Company NameTornadee Limited
Company StatusDissolved
Company NumberSC294246
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameLedge 911 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Douglas Neil Thomson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(7 years after company formation)
Appointment Duration3 years, 11 months (closed 06 December 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address26 Charlton Cresent
Aboyne
Aberdeenshire
AB34 5GN
Scotland
Director NameWilliam Stanley Burr
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Tillybrake Road
Banchory
Kincardineshire
AB31 5UN
Scotland
Director NameNeil Paterson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(7 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Binghill Park
Milltimber
Aberdeenshire
AB13 0EE
Scotland
Director NameMr Ian Sharp
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Sidings
Burnett Park
Banchory
Kincardineshire
AB31 4EE
Scotland
Director NameMr William Beattie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(7 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBanchory Business Centre Burn O' Bennie Road
Banchory
Aberdeenshire
AB31 5ZU
Scotland
Director NameRobert Arthur Beattie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 May 2014)
RoleManager
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Allan James Clow
Date of BirthMay 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed11 April 2014(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Graham Bryce Reid
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 2015)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanchory Business Centre Burn O' Bennie Road
Banchory
Aberdeenshire
AB31 5ZU
Scotland
Director NameMr Michael John Paterson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(8 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 August 2015)
RoleOperational Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2006(3 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 12 August 2015)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Contact

Websitebancon.co.uk
Telephone01330 824900
Telephone regionBanchory

Location

Registered Address16 Enterprise Drive
Westhill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

50 at £1Bancon Developments LTD
50.00%
Ordinary A
50 at £1Chap Group (Aberdeen) LTD
50.00%
Ordinary B

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

9 July 2013Delivered on: 29 July 2013
Satisfied on: 13 August 2015
Persons entitled: Close Brothers

Classification: A registered charge
Particulars: Subjects formerly known as tornadee hospital milltimer aberdeen abn 89047.
Fully Satisfied
10 June 2013Delivered on: 27 June 2013
Satisfied on: 2 September 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 October 2007Delivered on: 26 October 2007
Satisfied on: 18 July 2015
Persons entitled: Bank of Scotland PLC

Classification: Assignation of building contract
Secured details: All sums due or to become due.
Particulars: Entire right title and interest (present and future) in and to the contract; and 2. all of it's rights in relation to the contract including without limitation any right to receive payment in relation to the contract.
Fully Satisfied
24 November 2006Delivered on: 5 December 2006
Satisfied on: 13 August 2015
Persons entitled: Chap (Holdings) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.375 hectares of ground at tornadee hospital, milltimber ABN89047.
Fully Satisfied
24 November 2006Delivered on: 5 December 2006
Satisfied on: 13 August 2015
Persons entitled: Bancon Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.375 hectares at tornadee hospital, milltimber ABN89047.
Fully Satisfied
24 November 2006Delivered on: 4 December 2006
Satisfied on: 19 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground extending to 4.25 hectares or thereby at tor-na-dee hospital milltimber aberdeen and that plot of ground extending to 0.125 hectares or thereby at same and a one half pro indiviso share of plots or areas of ground extending in total to 0.125 hectares at same.
Fully Satisfied
3 October 2006Delivered on: 12 October 2006
Satisfied on: 13 August 2015
Persons entitled: Bancon Developments Limited

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
3 October 2006Delivered on: 12 October 2006
Satisfied on: 13 August 2015
Persons entitled: Chap (Holdings) Limited

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
3 October 2006Delivered on: 5 October 2006
Satisfied on: 18 October 2013
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
20 August 2015Delivered on: 25 August 2015
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Santander Group Member (The "Bank")

Classification: A registered charge
Particulars: All and whole the subjects at tor-na-dee hospital, milltimber, aberdeen comprising the subjects registered in the land register of scotland under title number ABN89047.
Outstanding
12 August 2015Delivered on: 18 August 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Santander Group Member (The “Bank”)

