Toll Clock Investments Ltd SHETLAND


Toll Clock Investments Ltd is a private limited company registered at 26 North Road, Lerwick, Shetland ZE1 0PE. Its net worth is valued to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-06-18, this 4-year-old company is run by 2 directors.
Director Malcolm Y., appointed on 18 June 2019. Director Andrew G., appointed on 18 June 2019.
The company is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209).
The last confirmation statement was filed on 2023-10-02 and the deadline for the following filing is 2024-10-16. What is more, the annual accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Toll Clock Investments Ltd Address / Contact

Office Address 26 North Road
Office Address2 Lerwick
Town Shetland
Post code ZE1 0PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC633742
Date of Incorporation Tue, 18th Jun 2019
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 5 years old
Account next due date Wed, 31st Jul 2024 (59 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Malcolm Y.

Position: Director

Appointed: 18 June 2019

Andrew G.

Position: Director

Appointed: 18 June 2019

Dawn S.

Position: Director

Appointed: 18 June 2019

Resigned: 28 May 2023

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Malcolm Y. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Dawn S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew G., who also meets the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Malcolm Y.

Notified on 18 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Dawn S.

Notified on 18 June 2019
Ceased on 28 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Andrew G.

Notified on 18 June 2019
Ceased on 28 May 2023
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand44 66523 40017 579
Current Assets170 65195 401115 281
Debtors125 98672 00197 702
Net Assets Liabilities235 916506 468600 415
Property Plant Equipment1 350 0001 500 0001 500 000
Other
Average Number Employees During Period 11
Creditors20 65310 20059 122
Fixed Assets1 350 0001 500 0001 500 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 150 000 
Net Current Assets Liabilities149 99885 20156 159
Property Plant Equipment Gross Cost1 350 0001 500 0001 500 000
Total Assets Less Current Liabilities1 499 9981 585 2011 556 159
Total Increase Decrease From Revaluations Property Plant Equipment 150 000 

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/10/02
filed on: 2nd, October 2023
Free Download (4 pages)

Company search