Company NameTorrish Estates Company Limited
Company StatusActive
Company NumberSC024394
CategoryPrivate Limited Company
Incorporation Date29 July 1946(77 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Neil Edmund McCorquodale
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1989(43 years, 4 months after company formation)
Appointment Duration34 years, 5 months
RoleFarmer
Country of ResidenceBritish
Correspondence AddressThe Estate Office, Home Farm
Stoke Rochford
Grantham
Lincolnshire
NG33 5EF
Director NameMiss Caroline Lowsley-Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2004(58 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleAdministrator
Country of ResidenceBritain
Correspondence AddressThe Laundry Cottage
Chavenage
Tetbury
Gloucestershire
GL8 8XW
Wales
Director NameMr Glen McCorquodale
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2004(58 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCamfield Place
Hatfield
Herts
AL9 6JE
Secretary NameCaroline Lowsley-Williams
NationalityBritish
StatusCurrent
Appointed17 January 2012(65 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressThe Laundry Cottage
Chavenage
Tetbury
Gloucestershire
GL8 8XW
Wales
Director NameMrs Tara Parker
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(65 years, 8 months after company formation)
Appointment Duration12 years
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Home Farm House Camfield Place
Hatfield
Hertfordshire
AL9 6JE
Director NameAlastair McCorquodale
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1989(43 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 27 February 2009)
RoleCompany Director
Correspondence AddressLittle Ponton Hall
Little Ponton
Grantham
Lincolnshire
NG33 5BS
Director NameMr Ian Hamilton McCorquodale
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1989(43 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Camfield Place
Essendon
Hatfield
Hertfordshire
AL9 6JE
Director NameColin Norman McCorquodale
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1989(43 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Mary Abbots Terrace
London
W14 8NX
Secretary NameColin Norman McCorquodale
NationalityBritish
StatusResigned
Appointed21 November 1989(43 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Mary Abbots Terrace
London
W14 8NX

Contact

Websitewww.ruthven-alarms.co.uk
Email address[email protected]
Telephone01835 824075
Telephone regionSt Boswells

Location

Registered AddressKilphedir Lodge
Helmsdale
Sutherland
KW8 6HY
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardEast Sutherland and Edderton

Financials

Year2012
Net Worth£226,513
Cash£10,300
Current Liabilities£289,628

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

10 July 2001Delivered on: 25 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

21 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
17 May 2023Compulsory strike-off action has been discontinued (1 page)
11 May 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
9 August 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
6 June 2022Satisfaction of charge 1 in full (1 page)
21 March 2022Director's details changed for Mrs Tara Parker on 18 March 2022 (2 pages)
21 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
19 May 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
3 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
27 August 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
16 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
8 May 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
2 January 2018Confirmation statement made on 11 November 2017 with updates (3 pages)
2 January 2018Confirmation statement made on 11 November 2017 with updates (3 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 January 2017Confirmation statement made on 11 November 2016 with updates (8 pages)
11 January 2017Confirmation statement made on 11 November 2016 with updates (8 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 53,332
(8 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 53,332
(8 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 53,332
(8 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 53,332
(8 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 August 2014Termination of appointment of Colin Norman Mccorquodale as a director on 17 January 2012 (1 page)
5 August 2014Termination of appointment of Colin Norman Mccorquodale as a director on 17 January 2012 (1 page)
2 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 53,332
(9 pages)
2 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 53,332
(9 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (9 pages)
24 January 2013Director's details changed for Colin Norman Mccorquodale on 11 November 2012 (2 pages)
24 January 2013Director's details changed for Caroline Lowsley-Williams on 11 November 2012 (2 pages)
24 January 2013Director's details changed for Neil Edmund Mccorquodale on 11 November 2012 (2 pages)
24 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (9 pages)
24 January 2013Director's details changed for Colin Norman Mccorquodale on 11 November 2012 (2 pages)
24 January 2013Director's details changed for Caroline Lowsley-Williams on 11 November 2012 (2 pages)
24 January 2013Director's details changed for Neil Edmund Mccorquodale on 11 November 2012 (2 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 April 2012Appointment of Tara Parker as a director (3 pages)
24 April 2012Appointment of Tara Parker as a director (3 pages)
13 April 2012Statement of capital following an allotment of shares on 23 November 2011
  • GBP 53,332
(4 pages)
13 April 2012Statement of capital following an allotment of shares on 23 November 2011
  • GBP 53,332
(4 pages)
21 February 2012Termination of appointment of Colin Mccorquodale as a secretary (1 page)
21 February 2012Appointment of Caroline Lowsley-Williams as a secretary (2 pages)
21 February 2012Termination of appointment of Colin Mccorquodale as a secretary (1 page)
21 February 2012Appointment of Caroline Lowsley-Williams as a secretary (2 pages)
4 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (16 pages)
4 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (16 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (16 pages)
13 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (16 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 July 2010Termination of appointment of Alastair Mccorquodale as a director (1 page)
16 July 2010Termination of appointment of Alastair Mccorquodale as a director (1 page)
16 February 2010Annual return made up to 11 November 2009 with a full list of shareholders (17 pages)
16 February 2010Annual return made up to 11 November 2009 with a full list of shareholders (17 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 March 2009Return made up to 11/11/08; full list of members (8 pages)
12 March 2009Return made up to 11/11/08; full list of members (8 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 December 2007Return made up to 11/11/07; no change of members (8 pages)
28 December 2007Return made up to 11/11/07; no change of members (8 pages)
23 October 2007Registered office changed on 23/10/07 from: bank of scotland dunnrobin st helmsdale sutherland KW8 6JX (1 page)
23 October 2007Registered office changed on 23/10/07 from: bank of scotland dunnrobin st helmsdale sutherland KW8 6JX (1 page)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 December 2006Return made up to 11/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 December 2006Return made up to 11/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 November 2005Return made up to 11/11/05; full list of members (10 pages)
17 November 2005Return made up to 11/11/05; full list of members (10 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 January 2005Return made up to 21/11/04; full list of members (9 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Return made up to 21/11/04; full list of members (9 pages)
10 January 2005New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
6 January 2004Return made up to 21/11/03; full list of members (10 pages)
6 January 2004Return made up to 21/11/03; full list of members (10 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 December 2002Return made up to 21/11/02; full list of members (10 pages)
16 December 2002Return made up to 21/11/02; full list of members (10 pages)
15 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 January 2002Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2002Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 July 2001Partic of mort/charge * (6 pages)
25 July 2001Partic of mort/charge * (6 pages)
19 January 2001Return made up to 21/11/00; full list of members (9 pages)
19 January 2001Return made up to 21/11/00; full list of members (9 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 January 2000Return made up to 21/11/99; full list of members (9 pages)
12 January 2000Return made up to 21/11/99; full list of members (9 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 December 1998Return made up to 21/11/98; no change of members (4 pages)
23 December 1998Return made up to 21/11/98; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 January 1998Return made up to 21/11/97; full list of members (6 pages)
16 January 1998Return made up to 21/11/97; full list of members (6 pages)
8 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 January 1997Return made up to 21/11/96; full list of members (5 pages)
20 January 1997Return made up to 21/11/96; full list of members (5 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 December 1995Return made up to 21/11/95; no change of members (6 pages)
11 December 1995Return made up to 21/11/95; no change of members (6 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 July 1946Incorporation (38 pages)
29 July 1946Incorporation (38 pages)