Edinburgh
Lothian
EH11 1QG
Scotland
Director Name | Mr Neil Stephen McGuinness |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Director Name | Mr Robert John Wotherspoon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland |
Director Name | Mr Bruce Calder Weir |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
Secretary Name | Mr Neil Stephen McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Director Name | Mr Alasdair Derek Coates |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 February 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Douglas William Smart |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(4 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 14 January 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | C/O Drummonie Dalginross Comrie Perthshire PH6 2HE Scotland |
Secretary Name | Bruce Calder Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0131 2265997 |
---|---|
Telephone region | Edinburgh |
Registered Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
547.4k at £1 | Tor Property Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £457,239 |
Cash | £20,583 |
Current Liabilities | £2,091,491 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 December 2007 | Delivered on: 9 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot Q3, duloch park, dunfermline. Outstanding |
---|---|
21 December 2007 | Delivered on: 8 January 2008 Persons entitled: Taylor Wimpey Developments Limited Classification: Standard security Secured details: Obligations undertaken in terms of the missives. Particulars: Plot Q3 extending to 3.35 acres at duloch park, dunfermline. Outstanding |
19 December 2006 | Delivered on: 28 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Car showroom at dunsdalehaugh, selkirk SEL1239. Outstanding |
30 November 2006 | Delivered on: 6 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Dunsdalehaugh, selkirk SEL3170. Outstanding |
27 November 2006 | Delivered on: 4 December 2006 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. Outstanding |
30 November 2006 | Delivered on: 6 December 2006 Satisfied on: 24 April 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 100-104 boglemart street stevenston ayrshire AYR31769. Fully Satisfied |
10 February 2004 | Delivered on: 27 February 2004 Satisfied on: 28 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
14 January 2004 | Delivered on: 23 January 2004 Satisfied on: 9 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at high street & roxburgh street, galashiels. Fully Satisfied |
31 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2019 | Move from Administration to Dissolution (11 pages) |
24 January 2019 | Notice of resignation of administrator (1 page) |
21 January 2019 | Administrator's progress report (9 pages) |
3 August 2018 | Termination of appointment of Alasdair Derek Coates as a director on 27 February 2018 (1 page) |
23 July 2018 | Administrator's progress report (9 pages) |
8 June 2018 | Notice of extension of period of Administration (1 page) |
5 March 2018 | Termination of appointment of Alasdair Derek Coates as a director on 27 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of Bruce Calder Weir as a secretary on 31 December 2017 (2 pages) |
22 January 2018 | Administrator's progress report (10 pages) |
10 January 2018 | Termination of appointment of Bruce Calder Weir as a director on 31 December 2017 (2 pages) |
22 August 2017 | Notice of appointment of replacement/additional administrator (1 page) |
22 August 2017 | Notice of appointment of replacement/additional administrator (1 page) |
3 July 2017 | Administrator's progress report (10 pages) |
3 July 2017 | Administrator's progress report (10 pages) |
15 June 2017 | Notice of resignation of administrator (1 page) |
15 June 2017 | Notice of resignation of administrator (1 page) |
7 June 2017 | Notice of extension of period of Administration (1 page) |
7 June 2017 | Notice of extension of period of Administration (1 page) |
11 May 2017 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
11 May 2017 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
13 January 2017 | Administrator's progress report (9 pages) |
13 January 2017 | Administrator's progress report (9 pages) |
31 October 2016 | Statement of affairs with form 2.13B(Scot) (17 pages) |
31 October 2016 | Statement of affairs with form 2.13B(Scot) (17 pages) |
5 September 2016 | Statement of administrator's deemed proposal (1 page) |
5 September 2016 | Statement of administrator's deemed proposal (1 page) |
12 August 2016 | Statement of administrator's proposal (12 pages) |
12 August 2016 | Statement of administrator's proposal (12 pages) |
6 July 2016 | Registered office address changed from 37 One 37 George Street Edinburgh EH2 2HN to C/O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 6 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from 37 One 37 George Street Edinburgh EH2 2HN to C/O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 6 July 2016 (2 pages) |
29 June 2016 | Appointment of an administrator (3 pages) |
29 June 2016 | Appointment of an administrator (3 pages) |
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
8 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
25 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Full accounts made up to 30 September 2010 (13 pages) |
1 April 2011 | Full accounts made up to 30 September 2010 (13 pages) |
18 February 2011 | Director's details changed for Bruce Calder Weir on 8 December 2010 (3 pages) |
18 February 2011 | Director's details changed for Alasdair Derek Coates on 8 December 2010 (3 pages) |
18 February 2011 | Director's details changed for Alasdair Derek Coates on 8 December 2010 (3 pages) |
18 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
