TOONDALE LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G71 8AL

Company number SC127828
Status Active
Incorporation Date 9 October 1990
Company Type Private Limited Company
Address 38 LAIGHLANDS ROAD, BOTHWELL, GLASGOW, SCOTLAND, G71 8AL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Amended total exemption small company accounts made up to 31 October 2014. The most likely internet sites of TOONDALE LIMITED are www.toondale.co.uk, and www.toondale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Toondale Limited is a Private Limited Company. The company registration number is SC127828. Toondale Limited has been working since 09 October 1990. The present status of the company is Active. The registered address of Toondale Limited is 38 Laighlands Road Bothwell Glasgow Scotland G71 8al. . SMITH, Melvyn Alan is a Director of the company. Secretary DURANT, Mary has been resigned. Nominee Secretary MABBOTT, Lesley has been resigned. Director DURANT, Liberty Joseph has been resigned. Director DURANT, Mary has been resigned. Director DURANT JUNIOR, Liberty has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SMITH, Melvyn Alan
Appointed Date: 07 November 2011
67 years old

Resigned Directors

Secretary
DURANT, Mary
Resigned: 07 November 2011
Appointed Date: 09 October 1990

Nominee Secretary
MABBOTT, Lesley
Resigned: 09 October 1990
Appointed Date: 09 October 1990

Director
DURANT, Liberty Joseph
Resigned: 30 September 2011
Appointed Date: 29 October 2008
77 years old

Director
DURANT, Mary
Resigned: 07 November 2011
Appointed Date: 09 October 1990
78 years old

Director
DURANT JUNIOR, Liberty
Resigned: 29 October 2008
Appointed Date: 09 October 1990
54 years old

Nominee Director
MABBOTT, Stephen
Resigned: 09 October 1990
Appointed Date: 09 October 1990
74 years old

Persons With Significant Control

Mr Melvyn Alan Smith
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

TOONDALE LIMITED Events

26 Oct 2016
Confirmation statement made on 9 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Jul 2016
Amended total exemption small company accounts made up to 31 October 2014
06 Jun 2016
Registered office address changed from First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA Scotland to 38 Laighlands Road Bothwell Glasgow G71 8AL on 6 June 2016
10 Dec 2015
Registered office address changed from C/O Mpw, Paxton House 11 Woodside Crescent Glasgow Strathclyde G3 7UL to First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA on 10 December 2015
...
... and 77 more events
10 Feb 1992
Registered office changed on 10/02/92 from: c/o hamilton burns & moore 111 union street glasgow G1 3TA

14 Nov 1991
Registered office changed on 14/11/91 from: 142 queen street glasgow G1 3BU

14 Nov 1991
Director resigned

14 Nov 1991
Secretary resigned

09 Oct 1990
Incorporation

TOONDALE LIMITED Charges

9 December 2011
Standard security
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Cottage and land at arbuckle road plains airdrie.
26 May 2010
Standard security
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 190-210 fielden street glasgow gla 149292.
29 January 2009
Standard security
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 38-40 belhaven road, wishaw LAN71138.
7 August 2007
Standard security
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Part of the subjects on the south side of ballochney road…
18 June 2004
Standard security
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Mcleod & Higgins (Roofing Contractors) Limited
Description: Plot of ground comprising part of the company's development…
1 June 2004
Standard security
Delivered: 21 June 2004
Status: Outstanding
Persons entitled: Rowan Timber Supplies (Scotland) Limited
Description: Subjects south west of ballochney farm, plains, airdrie…
24 November 2003
Standard security
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Subjects on the west side of quarryknowe street…
24 November 2003
Standard security
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Subjects on the south side of ballochney road, plains…
20 June 2003
Floating charge
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: Aib Group UK PLC
Description: Undertaking and all property and assets present and future…