Classification: A registered charge
Outstanding

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2016Voluntary strike-off action has been suspended (1 page)
19 May 2016Voluntary strike-off action has been suspended (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Application to strike the company off the register (3 pages)
22 February 2016Termination of appointment of Allan James Clow as a director on 20 November 2015 (1 page)
22 February 2016Termination of appointment of Allan James Clow as a director on 20 November 2015 (1 page)
29 December 2015Full accounts made up to 30 September 2015 (13 pages)
29 December 2015Full accounts made up to 30 September 2015 (13 pages)
2 December 2015Part of the property or undertaking no longer forms part of charge SC2942460011 (5 pages)
2 December 2015Part of the property or undertaking no longer forms part of charge SC2942460011 (5 pages)
17 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
17 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
2 September 2015Satisfaction of charge SC2942460008 in full (4 pages)
2 September 2015Satisfaction of charge SC2942460008 in full (4 pages)
25 August 2015Registration of charge SC2942460011, created on 20 August 2015 (6 pages)
25 August 2015Registration of charge SC2942460011, created on 20 August 2015 (6 pages)
19 August 2015Termination of appointment of Michael John Paterson as a director on 12 August 2015 (2 pages)
19 August 2015Termination of appointment of Michael John Paterson as a director on 12 August 2015 (2 pages)
19 August 2015Termination of appointment of Lc Secretaries Limited as a secretary on 12 August 2015 (2 pages)
19 August 2015Termination of appointment of Lc Secretaries Limited as a secretary on 12 August 2015 (2 pages)
19 August 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 16 Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ on 19 August 2015 (2 pages)
19 August 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 16 Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ on 19 August 2015 (2 pages)
19 August 2015Termination of appointment of Graham Bryce Reid as a director on 12 August 2015 (2 pages)
19 August 2015Termination of appointment of Graham Bryce Reid as a director on 12 August 2015 (2 pages)
18 August 2015Registration of charge SC2942460010, created on 12 August 2015 (10 pages)
18 August 2015Registration of charge SC2942460010, created on 12 August 2015 (10 pages)
13 August 2015Satisfaction of charge 3 in full (4 pages)
13 August 2015Satisfaction of charge 5 in full (4 pages)
13 August 2015Satisfaction of charge SC2942460009 in full (4 pages)
13 August 2015Satisfaction of charge 6 in full (4 pages)
13 August 2015Satisfaction of charge 2 in full (4 pages)
13 August 2015Satisfaction of charge 5 in full (4 pages)
13 August 2015Satisfaction of charge SC2942460009 in full (4 pages)
13 August 2015Satisfaction of charge 3 in full (4 pages)
13 August 2015Satisfaction of charge 6 in full (4 pages)
13 August 2015Satisfaction of charge 2 in full (4 pages)
18 July 2015Satisfaction of charge 7 in full (4 pages)
18 July 2015Satisfaction of charge 7 in full (4 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(9 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(9 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(9 pages)
21 October 2014Full accounts made up to 31 March 2014 (12 pages)
21 October 2014Full accounts made up to 31 March 2014 (12 pages)
9 October 2014Appointment of Mr Michael John Paterson as a director on 9 October 2014 (2 pages)
9 October 2014Termination of appointment of William Beattie as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of William Beattie as a director on 9 October 2014 (1 page)
9 October 2014Appointment of Mr Michael John Paterson as a director on 9 October 2014 (2 pages)
9 October 2014Termination of appointment of William Beattie as a director on 9 October 2014 (1 page)
9 October 2014Appointment of Mr Michael John Paterson as a director on 9 October 2014 (2 pages)
19 June 2014Satisfaction of charge 4 in full (4 pages)
19 June 2014Satisfaction of charge 4 in full (4 pages)
8 May 2014Appointment of Mr Graham Bryce Reid as a director (2 pages)
8 May 2014Termination of appointment of Robert Beattie as a director (1 page)
8 May 2014Termination of appointment of Robert Beattie as a director (1 page)
8 May 2014Appointment of Mr Graham Bryce Reid as a director (2 pages)
17 April 2014Appointment of Mr Allan James Clow as a director (2 pages)
17 April 2014Termination of appointment of Neil Paterson as a director (1 page)
17 April 2014Appointment of Mr Allan James Clow as a director (2 pages)
17 April 2014Auditor's resignation (1 page)
17 April 2014Termination of appointment of Neil Paterson as a director (1 page)
17 April 2014Auditor's resignation (1 page)
