JOHN TOOLE & SONS (CABLE CONTRACTORS) LIMITED: Filings

  • Overview

    Company NameJOHN TOOLE & SONS (CABLE CONTRACTORS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC039722
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for JOHN TOOLE & SONS (CABLE CONTRACTORS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Bernard Joseph Murphy on Jul 06, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 2,000
    SH01

    Annual return made up to Dec 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 2,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Registered office address changed from C/O Rocklift Limited 45 Mckenzie Street Paisley PA3 1LQ to J. Murphy & Sons Ltd Suite C Riverview House Friarton Road Perth PH2 8DF on May 14, 2015

    1 pagesAD01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 2,000
    SH01

    Annual return made up to Dec 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2015

    Statement of capital on Jan 29, 2015

    • Capital: GBP 2,000
    SH01

    Appointment of John Patrick Murphy as a secretary on Aug 08, 2014

    2 pagesAP03

    Termination of appointment of Leslie William Dawson as a director on Nov 01, 2014

    1 pagesTM01

    Termination of appointment of Marc Ian Neville as a secretary on Aug 08, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 2,000
    SH01

    Secretary's details changed for Marc Ian Neville on Dec 01, 2013

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Dec 16, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Marc Ian Neville on Jan 01, 2012

    2 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2011

    10 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Appointment of Leslie William Dawson as a director

    3 pagesAP01

    Annual return made up to Dec 16, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Caroline Mhurchadha as a director

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0