Gazette. Gazette dissolved compulsory. |
2021-03-23 |
View Report |
Gazette. Gazette notice compulsory. |
2020-12-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-22 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-26 |
View Report |
Officers. Officer name: Giuseppe Toni Mascolo. Termination date: 2017-12-10. |
2017-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-02 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-01 |
View Report |
Address. New address: C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG. Old address: C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH. Change date: 2016-05-16. |
2016-05-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-20 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-26 |
View Report |
Address. Change date: 2010-10-14. Old address: 123 St Vincent Street Glasgow Lanarkshire G2 5EA. |
2010-10-14 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-30 |
View Report |
Annual return. Legacy. |
2009-08-25 |
View Report |
Annual return. Legacy. |
2008-08-28 |
View Report |
Address. Description: Registered office changed on 28/08/2008 from 130 st vincent street glasgow lanarkshire G2 5HF. |
2008-08-28 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-19 |
View Report |
Officers. Description: New secretary appointed. |
2007-11-19 |
View Report |
Officers. Description: Secretary resigned. |
2007-11-19 |
View Report |
Annual return. Legacy. |
2007-09-12 |
View Report |
Accounts. Accounts type total exemption small. |
2007-07-02 |
View Report |
Annual return. Legacy. |
2006-09-15 |
View Report |
Accounts. Accounts type small. |
2006-07-11 |
View Report |
Annual return. Legacy. |
2005-12-22 |
View Report |
Accounts. Accounts type small. |
2005-06-01 |
View Report |
Address. Description: Registered office changed on 01/11/04 from: 96 st vincent street glasgow G2 5UB. |
2004-11-01 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2004-11-01 |
View Report |
Officers. Description: Director resigned. |
2004-11-01 |
View Report |
Officers. Description: New secretary appointed. |
2004-11-01 |
View Report |
Officers. Description: New director appointed. |
2004-11-01 |
View Report |
Change of name. Description: Company name changed toni & guy (scotland) LIMITED\certificate issued on 15/10/04. |
2004-10-15 |
View Report |
Annual return. Legacy. |
2004-09-01 |
View Report |
Accounts. Accounts type small. |
2004-07-01 |
View Report |
Accounts. Accounts type small. |
2004-01-07 |
View Report |
Annual return. Legacy. |
2003-08-27 |
View Report |