31 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(9 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(9 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(9 pages)
18 October 2013Satisfaction of charge 1 in full (1 page)
18 October 2013Satisfaction of charge 1 in full (1 page)
29 July 2013Registration of charge 2942460009 (12 pages)
29 July 2013Registration of charge 2942460009 (12 pages)
10 July 2013Alterations to a floating charge (15 pages)
10 July 2013Alterations to a floating charge (15 pages)
27 June 2013Registration of charge 2942460008 (21 pages)
27 June 2013Registration of charge 2942460008 (21 pages)
18 February 2013Appointment of Mr Douglas Neil Thomson as a director (2 pages)
18 February 2013Appointment of Mr Douglas Neil Thomson as a director (2 pages)
8 January 2013Termination of appointment of William Burr as a director (1 page)
8 January 2013Termination of appointment of William Burr as a director (1 page)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (9 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (9 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (9 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (9 pages)
29 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (9 pages)
29 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (9 pages)
7 December 2011Full accounts made up to 31 March 2011 (15 pages)
7 December 2011Full accounts made up to 31 March 2011 (15 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
12 May 2010Termination of appointment of Ian Sharp as a director (1 page)
12 May 2010Appointment of Robert Arthur Beattie as a director (2 pages)
12 May 2010Appointment of Robert Arthur Beattie as a director (2 pages)
12 May 2010Termination of appointment of Ian Sharp as a director (1 page)
7 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for William Beattie on 2 December 2009 (2 pages)
5 January 2010Director's details changed for William Beattie on 2 December 2009 (2 pages)
5 January 2010Director's details changed for William Beattie on 2 December 2009 (2 pages)
25 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
25 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
16 December 2008Return made up to 08/12/08; full list of members (4 pages)
16 December 2008Return made up to 08/12/08; full list of members (4 pages)
13 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
13 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 January 2008Return made up to 08/12/07; full list of members (3 pages)
3 January 2008Return made up to 08/12/07; full list of members (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
5 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 January 2007Return made up to 08/12/06; full list of members (3 pages)
22 January 2007Return made up to 08/12/06; full list of members (3 pages)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Secretary's particulars changed (1 page)
5 December 2006Partic of mort/charge * (3 pages)
5 December 2006Partic of mort/charge * (3 pages)
5 December 2006Partic of mort/charge * (3 pages)
5 December 2006Partic of mort/charge * (3 pages)
4 December 2006Partic of mort/charge * (4 pages)
4 December 2006Partic of mort/charge * (4 pages)
12 October 2006Partic of mort/charge * (3 pages)
12 October 2006Partic of mort/charge * (3 pages)
12 October 2006Alterations to a floating charge (7 pages)
12 October 2006Partic of mort/charge * (3 pages)
12 October 2006Alterations to a floating charge (7 pages)
12 October 2006Partic of mort/charge * (3 pages)
12 October 2006Alterations to a floating charge (7 pages)
12 October 2006Alterations to a floating charge (7 pages)
10 October 2006Alterations to a floating charge (8 pages)
10 October 2006Alterations to a floating charge (8 pages)
7 October 2006Alterations to a floating charge (8 pages)
7 October 2006Alterations to a floating charge (8 pages)
5 October 2006Partic of mort/charge * (3 pages)
5 October 2006Partic of mort/charge * (3 pages)
4 August 2006New director appointed (3 pages)
4 August 2006New director appointed (3 pages)
13 July 2006New director appointed (3 pages)
13 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
12 July 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 July 2006Company name changed ledge 911 LIMITED\certificate issued on 12/07/06 (3 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 July 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 July 2006Company name changed ledge 911 LIMITED\certificate issued on 12/07/06 (3 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 July 2006New director appointed (3 pages)
12 July 2006Ad 11/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2006New director appointed (3 pages)
12 July 2006Ad 11/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (3 pages)
12 July 2006Director resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned (1 page)
8 December 2005Incorporation (25 pages)
8 December 2005Incorporation (25 pages)