T.O.C GROUP LIMITED

Business Solutions Business Solutions, Johnstone, PA5 8SF, Scotland
StatusACTIVE
Company No.SC532519
CategoryPrivate Limited Company
Incorporated13 Apr 2016
Age8 years, 2 months, 22 days
JurisdictionScotland

SUMMARY

T.O.C GROUP LIMITED is an active private limited company with number SC532519. It was incorporated 8 years, 2 months, 22 days ago, on 13 April 2016. The company address is Business Solutions Business Solutions, Johnstone, PA5 8SF, Scotland.



Company Fillings

Certificate change of name company

Date: 05 Jun 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boudoirwinebar LTD\certificate issued on 05/06/24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-04

Old address: Boudoir Wine Bar Merchant Square Candleriggs Glasgow G1 1LE Scotland

New address: Business Solutions 64a High Street Johnstone PA5 8SF

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Black

Termination date: 2023-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2024

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Walker

Notification date: 2023-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2024

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grant Black

Cessation date: 2023-01-19

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2024

Action Date: 18 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Walker

Appointment date: 2020-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2024

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grant Black

Cessation date: 2023-03-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Grant Black

Notification date: 2020-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Grant Black

Notification date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Murphy

Cessation date: 2020-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Black

Appointment date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Murphy

Termination date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Macdonald

Cessation date: 2020-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2020

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Macdonald

Notification date: 2018-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2020

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Murphy

Notification date: 2018-12-04

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Anderson

Termination date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Murphy

Appointment date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Aderson

Termination date: 2018-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Mcmillan

Cessation date: 2018-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eleanor Hamilton

Cessation date: 2018-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Aderson

Appointment date: 2018-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Anderson

Appointment date: 2018-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mcmillan

Termination date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Hamilton

Termination date: 2018-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mcmillan

Appointment date: 2017-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Eleanor Hamilton

Appointment date: 2017-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Scott

Termination date: 2017-03-07

Documents

View document PDF

Incorporation company

Date: 13 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APRIL 20 LIMITED

33 LAIRD STREET,COATBRIDGE,ML5 3LW

Number:SC272818
Status:ACTIVE
Category:Private Limited Company

CHRISTINE THOMAS LIMITED

16 OAK WOODS,CANNOCK,WS11 1UY

Number:08245997
Status:ACTIVE
Category:Private Limited Company

FJD PROPERTY LIMITED

33 LUDGATE HILL,BIRMINGHAM,B3 1EH

Number:09908819
Status:ACTIVE
Category:Private Limited Company

ISLE OF SKYE TOURS LTD

16 RIVERSIDE ROAD,GLASGOW,G76 0DF

Number:SC593114
Status:ACTIVE
Category:Private Limited Company

KOUNNOU FINANCIAL SERVICES LTD

7 MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG

Number:08988981
Status:ACTIVE
Category:Private Limited Company

THE PERFECT CV.COM LIMITED

THE TRIANGLE,BRISTOL,BS39 7LE

Number:04102590
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