About

Registered Number: SC296193
Date of Incorporation: 26/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 2 months ago)
Registered Address: 1 George Square, Glasgow, G2 1AL

 

Based in Glasgow, Toni & Guy (Glasgow St Vincent Street) Ltd was established in 2006, it's status is listed as "Dissolved". There are 2 directors listed as Maclay Murray & Spens Llp, Dunne, Gerard Brendan for this business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNNE, Gerard Brendan 23 September 2013 01 March 2019 1
Secretary Name Appointed Resigned Total Appointments
MACLAY MURRAY & SPENS LLP 23 December 2013 16 January 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2020
DISS16(SOAS) - N/A 07 September 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
TM01 - Termination of appointment of director 08 March 2019
CS01 - N/A 18 February 2019
CS01 - N/A 15 February 2019
TM02 - Termination of appointment of secretary 11 June 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 22 January 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 05 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
AP04 - Appointment of corporate secretary 08 January 2014
AD01 - Change of registered office address 08 January 2014
AP01 - Appointment of director 02 December 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 13 May 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 04 November 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 22 June 2007
225 - Change of Accounting Reference Date 30 May 2007
RESOLUTIONS - N/A 25 May 2007
363s - Annual Return 02 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
410(Scot) - N/A 07 October 2006
RESOLUTIONS - N/A 17 July 2006
RESOLUTIONS - N/A 17 July 2006
RESOLUTIONS - N/A 17 July 2006
123 - Notice of increase in nominal capital 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
CERTNM - Change of name certificate 09 March 2006
NEWINC - New incorporation documents 26 January 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 29 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.