Company NameTorwood Paper Company Limited
Company StatusDissolved
Company NumberSC036740
CategoryPrivate Limited Company
Incorporation Date18 August 1961(62 years, 8 months ago)
Dissolution Date12 January 2023 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Elizabeth Hunter Hutchison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2019(58 years, 4 months after company formation)
Appointment Duration3 years (closed 12 January 2023)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressTitaniuim 1
King's Inch Place
Glasgow
PA4 8WF
Scotland
Director NameWilliam Baillie
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1989(27 years, 6 months after company formation)
Appointment Duration21 years, 9 months (resigned 13 December 2010)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressPrinces Street
California
Falkirk
FK1 2BX
Scotland
Director NameJohn Maxwell Freeland
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1989(27 years, 6 months after company formation)
Appointment Duration30 years, 10 months (resigned 13 January 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDrip Bridge
Stirling
Central Region
FK9 4UF
Scotland
Secretary NameJohn Edward Forbes
NationalityBritish
StatusResigned
Appointed25 February 1989(27 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 September 2010)
RoleCompany Director
Correspondence Address73 Stirling Road
Larbert
Stirlingshire
FK5 4SQ
Scotland

Location

Registered AddressTitaniuim 1
King's Inch Place
Glasgow
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Financials

Year2013
Net Worth£82,990
Cash£84,862
Current Liabilities£4,277

Accounts

Latest Accounts17 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End17 August

