Company NameTorbet Services Ltd
DirectorAlexander John Torbet
Company StatusActive
Company NumberSC242036
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Previous NameTorbet & Keir Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Alexander John Torbet
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleCarpet Fitter
Country of ResidenceScotland
Correspondence Address8 Towerhill Place
Peterhead
Aberdeenshire
AB42 2GQ
Scotland
Secretary NameMr Alexander John Torbet
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleCarpet Fitter
Country of ResidenceScotland
Correspondence Address8 Towerhill Place
Peterhead
Aberdeenshire
AB42 2GQ
Scotland
Director NameCraig Stuart Keir
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCarpet Fitter
Correspondence Address42 James Mitchell Place
Mintlaw
Peterhead
Aberdeenshire
AB42 5ES
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteiconlimos.co.uk

Location

Registered AddressGoldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Alexander John Torbet
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,452
Cash£5,761
Current Liabilities£9,225

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

3 August 2023Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page)
16 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
3 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
20 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
26 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
13 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
19 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
28 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
11 January 2018Notification of Alexander John Torbet as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Notification of Alexander John Torbet as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
26 January 2015Company name changed torbet & keir LIMITED\certificate issued on 26/01/15
  • RES15 ‐ Change company name resolution on 2015-01-15
(3 pages)
26 January 2015Company name changed torbet & keir LIMITED\certificate issued on 26/01/15
  • RES15 ‐ Change company name resolution on 2015-01-15
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
24 January 2013Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom (1 page)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
24 January 2013Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom (1 page)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 January 2011Termination of appointment of Craig Keir as a director (1 page)
13 January 2011Register(s) moved to registered office address (1 page)
13 January 2011Register(s) moved to registered office address (1 page)
13 January 2011Director's details changed for Alexander John Torbet on 1 December 2010 (2 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
13 January 2011Termination of appointment of Craig Keir as a director (1 page)
13 January 2011Director's details changed for Alexander John Torbet on 1 December 2010 (2 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
13 January 2011Director's details changed for Alexander John Torbet on 1 December 2010 (2 pages)
14 December 2010Registered office address changed from 8 Towerhill Place Peterhead Aberdeenshire AB42 2GQ on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 8 Towerhill Place Peterhead Aberdeenshire AB42 2GQ on 14 December 2010 (1 page)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 January 2008Return made up to 09/01/08; full list of members (2 pages)
11 January 2008Return made up to 09/01/08; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 May 2007Location of register of members (non legible) (1 page)
3 May 2007Location of register of members (non legible) (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 09/01/07; full list of members (2 pages)
24 January 2007Return made up to 09/01/07; full list of members (2 pages)
24 January 2007Location of register of members (non legible) (1 page)
24 January 2007Location of register of members (non legible) (1 page)
2 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
2 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 February 2006Return made up to 09/01/06; full list of members (7 pages)
13 February 2006Return made up to 09/01/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 February 2005Return made up to 09/01/05; full list of members (7 pages)
14 February 2005Return made up to 09/01/05; full list of members (7 pages)
12 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
12 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 February 2004Return made up to 09/01/04; full list of members (7 pages)
11 February 2004Return made up to 09/01/04; full list of members (7 pages)
27 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
9 January 2003Incorporation (16 pages)
9 January 2003Incorporation (16 pages)