TOEANDHEELGOLD LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOEANDHEELGOLD LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC243923
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOEANDHEELGOLD LTD?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TOEANDHEELGOLD LTD located?

    Registered Office Address
    1 Adderley Terrace
    Monifieth
    DD5 4DQ Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of TOEANDHEELGOLD LTD?

    Previous Company Names
    Company NameFromUntil
    CELTICSPIRIT DANCE CO T/A TOEANDHEELGOLD.COM AND FERLIEFEET.COM LTDJul 01, 2016Jul 01, 2016
    CELTICSPIRIT DANCE CO. LTD.Feb 14, 2003Feb 14, 2003

    What are the latest accounts for TOEANDHEELGOLD LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TOEANDHEELGOLD LTD?

    Last Confirmation Statement Made Up ToFeb 08, 2026
    Next Confirmation Statement DueFeb 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2025
    OverdueNo

    What are the latest filings for TOEANDHEELGOLD LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Feb 08, 2025 with updates

    4 pagesCS01

    Notification of Donna Mitchelson as a person with significant control on Jun 01, 2024

    2 pagesPSC01

    Appointment of Mrs Donna Mitchelson as a director on Jun 01, 2024

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Feb 08, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 08, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Feb 08, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 08, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 29, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 29, 2017

    RES15

    Micro company accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Feb 08, 2017 with updates

    6 pagesCS01

    Termination of appointment of Deryck John Mitchelson as a director on Feb 01, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2016

    RES15

    Micro company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Feb 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 50
    SH01

    Who are the officers of TOEANDHEELGOLD LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELSON, Gareth George Easton
    Adderley Terrace
    Monifieth
    DD5 4DQ Dundee
    1
    Scotland
    Secretary
    Adderley Terrace
    Monifieth
    DD5 4DQ Dundee
    1
    Scotland
    ScottishChartered Accountant57618270001
    MITCHELSON, Donna
    Adderley Terrace
    Monifieth
    DD5 4DQ Dundee
    1
    Director
    Adderley Terrace
    Monifieth
    DD5 4DQ Dundee
    1
    ScotlandScottishDirector231283400001
    MITCHELSON, Gareth George Easton
    Adderley Terrace
    Monifieth
    DD5 4DQ Dundee
    1
    Scotland
    Director
    Adderley Terrace
    Monifieth
    DD5 4DQ Dundee
    1
    Scotland
    ScotlandScottishChartered Accountant57618270002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MITCHELSON, Deryck John
    5 Bucklerscroft
    Kellas, Broughty Ferry
    DD5 3PQ Dundee
    Director
    5 Bucklerscroft
    Kellas, Broughty Ferry
    DD5 3PQ Dundee
    ScotlandBritishIt Manager116576270001
    MITCHELSON, Donna Marie
    Dalhousie Street
    DD5 4EQ Monifieth
    74
    Angus
    United Kingdom
    Director
    Dalhousie Street
    DD5 4EQ Monifieth
    74
    Angus
    United Kingdom
    ScotlandBritishDance Instructor138238410002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of TOEANDHEELGOLD LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Donna Mitchelson
    Adderley Terrace
    Monifieth
    DD5 4DQ Dundee
    1
    Jun 01, 2024
    Adderley Terrace
    Monifieth
    DD5 4DQ Dundee
    1
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Gareth George Easton Mitchelson
    Adderley Terrace
    Monifieth
    DD5 4DQ Dundee
    1
    Apr 06, 2016
    Adderley Terrace
    Monifieth
    DD5 4DQ Dundee
    1
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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