Company NameTorrance Killumpha Limited
Company StatusDissolved
Company NumberSC143100
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NameKillumpha Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameAllan James Spiers Torrance
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1993(8 months, 2 weeks after company formation)
Appointment Duration21 years, 11 months (closed 03 November 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKillumpha House
Port Logan
Stranraer
DG9 9NT
Scotland
Director NameIshbel Torrance
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1993(8 months, 2 weeks after company formation)
Appointment Duration21 years, 11 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerally Farm
Port Logan
Stranraer
DG9 9NR
Scotland
Director NameLinda Margaret Torrance
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1994(11 months after company formation)
Appointment Duration21 years, 9 months (closed 03 November 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressKillumpha House
Port Logan
Stranraer
DG9 9NT
Scotland
Secretary NameAndrew Alexander Murray
NationalityBritish
StatusClosed
Appointed08 March 1994(1 year after company formation)
Appointment Duration21 years, 8 months (closed 03 November 2015)
RoleCompany Director
Correspondence AddressShinraggie
Broadstone Road
Stranraer
Wigtownshire
DG9 0EX
Scotland
Director NameNorman Robert Oliver
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address72 Bonaly Rise
Edinburgh
EH13 0DX
Scotland
Director NameMr Gilbert Francis William Torrance
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(8 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 15 November 1993)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSandyneuk
Auchabreck, Port Logan
Stranraer
Wigtownshire
DG9 9NF
Scotland
Director NameJohn Howie Spiers Torrance
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(8 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 January 1994)
RoleFarmer
Correspondence AddressKillumpha
Port Logan
Stranraer
Dg9 9
Secretary NameBiggart Baillie & Gifford Ws (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address11 Glenfinlas Street
Edinburgh
Lothian

Location

Registered Address25 Lewis Street
Stranraer
DG9 7LA
Scotland
ConstituencyDumfries and Galloway
WardWigtown West

Shareholders

7.5k at £1Allan James Spiers Torrance
50.00%
Ordinary
7.5k at £1Mrs Linda Margaret Torrance
50.00%
Ordinary

Financials

Year2014
Net Worth£114,615
Current Liabilities£127,884

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 15,000
(6 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 15,000
(6 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 15,000
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Director's details changed for Ishbel Torrance on 8 March 2010 (2 pages)
12 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Allan James Spiers Torrance on 8 March 2010 (2 pages)
12 April 2010Director's details changed for Allan James Spiers Torrance on 8 March 2010 (2 pages)
12 April 2010Director's details changed for Linda Margaret Torrance on 8 March 2010 (2 pages)
12 April 2010Director's details changed for Allan James Spiers Torrance on 8 March 2010 (2 pages)
12 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Ishbel Torrance on 8 March 2010 (2 pages)
12 April 2010Director's details changed for Linda Margaret Torrance on 8 March 2010 (2 pages)
12 April 2010Director's details changed for Ishbel Torrance on 8 March 2010 (2 pages)
12 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Linda Margaret Torrance on 8 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 08/03/09; full list of members (4 pages)
2 April 2009Return made up to 08/03/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Return made up to 08/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2008Return made up to 08/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 April 2007Return made up to 08/03/07; full list of members (7 pages)
20 April 2007Return made up to 08/03/07; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2005Return made up to 08/03/05; full list of members (7 pages)
23 March 2005Return made up to 08/03/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 March 2004Return made up to 08/03/04; full list of members (7 pages)
15 March 2004Return made up to 08/03/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 March 2003Return made up to 08/03/03; full list of members (7 pages)
20 March 2003Return made up to 08/03/03; full list of members (7 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 March 2001Return made up to 08/03/01; full list of members (7 pages)
19 March 2001Return made up to 08/03/01; full list of members (7 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 March 2000Return made up to 08/03/00; full list of members (7 pages)
22 March 2000Return made up to 08/03/00; full list of members (7 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 April 1999Return made up to 08/03/99; full list of members (6 pages)
19 April 1999Return made up to 08/03/99; full list of members (6 pages)
16 February 1999Full accounts made up to 31 March 1998 (20 pages)
16 February 1999Full accounts made up to 31 March 1998 (20 pages)
6 April 1998Return made up to 08/03/98; no change of members (4 pages)
6 April 1998Return made up to 08/03/98; no change of members (4 pages)
20 November 1997Full accounts made up to 31 March 1997 (20 pages)
20 November 1997Full accounts made up to 31 March 1997 (20 pages)
8 April 1997Return made up to 08/03/97; no change of members (4 pages)
8 April 1997Return made up to 08/03/97; no change of members (4 pages)
29 January 1997Partic of mort/charge * (6 pages)
29 January 1997Partic of mort/charge * (6 pages)
9 January 1997Full accounts made up to 31 March 1996 (20 pages)
9 January 1997Full accounts made up to 31 March 1996 (20 pages)
10 October 1996Memorandum and Articles of Association (9 pages)
10 October 1996Memorandum and Articles of Association (9 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Full accounts made up to 31 March 1995 (20 pages)
30 January 1996Full accounts made up to 31 March 1995 (20 pages)
23 February 1995Accounts for a small company made up to 31 March 1994 (22 pages)
23 February 1995Accounts for a small company made up to 31 March 1994 (22 pages)
26 July 1994Ad 15/11/93--------- £ si 14998@1 (2 pages)
26 July 1994Ad 15/11/93--------- £ si 14998@1 (2 pages)