About

Registered Number: SC254962
Date of Incorporation: 28/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 M8 Business Complex 259 Summerlee Street, Queenslie Industrial Estate, Glasgow, G33 4DB

 

Having been setup in 2003, Tots Bots Ltd have registered office in Glasgow, it's status at Companies House is "Active". This organisation has 6 directors listed as Smyth, Magnus Drever, Smyth, Fiona Suzanne, Smyth, Magnus Drever, Byrne, Caroline, Fairgrieve, John Alexander, Office Wizards Limited. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMYTH, Fiona Suzanne 28 August 2003 - 1
SMYTH, Magnus Drever 28 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SMYTH, Magnus Drever 08 January 2010 - 1
BYRNE, Caroline 28 August 2003 30 June 2004 1
FAIRGRIEVE, John Alexander 08 June 2006 31 July 2008 1
OFFICE WIZARDS LIMITED 30 June 2004 01 January 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 11 September 2020
TM01 - Termination of appointment of director 11 September 2020
RESOLUTIONS - N/A 31 December 2019
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 18 December 2019
PSC07 - N/A 18 December 2019
PSC07 - N/A 18 December 2019
PSC02 - N/A 18 December 2019
MR04 - N/A 18 December 2019
MR04 - N/A 18 December 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 30 July 2019
PSC04 - N/A 25 April 2019
PSC04 - N/A 25 April 2019
CH01 - Change of particulars for director 25 April 2019
CH01 - Change of particulars for director 25 April 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 26 July 2018
MR01 - N/A 19 July 2018
MR01 - N/A 27 June 2018
MR04 - N/A 14 June 2018
MR04 - N/A 14 June 2018
MR04 - N/A 14 June 2018
MR04 - N/A 13 June 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 02 July 2016
466(Scot) - N/A 23 September 2015
MR01 - N/A 19 September 2015
AR01 - Annual Return 15 September 2015
466(Scot) - N/A 15 September 2015
AD01 - Change of registered office address 21 July 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AR01 - Annual Return 29 August 2011
AA - Annual Accounts 31 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 September 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 16 August 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 05 August 2010
AP03 - Appointment of secretary 12 January 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 19 August 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 24 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
410(Scot) - N/A 06 September 2008
363a - Annual Return 26 November 2007
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
353 - Register of members 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
287 - Change in situation or address of Registered Office 02 July 2007
AA - Annual Accounts 22 June 2007
410(Scot) - N/A 13 December 2006
AA - Annual Accounts 31 August 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
287 - Change in situation or address of Registered Office 22 September 2005
410(Scot) - N/A 24 August 2005
363s - Annual Return 18 August 2005
287 - Change in situation or address of Registered Office 14 July 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
225 - Change of Accounting Reference Date 17 September 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2018 Fully Satisfied

N/A

A registered charge 21 June 2018 Fully Satisfied

N/A

A registered charge 15 September 2015 Fully Satisfied

N/A

Floating charge 06 September 2010 Fully Satisfied

N/A

Floating charge 28 August 2008 Fully Satisfied

N/A

Floating charge 06 December 2006 Fully Satisfied

N/A

Bond & floating charge 19 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.