Company NameTortaco Limited
Company StatusDissolved
Company NumberSC572644
CategoryPrivate Limited Company
Incorporation Date2 August 2017(6 years, 8 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)
Previous NamesMaclay Brewing Limited and Dlteq Solutions Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Patrick James Joseph St Clair Low
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityScottish
StatusClosed
Appointed02 August 2017(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland

Location

Registered Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

6 April 2023Micro company accounts made up to 31 January 2023 (3 pages)
11 October 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
11 October 2022Cessation of David James St Clair Low as a person with significant control on 14 September 2022 (1 page)
11 October 2022Cessation of Patrick James Joseph St Clair Low as a person with significant control on 14 September 2022 (1 page)
11 October 2022Notification of Heavidor Limited as a person with significant control on 14 September 2022 (2 pages)
15 February 2022Micro company accounts made up to 31 January 2022 (3 pages)
3 December 2021Registered office address changed from 14 Possil Road Glasgow G4 9SY Scotland to 56 Ashton Lane Glasgow G12 8SJ on 3 December 2021 (1 page)
28 September 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
8 September 2021Change of details for Mr David James St Clair Low as a person with significant control on 7 September 2021 (2 pages)
7 September 2021Change of details for Mr David James St Clair Low as a person with significant control on 7 September 2021 (2 pages)
7 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-07
(3 pages)
7 September 2021Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ Scotland to 14 Possil Road Glasgow G4 9SY on 7 September 2021 (1 page)
7 September 2021Notification of Patrick James Joseph St Clair Low as a person with significant control on 7 September 2021 (2 pages)
7 September 2021Statement of capital following an allotment of shares on 7 September 2021
  • GBP 2
(3 pages)
20 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 31 January 2021 (3 pages)
13 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
13 August 2018Confirmation statement made on 1 August 2018 with updates (3 pages)
13 August 2018Current accounting period extended from 31 August 2018 to 31 January 2019 (1 page)
4 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-03
(3 pages)
2 August 2017Incorporation
Statement of capital on 2017-08-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 August 2017Incorporation
Statement of capital on 2017-08-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)