Company NameTorith Limited
Company StatusActive - Proposal to Strike off
Company NumberSC057989
CategoryPrivate Limited Company
Incorporation Date2 July 1975(48 years, 10 months ago)
Previous NameTorith Civil Engineering Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Douglas Alexander Harvey Smith
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(13 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address8 St Lukes Road
Downfield
Dundee
DD3 0LD
Scotland
Director NameMr Graham Wilson Lindsay
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1993(18 years, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleCivil Eng.&Contracts Director
Country of ResidenceScotland
Correspondence AddressParkhill
52 Maryknowe
Gauldry,Newport On Tay
Fife
DD6 8SL
Scotland
Director NameDavid Menzies Michie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1993(18 years, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleCivil Eng.&Contracts Director
Correspondence AddressHolmvale
Airlie Place
Alyth
Perthshire
PH11 8EG
Scotland
Director NameMr Michael Craig
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(24 years, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleFinancial Director
Correspondence Address3 Oakdene Crescent
Scone
Perth
Perthshire
PH2 6PG
Scotland
Secretary NameMr Michael Craig
NationalityBritish
StatusCurrent
Appointed01 September 1999(24 years, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleFinancial Director
Correspondence Address3 Oakdene Crescent
Scone
Perth
Perthshire
PH2 6PG
Scotland
Director NameAllan William Torbet
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 October 2008)
RoleCivil Engineer
Correspondence Address9 Church Street
Monifieth
Dundee
Angus
DD5 4JP
Scotland
Secretary NameAllan William Torbet
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address9 Church Street
Monifieth
Dundee
Angus
DD5 4JP
Scotland
Director NameDerek John Alexander Walker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(18 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 22 December 2006)
RoleContracts Director
Correspondence Address27 Strawberry Bank
Dundee
DD2 1BH
Scotland
Director NameMr Graham Scott Sutherland
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(24 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Myreton Farm Cottages
Strathmartine
Dundee
Angus
DD3 0PY
Scotland
Director NameMr Ian David Mathers
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(25 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount
6 Grey Street
Tayport
Fife
DD6 9JF
Scotland

Location

Registered AddressTen
George Street
Edinburgh
City Of Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2008
Turnover£31,210,274
Gross Profit£5,606,190
Net Worth£1,421,768
Cash£243,388
Current Liabilities£11,672,213

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Next Accounts Due31 May 2010 (overdue)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Next Return Due13 December 2016 (overdue)

Charges

7 March 2006Delivered on: 14 March 2006
Satisfied on: 24 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects in the city of dundee and county of angus lying generally to the north of hawkhill, dundee extending to one hundred and nine decimal or one thousandth parts of a hectare or thereby ang 40368.
Fully Satisfied
16 July 1996Delivered on: 24 July 1996
Satisfied on: 24 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at baird avenue and macadam place,dundee.
Fully Satisfied
20 October 1995Delivered on: 7 November 1995
Satisfied on: 24 September 2007
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST)subjects at rosebank street and hilltown in the city of dundee. 2ND)all and whole the two areas of ground in the city of dundee situated to the east of rosebank street and to the south of rosebank place extending to 3 square meteres or thereby.
Fully Satisfied
15 July 1986Delivered on: 1 August 1986
Satisfied on: 24 September 2007
Persons entitled: Letham Grange Limited

Classification: Standard security
Secured details: Obligations undertaken in minute of agreement dated 16 and 19 june 1986.
Particulars: Area of ground at letham grange, by arbroath, angus.
Fully Satisfied
31 December 1981Delivered on: 18 January 1982
Satisfied on: 24 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop, 19 brook street, dundee.
Fully Satisfied
23 November 1981Delivered on: 30 November 1981
Satisfied on: 29 November 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10/16 guthrie street, dundee 22/34 session street, dundee.
Fully Satisfied
17 August 1981Delivered on: 4 September 1981
Satisfied on: 24 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 brook street, dundee.
Fully Satisfied
14 August 1978Delivered on: 18 August 1978
Satisfied on: 2 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
7 March 2006Delivered on: 14 March 2006
Satisfied on: 24 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground comprising two acres and seventy five decimal or one-hundredth parts of an acre or thereby lying at the junction of emmock road and old glamis road, dundee.
Fully Satisfied
16 April 1976Delivered on: 4 May 1976
Satisfied on: 24 September 2007
Persons entitled: D a H Smith

Classification: Standard security
Secured details: £12000.
Particulars: 21 brook st dundee.
Fully Satisfied
18 September 2007Delivered on: 6 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on north side of baird avenue, dryburgh industrial estate, dundee.
Outstanding
18 September 2007Delivered on: 6 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at junction of emmock road & old glamis road, dundee.
Outstanding
18 September 2007Delivered on: 6 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects bounded by guthrie street, blinshall street, hawkhill and horsewater wynd, dundee ANG31452 ANG47594.
Outstanding
22 August 2007Delivered on: 3 September 2007
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.
Outstanding

