Company NameTorglenn Limited
Company StatusDissolved
Company NumberSC331498
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameYork Place (No.445) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCheryl Brenda Low
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 21 May 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed26 September 2007(same day as company formation)
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMaureen Beatrice Hepburn
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Torglenn Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
26 February 2019Application to strike the company off the register (3 pages)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 May 2016Appointment of Cheryl Brenda Low as a director on 11 February 2016 (2 pages)
4 May 2016Appointment of Cheryl Brenda Low as a director on 11 February 2016 (2 pages)
4 May 2016Termination of appointment of Maureen Beatrice Hepburn as a director on 11 February 2016 (1 page)
4 May 2016Termination of appointment of Maureen Beatrice Hepburn as a director on 11 February 2016 (1 page)
2 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
18 September 2013Director's details changed for Maureen Beatrice Hepburn on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Maureen Beatrice Hepburn on 18 September 2013 (2 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
5 October 2010Secretary's details changed for Morton Fraser Secretaries Limited on 26 September 2010 (2 pages)
5 October 2010Secretary's details changed for Morton Fraser Secretaries Limited on 26 September 2010 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 October 2008Return made up to 26/09/08; full list of members (3 pages)
15 October 2008Return made up to 26/09/08; full list of members (3 pages)
17 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
17 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
12 October 2007Company name changed york place (no.445) LIMITED\certificate issued on 12/10/07 (2 pages)
12 October 2007Company name changed york place (no.445) LIMITED\certificate issued on 12/10/07 (2 pages)
26 September 2007Incorporation (16 pages)
26 September 2007Incorporation (16 pages)