Company NameLes Turriff Limited
DirectorsEion Robert Meldrum and Andrew Eion Turriff
Company StatusActive
Company NumberSC323729
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Eion Robert Meldrum
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address43-47 Southesk Street
Brechin
Angus
DD9 6DZ
Scotland
Director NameMr Andrew Eion Turriff
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(same day as company formation)
RoleFruitier
Country of ResidenceScotland
Correspondence Address43-47 Southesk Street
Brechin
Angus
DD9 6DZ
Scotland
Secretary NameMr Andrew Eion Turriff
NationalityBritish
StatusCurrent
Appointed15 May 2007(same day as company formation)
RoleFruitier
Country of ResidenceScotland
Correspondence Address43-47 Southesk Street
Brechin
Angus
DD9 6DZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelesturriff.com
Email address[email protected]
Telephone01382 773838
Telephone regionDundee

Location

Registered Address9 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Andrew Eion Turriff
50.00%
Ordinary
15k at £1Eion Robert Meldrum
50.00%
Ordinary

Financials

Year2014
Net Worth-£105,823
Cash£12,143
Current Liabilities£589,650

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

25 January 2012Delivered on: 28 January 2012
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

25 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 30,002
(5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 30,002
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 30,002
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 30,002
(4 pages)
16 June 2011Resolutions
  • RES13 ‐ Section 550, section 175 of act 08/06/2011
(2 pages)
16 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 30,002
(4 pages)
16 June 2011Memorandum and Articles of Association (15 pages)
16 June 2011Statement of company's objects (2 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 July 2010Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 May 2010Director's details changed for Mr Andrew Eion Turriff on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Eion Robert Meldrum on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
24 May 2010Secretary's details changed for Mr Andrew Eion Turriff on 1 October 2009 (1 page)
24 May 2010Secretary's details changed for Mr Andrew Eion Turriff on 1 October 2009 (1 page)
24 May 2010Director's details changed for Mr Andrew Eion Turriff on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Eion Robert Meldrum on 1 October 2009 (2 pages)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Annual return made up to 15 May 2009 with a full list of shareholders (4 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
9 July 2008Return made up to 15/05/08; full list of members (4 pages)
6 February 2008Registered office changed on 06/02/08 from: 45 high street montrose DD10 8LR (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 May 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
23 May 2007New secretary appointed;new director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Ad 18/05/07-18/05/07 £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
15 May 2007Incorporation (17 pages)