Filing History

30 August 2022Order of court - dissolution void (1 page)
12 March 2017Final Gazette dissolved following liquidation (1 page)
12 March 2017Final Gazette dissolved following liquidation (1 page)
12 December 2016Notice of move from Administration to Dissolution (12 pages)
12 December 2016Administrator's progress report (12 pages)
12 December 2016Notice of move from Administration to Dissolution (12 pages)
12 December 2016Administrator's progress report (12 pages)
10 November 2016Statement of administrator's revised proposal (4 pages)
10 November 2016Statement of administrator's revised proposal (4 pages)
26 July 2016Administrator's progress report (8 pages)
26 July 2016Administrator's progress report (8 pages)
4 July 2016Administrator's progress report (8 pages)
4 July 2016Administrator's progress report (8 pages)
25 January 2016Administrator's progress report (8 pages)
25 January 2016Administrator's progress report (8 pages)
15 December 2015Notice of extension of period of Administration (1 page)
15 December 2015Notice of extension of period of Administration (1 page)
13 July 2015Administrator's progress report (9 pages)
13 July 2015Administrator's progress report (9 pages)
15 December 2014Notice of extension of period of Administration (1 page)
15 December 2014Notice of extension of period of Administration (1 page)
28 July 2014Administrator's progress report (8 pages)
28 July 2014Administrator's progress report (8 pages)
27 January 2014Administrator's progress report (8 pages)
27 January 2014Administrator's progress report (8 pages)
18 December 2013Notice of extension of period of Administration (1 page)
18 December 2013Notice of extension of period of Administration (1 page)
25 July 2013Administrator's progress report (8 pages)
25 July 2013Administrator's progress report (8 pages)
24 January 2013Administrator's progress report (8 pages)
24 January 2013Administrator's progress report (8 pages)
14 December 2012Notice of extension of period of Administration (1 page)
14 December 2012Notice of extension of period of Administration (1 page)
26 July 2012Administrator's progress report (8 pages)
26 July 2012Administrator's progress report (8 pages)
10 February 2012Administrator's progress report (7 pages)
10 February 2012Administrator's progress report (7 pages)
2 August 2011Administrator's progress report (7 pages)
2 August 2011Administrator's progress report (7 pages)
19 January 2011Administrator's progress report (6 pages)
19 January 2011Administrator's progress report (6 pages)
19 July 2010Administrator's progress report (6 pages)
19 July 2010Administrator's progress report (6 pages)
8 March 2010Statement of affairs with form 2.13B(SCOT) (29 pages)
8 March 2010Statement of affairs with form 2.13B(SCOT) (29 pages)
17 February 2010Statement of administrator's proposal (26 pages)
17 February 2010Statement of administrator's proposal (26 pages)
25 January 2010Appointment of an administrator (11 pages)
25 January 2010Appointment of an administrator (11 pages)
8 January 2010Registered office address changed from Drumoig House Forgan Drive, Drumoig St. Andrews KY16 0DW on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Drumoig House Forgan Drive, Drumoig St. Andrews KY16 0DW on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Drumoig House Forgan Drive, Drumoig St. Andrews KY16 0DW on 8 January 2010 (1 page)
14 September 2009Group of companies' accounts made up to 31 August 2008 (30 pages)
14 September 2009Group of companies' accounts made up to 31 August 2008 (30 pages)
13 July 2009Order of court recall of provisional liquidator (1 page)
13 July 2009Order of court recall of provisional liquidator (1 page)
9 July 2009Appointment of a provisional liquidator (2 pages)
9 July 2009Appointment of a provisional liquidator (2 pages)
19 January 2009Return made up to 29/11/08; full list of members (6 pages)
19 January 2009Return made up to 29/11/08; full list of members (6 pages)
1 December 2008Appointment terminated director ian mathers (1 page)
1 December 2008Appointment terminated director allan torbet (1 page)
1 December 2008Appointment terminated director ian mathers (1 page)
1 December 2008Appointment terminated director allan torbet (1 page)
26 March 2008Group of companies' accounts made up to 31 August 2007 (30 pages)
26 March 2008Group of companies' accounts made up to 31 August 2007 (30 pages)
7 December 2007Return made up to 29/11/07; full list of members (7 pages)
7 December 2007Return made up to 29/11/07; full list of members (7 pages)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (4 pages)
6 October 2007Partic of mort/charge * (4 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
2 October 2007Dec mort/charge * (2 pages)
2 October 2007Dec mort/charge * (2 pages)
24 September 2007Dec mort/charge * (2 pages)
24 September 2007Dec mort/charge * (2 pages)
24 September 2007Dec mort/charge * (2 pages)
24 September 2007Dec mort/charge * (2 pages)
24 September 2007Dec mort/charge * (2 pages)
24 September 2007Dec mort/charge * (2 pages)
24 September 2007Dec mort/charge * (2 pages)
24 September 2007Dec mort/charge * (2 pages)
24 September 2007Dec mort/charge * (2 pages)
24 September 2007Dec mort/charge * (2 pages)
24 September 2007Dec mort/charge * (2 pages)
24 September 2007Dec mort/charge * (2 pages)
24 September 2007Dec mort/charge * (2 pages)
24 September 2007Dec mort/charge * (2 pages)
24 September 2007Dec mort/charge * (2 pages)
24 September 2007Dec mort/charge * (2 pages)
