Company NameTobiano Ag Limited
DirectorEmma McColl
Company StatusActive
Company NumberSC592389
CategoryPrivate Limited Company
Incorporation Date23 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Emma McColl
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite E, Moncrieffe Bs Friarton Road
Perth
PH2 8DG
Scotland
Secretary NameMrs Emma McColl
StatusCurrent
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Correspondence AddressSuite E, Moncrieffe Bs Friarton Road
Perth
PH2 8DG
Scotland

Location

Registered AddressSuite 2/3 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

26 July 2022Delivered on: 3 August 2022
Persons entitled: Collier & Clark Group Limited

Classification: A registered charge
Outstanding
22 July 2020Delivered on: 23 July 2020
Persons entitled: Macgregor Thomson Whiskies Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 27 dunbar court, gleneagles village, auchterarder, being the whole subjects registered in the land register of scotland under title number PTH214468 for more details please refer to the instrument.
Outstanding
19 November 2018Delivered on: 7 December 2018
Persons entitled: David Ellis

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 6 December 2018
Persons entitled: David Ellis

Classification: A registered charge
Outstanding

Filing History

21 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
4 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 November 2022Registered office address changed from Suite E, Moncrieffe Business Centre Friarton Road Perth PH2 8DG Scotland to Suite 2/3 2nd Floor 48 West George Street Glasgow G2 1BP on 3 November 2022 (1 page)
3 August 2022Registration of charge SC5923890004, created on 26 July 2022 (14 pages)
16 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
23 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
23 July 2020Registration of charge SC5923890003, created on 22 July 2020 (6 pages)
4 July 2020Satisfaction of charge SC5923890001 in full (4 pages)
4 July 2020Satisfaction of charge SC5923890002 in full (4 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 August 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
7 December 2018Registration of charge SC5923890002, created on 19 November 2018 (15 pages)
6 December 2018Registration of charge SC5923890001, created on 19 November 2018 (15 pages)
23 March 2018Incorporation
Statement of capital on 2018-03-23
  • GBP 10
(40 pages)