TOLSTA LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-09-30

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

06/11/226 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/05/2129 May 2021 CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES

View Document

29/05/2129 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

25/05/2025 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

11/11/1811 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/05/185 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

11/12/1511 December 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY MANUS TOLLAND

View Document

13/12/1313 December 2013 SECRETARY APPOINTED MR THOMAS ROSS

View Document

11/12/1311 December 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 COMPANY NAME CHANGED EASTLOCH LIMITED CERTIFICATE ISSUED ON 10/10/13

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/09/1328 September 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROSS

View Document

28/09/1328 September 2013 APPOINTMENT TERMINATED, DIRECTOR MANUS TOLLAND

View Document

15/09/1315 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 7 CAUSEYSIDE STREET PAISLEY RENFREWSHIRE PA1 1UW SCOTLAND

View Document

10/07/1310 July 2013 Annual return made up to 3 September 2012 with full list of shareholders

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

04/01/134 January 2013 FIRST GAZETTE

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM ANCHOR MILL THREAD STREET PAISLEY RENFREWSHIRE PA1 1JR SCOTLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

13/01/1213 January 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 10E BARASSIEBANK LANE BARASSEE BANK TROON SOUTH AYRSHIRE KA10 6RW

View Document

09/01/129 January 2012 Annual return made up to 3 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

05/05/115 May 2011 Annual return made up to 3 September 2010 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCAULAY / 01/08/2010

View Document

15/04/1115 April 2011 FIRST GAZETTE

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCAULAY / 10/09/2010

View Document

30/08/1030 August 2010 Annual return made up to 3 September 2009 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 1 WELLSBOURNE 5 SAVOY PARK AYR SOUTH AYRSHIRE KA7 2XA

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/02/1012 February 2010 FIRST GAZETTE

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED JOHN MCAULAY

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM LAIRD'S COURT, LAIRDS PLACE UNIT 24A 1103 ARGYLE STREET GLASGOW G3 8ND

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MANUS GERARD TOLLAND

View Document

11/09/0911 September 2009 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 SECRETARY APPOINTED MANUS GERARD TOLLAND

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY JAMES CARRIE

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM NEW BONGATE MILL JEDBURGH ROXBURGHSHIRE TD8 6DU

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: NEW BONGATE MILL JEDBURGH ROXBURGHSHIRE TD8 6DU

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: MEARNS PARK 180 NETHERPLACE ROAD NEWTON MEARNS RENFREWSHIRE G77 6PP

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 £ NC 100/100000000 07/09/07

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

12/09/0712 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0712 September 2007 NC INC ALREADY ADJUSTED 07/09/07

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company