Tots Bots Limited

DataGardener
tots bots limited
in liquidation
Small

Tots Bots Limited

sc254962Private Limited With Share Capital

C/O Interpath Limited, 5Th Floor, 130 St Vincent Street, Glasgow, G25HF
Incorporated

28/08/2003

Company Age

22 years

Directors

3

Employees

73

SIC Code

14190

Risk

not scored

Company Overview

Registration, classification & business activity

Tots Bots Limited (sc254962) is a private limited with share capital incorporated on 28/08/2003 (22 years old) and registered in glasgow, G25HF. The company operates under SIC code 14190 - manufacture of other wearing apparel and accessories n.e.c..

Award winning manufacturer of reusable nappies and reusable period products nora. designed and manufactured in scotland since 2001, the award-winning nappy designs are made using recycled plastic bottles and oekotex 100 fabrics. totsbots mission is to make the best reusable products in the world, i...

Private Limited With Share Capital
SIC: 14190
Small
Incorporated 28/08/2003
G25HF
73 employees

Financial Overview

Total Assets

£1.74M

Liabilities

£2.03M

Net Assets

£-283.1K

Cash

£278.7K

Key Metrics

73

Employees

3

Directors

2

Shareholders

1

Patents

Board of Directors

2

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation Compulsory Return Final Meeting Court Scotland
Category:Insolvency
Date:22-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2023
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:14-12-2023
Liquidation Appointment Of Provisional Liquidator Court Scotland
Category:Insolvency
Date:15-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:27-07-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2020
Resolution
Category:Resolution
Date:31-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:23-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Legacy
Category:Mortgage
Date:11-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2010
Legacy
Category:Mortgage
Date:05-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:12-01-2010
Legacy
Category:Annual Return
Date:14-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2008
Legacy
Category:Annual Return
Date:24-09-2008
Legacy
Category:Officers
Date:23-09-2008
Legacy
Category:Officers
Date:23-09-2008
Legacy
Category:Officers
Date:23-09-2008
Legacy
Category:Mortgage
Date:06-09-2008
Legacy
Category:Annual Return
Date:26-11-2007
Legacy
Category:Annual Return
Date:14-09-2007
Legacy
Category:Officers
Date:14-09-2007
Legacy
Category:Officers
Date:14-09-2007
Legacy
Category:Address
Date:14-09-2007
Legacy
Category:Officers
Date:14-09-2007
Legacy
Category:Address
Date:02-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2007
Legacy
Category:Mortgage
Date:13-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2006
Legacy
Category:Officers
Date:09-06-2006
Legacy
Category:Address
Date:22-09-2005
Legacy
Category:Mortgage
Date:24-08-2005
Legacy
Category:Annual Return
Date:18-08-2005
Legacy
Category:Address
Date:14-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2005
Legacy
Category:Annual Return
Date:08-10-2004

Import / Export

Imports
12 Months0
60 Months29
Exports
12 Months0
60 Months32

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/02/2024
Filing Date25/08/2023
Latest Accounts31/05/2022

Trading Addresses

Unit 2 M8 Business Complex, 259 Summerlee Street, Glasgow, G33 4Db, G334DBRegistered
C/O Interpath Limited, 5Th Floor, 130 St Vincent Street, Glasgow, G2 5Hf, G25HFRegistered

Related Companies

1

Contact