18 February 2011 | Director's details changed for Bruce Calder Weir on 8 December 2010 (3 pages) |
18 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
18 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
18 February 2011 | Director's details changed for Bruce Calder Weir on 8 December 2010 (3 pages) |
18 February 2011 | Director's details changed for Alasdair Derek Coates on 8 December 2010 (3 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (12 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (12 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
25 May 2010 | Resolutions
|
25 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
25 May 2010 | Resolutions
|
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
14 April 2010 | Appointment of Bruce Calder Weir as a secretary (2 pages) |
14 April 2010 | Appointment of Bruce Calder Weir as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Robert Wotherspoon as a director (2 pages) |
13 April 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
13 April 2010 | Termination of appointment of Neil Mcguinness as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Robert Wotherspoon as a director (2 pages) |
13 April 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
13 April 2010 | Termination of appointment of Neil Mcguinness as a secretary (2 pages) |
6 April 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
6 April 2010 | Termination of appointment of Robert Wotherspoon as a director (2 pages) |
6 April 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
6 April 2010 | Termination of appointment of Neil Mcguinness as a secretary (2 pages) |
6 April 2010 | Termination of appointment of Robert Wotherspoon as a director (2 pages) |
6 April 2010 | Termination of appointment of Neil Mcguinness as a secretary (2 pages) |
2 February 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 2 February 2010 (2 pages) |
6 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Bruce Calder Weir on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Alasdair Derek Coates on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Alasdair Derek Coates on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Alasdair Derek Coates on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Bruce Calder Weir on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Bruce Calder Weir on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
9 February 2009 | Return made up to 08/12/08; full list of members (5 pages) |
9 February 2009 | Return made up to 08/12/08; full list of members (5 pages) |
20 January 2009 | Appointment terminated director douglas smart (1 page) |
20 January 2009 | Appointment terminated director douglas smart (1 page) |
22 May 2008 | Director appointed douglas william smart (2 pages) |
22 May 2008 | Director appointed douglas william smart (2 pages) |
7 February 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
7 February 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
17 January 2008 | Return made up to 08/12/07; full list of members (9 pages) |
17 January 2008 | Return made up to 08/12/07; full list of members (9 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
8 January 2008 | Partic of mort/charge * (3 pages) |
8 January 2008 | Partic of mort/charge * (3 pages) |
24 May 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
24 May 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
9 May 2007 | Dec mort/charge * (2 pages) |
9 May 2007 | Dec mort/charge * (2 pages) |
28 December 2006 | Return made up to 08/12/06; full list of members (8 pages) |
28 December 2006 | Partic of mort/charge * (3 pages) |
28 December 2006 | Return made up to 08/12/06; full list of members (8 pages) |
28 December 2006 | Partic of mort/charge * (3 pages) |
6 December 2006 | Partic of mort/charge * (3 pages) |
6 December 2006 | Partic of mort/charge * (3 pages) |
6 December 2006 | Partic of mort/charge * (3 pages) |
6 December 2006 | Partic of mort/charge * (3 pages) |
4 December 2006 | Partic of mort/charge * (3 pages) |
4 December 2006 | Partic of mort/charge * (3 pages) |
28 November 2006 | Dec mort/charge * (2 pages) |
28 November 2006 | New director appointed (4 pages) |
28 November 2006 | Dec mort/charge * (2 pages) |
28 November 2006 | New director appointed (4 pages) |
23 May 2006 | Return made up to 08/12/05; full list of members (7 pages) |
23 May 2006 | Return made up to 08/12/05; full list of members (7 pages) |
26 January 2006 | Full accounts made up to 30 September 2005 (8 pages) |
26 January 2006 | Full accounts made up to 30 September 2005 (8 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
27 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
27 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh EH3 6AQ (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh EH3 6AQ (1 page) |
25 January 2005 | Return made up to 08/12/04; full list of members; amend (8 pages) |
25 January 2005 | Return made up to 08/12/04; full list of members; amend (8 pages) |
4 January 2005 | Return made up to 08/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 08/12/04; full list of members (8 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
27 February 2004 | Partic of mort/charge * (5 pages) |
27 February 2004 | Partic of mort/charge * (5 pages) |
23 January 2004 | Partic of mort/charge * (8 pages) |
23 January 2004 | Partic of mort/charge * (8 pages) |
22 December 2003 | Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 2003 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
22 December 2003 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
22 December 2003 | Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2003 | Incorporation (24 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Incorporation (24 pages) |