3 September 2007Partic of mort/charge * (3 pages)
3 September 2007Partic of mort/charge * (3 pages)
26 March 2007Group of companies' accounts made up to 31 August 2006 (32 pages)
26 March 2007Group of companies' accounts made up to 31 August 2006 (32 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
7 December 2006Return made up to 29/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
7 December 2006Return made up to 29/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
24 November 2006Memorandum and Articles of Association (10 pages)
24 November 2006Memorandum and Articles of Association (10 pages)
24 November 2006£ ic 72300/60210 01/11/06 £ sr 12090@1=12090 (2 pages)
24 November 2006£ ic 72300/60210 01/11/06 £ sr 12090@1=12090 (2 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
31 March 2006Group of companies' accounts made up to 31 August 2005 (29 pages)
31 March 2006Group of companies' accounts made up to 31 August 2005 (29 pages)
14 March 2006Partic of mort/charge * (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
30 November 2005Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
30 November 2005Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
14 September 2005Registered office changed on 14/09/05 from: 19-21 hawkhill dundee DD1 5DL (1 page)
14 September 2005Registered office changed on 14/09/05 from: 19-21 hawkhill dundee DD1 5DL (1 page)
4 March 2005Group of companies' accounts made up to 31 August 2004 (29 pages)
4 March 2005Group of companies' accounts made up to 31 August 2004 (29 pages)
7 December 2004Return made up to 29/11/04; full list of members (14 pages)
7 December 2004Return made up to 29/11/04; full list of members (14 pages)
15 April 2004Group of companies' accounts made up to 31 August 2003 (29 pages)
15 April 2004Group of companies' accounts made up to 31 August 2003 (29 pages)
10 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
10 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
10 June 2003Group of companies' accounts made up to 31 August 2002 (29 pages)
10 June 2003Group of companies' accounts made up to 31 August 2002 (29 pages)
4 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 February 2002Group of companies' accounts made up to 31 August 2001 (27 pages)
21 February 2002Group of companies' accounts made up to 31 August 2001 (27 pages)
23 January 2002Ad 30/11/00--------- £ si 12300@1 (4 pages)
23 January 2002Ad 30/11/00--------- £ si 12300@1 (4 pages)
7 January 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
7 January 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
5 June 2001Full group accounts made up to 31 August 2000 (27 pages)
5 June 2001Full group accounts made up to 31 August 2000 (27 pages)
4 January 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 January 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 November 2000£ nc 60000/100000 18/10/00 (1 page)
8 November 2000£ nc 60000/100000 18/10/00 (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
31 May 2000Full group accounts made up to 31 August 1999 (27 pages)
31 May 2000Full group accounts made up to 31 August 1999 (27 pages)
2 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999New director appointed (2 pages)
26 June 1999Full group accounts made up to 31 August 1998 (26 pages)
26 June 1999Full group accounts made up to 31 August 1998 (26 pages)
3 February 1999Return made up to 08/12/98; no change of members (6 pages)
3 February 1999Return made up to 08/12/98; no change of members (6 pages)
2 June 1998Full group accounts made up to 31 August 1997 (23 pages)
2 June 1998Full group accounts made up to 31 August 1997 (23 pages)
9 December 1997Return made up to 08/12/97; full list of members (8 pages)
9 December 1997Return made up to 08/12/97; full list of members (8 pages)
3 April 1997Full group accounts made up to 31 August 1996 (24 pages)
3 April 1997Full group accounts made up to 31 August 1996 (24 pages)
5 February 1997Return made up to 11/12/96; no change of members (6 pages)
5 February 1997Return made up to 11/12/96; no change of members (6 pages)
24 July 1996Partic of mort/charge * (3 pages)
24 July 1996Partic of mort/charge * (3 pages)
19 December 1995Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1995Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 1995Full group accounts made up to 31 August 1995 (23 pages)
14 December 1995Full group accounts made up to 31 August 1995 (23 pages)
7 November 1995Partic of mort/charge * (3 pages)
7 November 1995Partic of mort/charge * (3 pages)
17 October 1995Alterations to a floating charge (5 pages)
17 October 1995Alterations to a floating charge (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
2 December 1987Company name changed torith civil engineering LIMITED\certificate issued on 03/12/87 (2 pages)
2 December 1987Company name changed torith civil engineering LIMITED\certificate issued on 03/12/87 (2 pages)
7 January 1987Return made up to 31/12/86; full list of members (6 pages)
7 January 1987Return made up to 31/12/86; full list of members (6 pages)
23 December 1982Accounts made up to 31 August 1982 (13 pages)
23 December 1982Accounts made up to 31 August 1982 (13 pages)
1 December 1981Accounts made up to 31 August 1981 (12 pages)
1 December 1981Accounts made up to 31 August 1981 (12 pages)
22 August 1975Allotment of shares (2 pages)
22 August 1975Allotment of shares (2 pages)
2 July 1975Incorporation (13 pages)
2 July 1975Incorporation (13 pages)