This company is commonly known as Tosca Penta Holdings Limited. The company was founded 24 years ago and was given the registration number SC198054. The firm's registered office is in . You can find them at 150 Saint Vincent Street, Glasgow, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | TOSCA PENTA HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC198054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 150 Saint Vincent Street, Glasgow, G2 5NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Homewood Road, St. Albans, England, AL1 4BG | Secretary | 30 September 2010 | Active |
7th Floor, 90, Long Acre, London, England, WC2E 9RA | Director | 30 September 2010 | Active |
150 Saint Vincent Street, Glasgow, G2 5NE | Secretary | 24 May 2002 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Secretary | 14 July 1999 | Active |
Oak Lodge, 15 Heathgate Wickham Bishops, Witham, CM8 3NZ | Director | 12 March 2001 | Active |
22 Ravelrig Gait, Balerno, EH14 7NH | Director | 06 January 2003 | Active |
104 Trinity Road, Edinburgh, EH5 3JZ | Director | 03 July 2000 | Active |
20, Spencer Drive, London, N2 0QX | Director | 23 November 2007 | Active |
15/6 The Steils, Edinburgh, EH10 5XD | Director | 20 September 1999 | Active |
Campend Farmhouse, Campend Farm, Dalkeith, EH22 1RS | Nominee Director | 14 July 1999 | Active |
150 Saint Vincent Street, Glasgow, G2 5NE | Director | 25 August 1999 | Active |
Brantwood 23 Fairway, Merrow, Guildford, GU1 2XL | Director | 24 July 2000 | Active |
150 Saint Vincent Street, Glasgow, G2 5NE | Director | 11 February 2002 | Active |
48 Stradella Road, Dulwich, London, SE24 9HA | Director | 02 July 2002 | Active |
150 Saint Vincent Street, Glasgow, G2 5NE | Director | 20 September 1999 | Active |
6 Magdala Crescent, Edinburgh, EH12 5BE | Director | 14 July 1999 | Active |
1 Wester Coates Road, Edinburgh, EH12 5LU | Nominee Director | 14 July 1999 | Active |
8 Pentland Avenue, Edinburgh, EH13 0HZ | Director | 20 June 2000 | Active |
150 Saint Vincent Street, Glasgow, G2 5NE | Director | 20 September 1999 | Active |
Orchard Gate, 25 Fairmile Lane, Cobham, KT11 2DL | Director | 03 April 2006 | Active |
Beauchamp Barn, Drayton Beauchamp, Aylesbury, HP22 5LS | Director | 24 July 2000 | Active |
150 Saint Vincent Street, Glasgow, G2 5NE | Director | 20 September 1999 | Active |
Mr Martin Brian Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | 7th Floor, 90 Long Acre, London, Great Britain, WC2E 9RA |
Nature of control | : |
|
Old Oak Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, Ferguson House, 15 Marylebone Road, London, England, NW1 5JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Change account reference date company current extended. | Download |
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Address | Change registered office address company with date old address new address. | Download |
2023-01-31 | Address | Change registered office address company with date old address new address. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type full. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-03 | Accounts | Accounts with accounts type full. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Officers | Change person director company with change date. | Download |
2015-06-08 | Accounts | Accounts with accounts type full. | Download |
2014-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.