UKBizDB.co.uk

TUTTI NOI CLOTHING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tutti Noi Clothing Limited. The company was founded 5 years ago and was given the registration number SC609256. The firm's registered office is in GLASGOW. You can find them at 37 Inga Street, , Glasgow, Lanarkshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:TUTTI NOI CLOTHING LIMITED
Company Number:SC609256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2018
Jurisdiction:Scotland
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:37 Inga Street, Glasgow, Lanarkshire, G20 0SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Inga Street, Cadder, Glasgow, Scotland, G20 0SG

Director27 September 2018Active
18, Wyndford Road, Maryhill, Glasgow, Scotland, G20 8EP

Director13 March 2019Active
37, Inga Street, Glasgow, G20 0SG

Director27 September 2018Active
8, Fereneze Crescent, Knightswood, Glasgow, United Kingdom, G13 3SY

Director27 September 2018Active

People with Significant Control

Mr Dean Miller
Notified on:12 March 2020
Status:Active
Date of birth:January 2003
Nationality:Scottish
Country of residence:Scotland
Address:18, Wyndford Road, Glasgow, Scotland, G20 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Gary Samuel Miller
Notified on:27 September 2018
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:8, Fereneze Crescent, Glasgow, United Kingdom, G13 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Miller
Notified on:27 September 2018
Status:Active
Date of birth:February 1979
Nationality:British
Address:37, Inga Street, Glasgow, G20 0SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Miller
Notified on:27 September 2018
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:United Kingdom
Address:18, Wyndford Road, Glasgow, United Kingdom, G20 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-05Dissolution

Dissolution application strike off company.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-09-07Address

Change registered office address company with date old address new address.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Persons with significant control

Change to a person with significant control.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Resolution

Resolution.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2018-09-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.