant control on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Claire Elizabeth Moore as a director on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 20 Ballater Drive Bearsden Glasgow Lanarkshire G61 1BY to 17-19 East London Street Edinburgh EH7 4BN on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 20 Ballater Drive Bearsden Glasgow Lanarkshire G61 1BY to 17-19 East London Street Edinburgh EH7 4BN on 1 December 2017 (1 page)
1 December 2017Appointment of Mr James Neil Mcallister as a director on 1 December 2017 (2 pages)
1 December 2017Termination of appointment of Claire Elizabeth Moore as a director on 1 December 2017 (1 page)
23 November 2017Registered office address changed from 25 First Avenue Glasgow G61 2JD United Kingdom to 20 Ballater Drive Bearsden Glasgow Lanarkshire G61 1BY on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from 25 First Avenue Glasgow G61 2JD United Kingdom to 20 Ballater Drive Bearsden Glasgow Lanarkshire G61 1BY on 23 November 2017 (2 pages)
6 December 2016Incorporation
Statement of capital on 2016-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 December 2016Incorporation
Statement of capital on 2016-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)