Charges

3 July 1974Delivered on: 8 July 1974
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of the farm of haugh of blackgrange, cambus, by alloa.
Outstanding
13 May 1974Delivered on: 27 May 1974
Satisfied on: 31 March 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
28 May 2020Termination of appointment of John Maxwell Freeland as a director on 13 January 2020 (1 page)
15 May 2020Total exemption full accounts made up to 17 August 2019 (7 pages)
16 January 2020Appointment of Mrs Elizabeth Hunter Hutchison as a director on 16 December 2019 (2 pages)
6 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 17 August 2018 (7 pages)
29 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 17 August 2017 (7 pages)
11 April 2018Notification of John Maxwell Freeland as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
19 December 2017Registered office address changed from 20 Barnton Street Stirling FK8 1NE United Kingdom to 15 Gladstone Place Stirling FK8 2NN on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 20 Barnton Street Stirling FK8 1NE United Kingdom to 15 Gladstone Place Stirling FK8 2NN on 19 December 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 17 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 17 August 2016 (6 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,000
(3 pages)
26 May 2016Registered office address changed from 2 High Street Falkirk FK1 1EZ to 20 Barnton Street Stirling FK8 1NE on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 2 High Street Falkirk FK1 1EZ to 20 Barnton Street Stirling FK8 1NE on 26 May 2016 (1 page)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,000
(3 pages)
19 May 2016Total exemption full accounts made up to 17 August 2014 (10 pages)
19 May 2016Total exemption full accounts made up to 17 August 2015 (10 pages)
19 May 2016Total exemption full accounts made up to 17 August 2015 (10 pages)
19 May 2016Total exemption full accounts made up to 17 August 2014 (10 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3,000
(3 pages)
12 January 2016Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3,000
(3 pages)
26 November 2015Compulsory strike-off action has been suspended (1 page)
26 November 2015Compulsory strike-off action has been suspended (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 3,000
(3 pages)
30 December 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 3,000
(3 pages)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014Total exemption full accounts made up to 17 August 2013 (10 pages)
20 May 2014Total exemption full accounts made up to 17 August 2013 (10 pages)
20 August 2013Total exemption full accounts made up to 17 August 2012 (10 pages)
20 August 2013Total exemption full accounts made up to 17 August 2012 (10 pages)
27 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 3,000
(3 pages)
27 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 3,000
(3 pages)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
5 November 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
28 September 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2012Total exemption full accounts made up to 17 August 2011 (11 pages)
18 May 2012Total exemption full accounts made up to 17 August 2011 (11 pages)
25 May 2011Termination of appointment of William Baillie as a director (1 page)
25 May 2011Termination of appointment of William Baillie as a director (1 page)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption full accounts made up to 17 August 2010 (11 pages)
24 May 2011Total exemption full accounts made up to 17 August 2010 (11 pages)
1 September 2010Termination of appointment of John Forbes as a secretary (2 pages)
1 September 2010Termination of appointment of John Forbes as a secretary (2 pages)
2 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for William Baillie on 25 May 2010 (2 pages)
2 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for William Baillie on 25 May 2010 (2 pages)
18 May 2010Total exemption full accounts made up to 17 August 2009 (11 pages)
18 May 2010Total exemption full accounts made up to 17 August 2009 (11 pages)
7 July 2009Return made up to 25/05/09; full list of members (4 pages)
7 July 2009Return made up to 25/05/09; full list of members (4 pages)
18 June 2009Total exemption full accounts made up to 17 August 2008 (10 pages)
18 June 2009Total exemption full accounts made up to 17 August 2008 (10 pages)
16 July 2008Return made up to 25/05/08; no change of members (7 pages)
16 July 2008Return made up to 25/05/08; no change of members (7 pages)
12 June 2008Total exemption full accounts made up to 17 August 2007 (9 pages)
12 June 2008Total exemption full accounts made up to 17 August 2007 (9 pages)
15 June 2007Total exemption full accounts made up to 17 August 2006 (9 pages)
15 June 2007Return made up to 25/05/07; no change of members (7 pages)
15 June 2007Total exemption full accounts made up to 17 August 2006 (9 pages)
15 June 2007Return made up to 25/05/07; no change of members (7 pages)
22 August 2006Return made up to 25/05/06; full list of members (7 pages)
22 August 2006Return made up to 25/05/06; full list of members (7 pages)
12 June 2006Total exemption full accounts made up to 17 August 2005 (10 pages)
12 June 2006Total exemption full accounts made up to 17 August 2005 (10 pages)
22 September 2005Return made up to 25/05/05; full list of members (7 pages)
22 September 2005Return made up to 25/05/05; full list of members (7 pages)
13 June 2005Total exemption full accounts made up to 17 August 2004 (9 pages)
13 June 2005Total exemption full accounts made up to 17 August 2004 (9 pages)
16 June 2004Total exemption full accounts made up to 17 August 2003 (10 pages)
16 June 2004Total exemption full accounts made up to 17 August 2003 (10 pages)
9 June 2004Return made up to 25/05/04; full list of members (8 pages)
9 June 2004Return made up to 25/05/04; full list of members (8 pages)
13 August 2003Total exemption full accounts made up to 17 August 2002 (13 pages)
13 August 2003Total exemption full accounts made up to 17 August 2002 (13 pages)
23 June 2003Return made up to 25/05/03; full list of members (8 pages)
23 June 2003Return made up to 25/05/03; full list of members (8 pages)
17 June 2002Return made up to 25/05/02; full list of members (8 pages)
17 June 2002Return made up to 25/05/02; full list of members (8 pages)
11 June 2002Total exemption full accounts made up to 17 August 2001 (10 pages)
11 June 2002Total exemption full accounts made up to 17 August 2001 (10 pages)
13 June 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(7 pages)
13 June 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(7 pages)
11 June 2001Full accounts made up to 17 August 2000 (11 pages)
11 June 2001Full accounts made up to 17 August 2000 (11 pages)
18 August 2000Return made up to 25/05/00; full list of members (7 pages)
18 August 2000Return made up to 25/05/00; full list of members (7 pages)
5 June 2000Full accounts made up to 17 August 1999 (11 pages)
5 June 2000Full accounts made up to 17 August 1999 (11 pages)
9 June 1999Return made up to 25/05/99; no change of members (4 pages)
9 June 1999Return made up to 25/05/99; no change of members (4 pages)
3 June 1999Full accounts made up to 17 August 1998 (11 pages)
3 June 1999Full accounts made up to 17 August 1998 (11 pages)
10 August 1998Return made up to 25/05/98; full list of members (6 pages)
10 August 1998Return made up to 25/05/98; full list of members (6 pages)
16 June 1998Full accounts made up to 17 August 1997 (11 pages)
16 June 1998Full accounts made up to 17 August 1997 (11 pages)
28 August 1997Registered office changed on 28/08/97 from: 1 newmarket street falkirk FK1 1DH (1 page)
28 August 1997Registered office changed on 28/08/97 from: 1 newmarket street falkirk FK1 1DH (1 page)
28 August 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1997Full accounts made up to 17 August 1996 (11 pages)
5 June 1997Full accounts made up to 17 August 1996 (11 pages)
2 July 1996Return made up to 25/05/96; no change of members (4 pages)
2 July 1996Return made up to 25/05/96; no change of members (4 pages)
14 June 1996Full accounts made up to 17 August 1995 (11 pages)
14 June 1996Full accounts made up to 17 August 1995 (11 pages)
22 June 1995Return made up to 25/05/95; full list of members (6 pages)
22 June 1995Return made up to 25/05/95; full list of members (6 pages)
25 May 1995Accounts for a small company made up to 17 August 1994 (10 pages)
25 May 1995Accounts for a small company made up to 17 August 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)