TOOTOOT LTD

Summit House Summit House, Edinburgh, EH6 7BD
StatusACTIVE
Company No.SC464254
CategoryPrivate Limited Company
Incorporated21 Nov 2013
Age10 years, 5 months, 23 days
JurisdictionScotland

SUMMARY

TOOTOOT LTD is an active private limited company with number SC464254. It was incorporated 10 years, 5 months, 23 days ago, on 21 November 2013. The company address is Summit House Summit House, Edinburgh, EH6 7BD.



Company Fillings

Capital statement capital company with date currency figure

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Capital

Type: SH19

Date: 2024-04-19

Capital : 833.97 GBP

Documents

View document PDF

Legacy

Date: 19 Apr 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Apr 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/04/24

Documents

View document PDF

Resolution

Date: 19 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2024

Action Date: 09 May 2023

Category: Capital

Type: SH01

Capital : 833.97 GBP

Date: 2023-05-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-30

Psc name: Michael George Brennan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: Michael George Brennan

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mrs Catherine Mary Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Raffle

Appointment date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Capital allotment shares

Date: 04 May 2022

Action Date: 11 Jan 2022

Category: Capital

Type: SH01

Capital : 827.76 GBP

Date: 2022-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Commando Joes Fun and Fitness Ltd

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2021

Action Date: 19 Jan 2021

Category: Capital

Type: SH01

Capital : 752.511 GBP

Date: 2021-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 17 May 2021

Category: Address

Type: AD02

Old address: C/O Doyle Accountancy Ltd 20 Trinity Park Duns TD11 3HN Scotland

New address: Doyle Accountancy Ltd 30 North Street Duns TD11 3AP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2021

Action Date: 16 Dec 2020

Category: Capital

Type: SH01

Capital : 740.676 GBP

Date: 2020-12-16

Documents

View document PDF

Resolution

Date: 20 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Mr Kieran Michael James Innes

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2019

Action Date: 16 Oct 2019

Category: Capital

Type: SH01

Capital : 711.046 GBP

Date: 2019-10-16

Documents

View document PDF

Resolution

Date: 16 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2019

Action Date: 27 Sep 2019

Category: Capital

Type: SH01

Capital : 623.275 GBP

Date: 2019-09-27

Documents

View document PDF

Resolution

Date: 11 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2019

Action Date: 30 Mar 2019

Category: Capital

Type: SH01

Capital : 623.275 GBP

Date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Resolution

Date: 24 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 21 Dec 2017

Category: Capital

Type: SH01

Capital : 591.717 GBP

Date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Resolution

Date: 03 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Jul 2018

Action Date: 21 Dec 2017

Category: Capital

Type: SH02

Date: 2017-12-21

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2018

Action Date: 21 Dec 2017

Category: Capital

Type: SH01

Capital : 591.716 GBP

Date: 2017-12-21

Documents

View document PDF

Resolution

Date: 05 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Oct 2016

Category: Address

Type: AD02

New address: C/O Doyle Accountancy Ltd 20 Trinity Park Duns TD11 3HN

Old address: C/O Doyle Accountancy Ltd Sc464254 Easter Street Duns Berwickshire TD11 3DW Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2016

Action Date: 06 Feb 2015

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2015-02-06

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Feb 2016

Action Date: 20 Oct 2014

Category: Capital

Type: SH02

Date: 2014-10-20

Documents

View document PDF

Resolution

Date: 16 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Dec 2015

Category: Address

Type: AD02

New address: C/O Doyle Accountancy Ltd Sc464254 Easter Street Duns Berwickshire TD11 3DW

Old address: C/O Doyle Accountancy Ltd Sc464254 Easter Street Duns Berwickshire TD11 3DW Scotland

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Oct 2015

Category: Address

Type: AD03

New address: C/O Doyle Accountancy Ltd Sc464254 Easter Street Duns Berwickshire TD11 3DW

Documents

View document PDF

Change sail address company with new address

Date: 21 Oct 2015

Category: Address

Type: AD02

New address: C/O Doyle Accountancy Ltd Sc464254 Easter Street Duns Berwickshire TD11 3DW

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Address

Type: AD01

Old address: 51/4 Learmonth Avenue Edinburgh EH4 1BT

New address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD

Change date: 2015-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-21

Officer name: Mr Kieran Innes

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Dec 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Commando Joes Fun and Fitness Ltd

Appointment date: 2014-10-28

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-21

Officer name: Mr Michael George Brennan

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Duncan

Termination date: 2014-10-15

Documents

View document PDF

Incorporation company

Date: 21 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

00436555 LIMITED

BULMAN HOUSE,NEWCASTLE UPON TYNE,NE3 3LS

Number:00436555
Status:LIQUIDATION
Category:Private Limited Company

GEOFFREYGRAY PROPERTIES LTD

ANGLO HOUSE,STOURPORT ON SEVERN,DY13 9AW

Number:10375307
Status:ACTIVE
Category:Private Limited Company

HNOC LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:09141291
Status:ACTIVE
Category:Private Limited Company

LITTLE GREENFIELDS PRESCHOOL CIC

GREENFIELDS CHURCH HALL GREENFIELDS STREET,SHREWSBURY,SY1 2QD

Number:08133852
Status:ACTIVE
Category:Community Interest Company

NRT SOLUTIONS LIMITED

38 WINDMILL LANE,ASHBOURNE,DE6 1EY

Number:10075717
Status:ACTIVE
Category:Private Limited Company

THISTLE STEEL INTERNATIONAL LTD

2 JANEFIELD PLACE,BEITH,KA15 2BS

Number:SC535094
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source