TOMOLILLO LTD
Status | ACTIVE |
Company No. | SC246378 |
Category | Private Limited Company |
Incorporated | 25 Mar 2003 |
Age | 21 years, 2 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
TOMOLILLO LTD is an active private limited company with number SC246378. It was incorporated 21 years, 2 months, 6 days ago, on 25 March 2003. The company address is 145 St. Vincent Street, Glasgow, G2 5JF.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Termination director company with name termination date
Date: 06 Sep 2023
Action Date: 22 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alva Joanna Tomolillo
Termination date: 2023-08-22
Documents
Termination secretary company with name termination date
Date: 06 Sep 2023
Action Date: 22 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-22
Officer name: Alva Joanna Tomolillo
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Notification of a person with significant control
Date: 23 Aug 2022
Action Date: 22 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Francis Mulholland
Notification date: 2022-08-22
Documents
Notification of a person with significant control
Date: 23 Aug 2022
Action Date: 22 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dominique Aurelia Mulholland
Notification date: 2022-08-22
Documents
Cessation of a person with significant control
Date: 23 Aug 2022
Action Date: 22 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-22
Psc name: Alva Joanna Tomolillo
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jul 2022
Action Date: 25 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2463780002
Charge creation date: 2022-07-25
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 May 2022
Action Date: 21 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-21
Charge number: SC2463780001
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Notification of a person with significant control
Date: 15 Jun 2021
Action Date: 13 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alva Joanna Tomolillo
Notification date: 2021-06-13
Documents
Withdrawal of a person with significant control statement
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-06-15
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 13 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Francis Mulholland
Change date: 2021-06-13
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 13 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-13
Officer name: Dominique Aurelia Mulholland
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Termination director company with name termination date
Date: 10 Jun 2020
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benedetto Tomolillo
Termination date: 2019-06-24
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Change registered office address company with date old address
Date: 19 Apr 2011
Action Date: 19 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-19
Old address: 1St Floor C/O Mclay, Mcalister & Mcgibbon Llp 145 St Vincent Streeet Glasgow Strathclyde G2 5JF
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 25 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-25
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Francis Mulholland
Change date: 2010-04-12
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Benedetto Tomolillo
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dominique Aurelia Mulholland
Change date: 2010-04-12
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Alva Joanna Tomolillo
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/09; full list of members
Documents
Legacy
Date: 17 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 17/06/2009 from c/o mclay, mcalister & mcgibbon LLP 1ST floor, 145 st vincent streeet glasgow strathclyde G2 5JF
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/08; no change of members
Documents
Legacy
Date: 26 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/04; full list of members
Documents
Legacy
Date: 05 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/06/04
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
LIVERPOOL LAND HOLDINGS (1) LIMITED
268, SMITHDOWN ROAD 268,LIVERPOOL,L15 5AH
Number: | 10664829 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 BLACKFRIARS ROAD,LONDON,SE1 8EZ
Number: | 02665837 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 108 CHASE BUSINESS CENTRE,LONDON,
Number: | 09223923 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HEADLEY ROAD,HINDHEAD,GU26 6LB
Number: | 07438611 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMA CONTRACT SERVICES LIMITED
7 TY FRY GARDENS,CARDIFF,CF3 3NP
Number: | 02474998 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 REDHOUSE STREET,WALSALL,WS1 4BE
Number: | 09137548 |
Status: | ACTIVE |
Category: | Private Limited Company |