About

Registered Number: SC238812
Date of Incorporation: 29/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 7 months ago)
Registered Address: The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

 

Toscana Ltd was setup in 2002. Currently we aren't aware of the number of employees at the Toscana Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAGLIASACCHI, Antonio 06 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Rosemary Gilchrist 24 November 2004 - 1
GOURLEY, Alexandra 06 January 2003 24 November 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 07 September 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 03 January 2013
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 24 November 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 03 April 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 29 April 2005
410(Scot) - N/A 24 February 2005
410(Scot) - N/A 24 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
363s - Annual Return 03 November 2004
AA - Annual Accounts 29 June 2004
225 - Change of Accounting Reference Date 03 May 2004
363s - Annual Return 03 December 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
RESOLUTIONS - N/A 08 January 2003
RESOLUTIONS - N/A 08 January 2003
RESOLUTIONS - N/A 08 January 2003
CERTNM - Change of name certificate 07 January 2003
NEWINC - New incorporation documents 29 October 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 07 February 2005 Outstanding

N/A

Floating charge 21 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.