TONI & GUY (HIGHLANDS) LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-01-29 View Report
Insolvency. Liquidation compulsory early dissolution court scotland. 2020-10-29 View Report
Address. Old address: 5 Carden Place Aberdeen AB10 1UT Scotland. New address: 12 Carden Place Aberdeen AB10 1UR. Change date: 2019-08-22. 2019-08-22 View Report
Resolution. Description: Resolutions. 2019-08-22 View Report
Confirmation statement. Statement with no updates. 2019-05-20 View Report
Accounts. Accounts type total exemption full. 2019-04-30 View Report
Address. Change date: 2019-03-12. New address: 5 Carden Place Aberdeen AB10 1UT. Old address: 373 Union Street Aberdeen AB11 6BT Scotland. 2019-03-12 View Report
Gazette. Gazette filings brought up to date. 2018-09-11 View Report
Confirmation statement. Statement with no updates. 2018-09-08 View Report
Gazette. Gazette notice compulsory. 2018-08-07 View Report
Accounts. Accounts type total exemption full. 2018-04-27 View Report
Confirmation statement. Statement with updates. 2017-06-27 View Report
Persons with significant control. Psc name: Toni & Guy (Aberdeen) Limited. Notification date: 2016-05-18. 2017-06-26 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Address. Change date: 2016-10-06. Old address: Victoria House 13 Victoria Street Aberdeen AB10 1XB. New address: 373 Union Street Aberdeen AB11 6BT. 2016-10-06 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Accounts. Accounts type total exemption small. 2016-05-30 View Report
Annual return. With made up date full list shareholders. 2015-08-17 View Report
Accounts. Accounts type total exemption small. 2015-03-25 View Report
Annual return. With made up date full list shareholders. 2014-08-06 View Report
Accounts. Accounts type total exemption small. 2014-01-22 View Report
Annual return. With made up date full list shareholders. 2013-06-27 View Report
Accounts. Accounts type total exemption small. 2013-03-20 View Report
Annual return. With made up date full list shareholders. 2012-06-19 View Report
Address. Change date: 2012-06-19. Old address: 100 Union Street Aberdeen Aberdeenshire AB10 1QR. 2012-06-19 View Report
Accounts. Accounts type total exemption full. 2012-04-11 View Report
Annual return. With made up date full list shareholders. 2011-05-23 View Report
Officers. Officer name: Peterkins, Solicitors. 2011-04-18 View Report
Accounts. Accounts type total exemption small. 2011-03-24 View Report
Annual return. With made up date full list shareholders. 2010-06-07 View Report
Officers. Officer name: Peterkins, Solicitors. Change date: 2010-01-01. 2010-06-07 View Report
Accounts. Accounts type total exemption small. 2010-03-08 View Report
Annual return. Legacy. 2009-05-18 View Report
Accounts. Accounts type total exemption small. 2009-04-30 View Report
Officers. Description: Director's change of particulars / simon tate / 24/09/2008. 2008-09-24 View Report
Accounts. Accounts type total exemption small. 2008-05-27 View Report
Annual return. Legacy. 2008-05-20 View Report
Annual return. Legacy. 2007-05-18 View Report
Officers. Description: Director resigned. 2007-02-07 View Report
Accounts. Legacy. 2006-11-01 View Report
Officers. Description: New director appointed. 2006-09-19 View Report
Change of name. Description: Company name changed place d'or 643 LIMITED\certificate issued on 26/06/06. 2006-06-26 View Report
Incorporation. Incorporation company. 2006-05-17 View Report