Menu

Toni & Guy (Glasgow St Vincent Street) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 22, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

SF 2059 LIMITED

Details

Company type Private Limited Company, Active
Company Number SC296193
Record last updated Sunday, March 10, 2019 2:52:17 AM UTC
Official Address 1 George Square Glasgow G21al Anderston/City
There are 422 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G21AL
Sector Hairdressing and other beauty treatment

Charts

Visits

TONI & GUY (GLASGOW ST VINCENT STREET) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-32024-9012

Directors

Document Type Publication date Download link
Registry Mar 1, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 16, 2017 Resignation of one Secretary Resignation of one Secretary
Registry Apr 6, 2016 Two appointments: a man and a person Two appointments: a man and a person
Financials May 22, 2014 Annual accounts Annual accounts
Registry Mar 5, 2014 Annual return Annual return
Registry Mar 5, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Feb 28, 2014 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 8, 2014 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 8, 2014 Change of registered office address Change of registered office address
Registry Dec 23, 2013 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Dec 2, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Sep 23, 2013 Appointment of a man as Director and Hairdresser Appointment of a man as Director and Hairdresser
Registry Jun 27, 2013 Annual return Annual return
Financials May 13, 2013 Annual accounts Annual accounts
Financials Mar 16, 2012 Annual accounts 14296... Annual accounts 14296...
Registry Jan 30, 2012 Annual return Annual return
Financials May 20, 2011 Annual accounts Annual accounts
Registry May 4, 2011 Annual return Annual return
Financials Apr 27, 2010 Annual accounts Annual accounts
Registry Feb 19, 2010 Annual return Annual return
Registry Feb 19, 2010 Change of particulars for director Change of particulars for director
Financials Apr 1, 2009 Annual accounts Annual accounts
Registry Feb 18, 2009 Annual return Annual return
Registry Nov 4, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 24, 2008 Annual accounts Annual accounts
Registry Feb 8, 2008 Annual return Annual return
Financials Jun 22, 2007 Annual accounts Annual accounts
Registry May 30, 2007 Change of accounting reference date Change of accounting reference date
Registry May 25, 2007 Exemption from appointing auditors Exemption from appointing auditors
Registry Apr 2, 2007 Annual return Annual return
Registry Mar 21, 2007 Appointment of a secretary Appointment of a secretary
Registry Mar 21, 2007 Resignation of a secretary Resignation of a secretary
Registry Nov 17, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 7, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 7, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 17, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 17, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 17, 2006 Appointment of a secretary Appointment of a secretary
Registry Jul 17, 2006 Resignation of a secretary Resignation of a secretary
Registry Jul 17, 2006 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jul 17, 2006 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 12, 2006 Appointment of a director Appointment of a director
Registry Jul 12, 2006 Resignation of a director Resignation of a director
Registry Jul 10, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Mar 9, 2006 Company name change Company name change
Registry Mar 9, 2006 Change of name certificate Change of name certificate
Registry Jan 26, 2006 Appointment of a person as Nominee Director Appointment of a person as Nominee Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)