Company NameTorbrex Ventures Limited
Company StatusDissolved
Company NumberSC368885
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 5 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Findlay Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Secretary NameJohn Watson
StatusClosed
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameMr Duncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameMr Kevin Mark Penman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameMr Alexander O'Hara McQuade
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(2 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElderslie House Wallacestone Brae
Falkirk
FK2 0DJ
Scotland
Director NameMs Sue Bowman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(3 months, 1 week after company formation)
Appointment Duration11 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK9 8ES
Scotland

Location

Registered Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
ConstituencyStirling
WardStirling West
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Ogilvie Securities LTD
50.00%
Ordinary
2 at £1Portal Holdings (Scotland) LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
25 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
21 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(5 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(5 pages)
22 December 2014Accounts made up to 31 March 2014 (7 pages)
22 December 2014Accounts made up to 31 March 2014 (7 pages)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4
(5 pages)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4
(5 pages)
20 December 2013Accounts made up to 31 March 2013 (7 pages)
20 December 2013Accounts made up to 31 March 2013 (7 pages)
9 December 2013Annual return made up to 20 November 2013 with a full list of shareholders (5 pages)
9 December 2013Annual return made up to 20 November 2013 with a full list of shareholders (5 pages)
27 December 2012Full accounts made up to 31 March 2012 (9 pages)
27 December 2012Full accounts made up to 31 March 2012 (9 pages)
13 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
19 August 2011Full accounts made up to 31 March 2011 (9 pages)
19 August 2011Full accounts made up to 31 March 2011 (9 pages)
7 April 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
7 April 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
22 February 2011Termination of appointment of Kevin Penman as a director (1 page)
22 February 2011Termination of appointment of Kevin Penman as a director (1 page)
7 February 2011Termination of appointment of Sue Bowman as a director (1 page)
7 February 2011Termination of appointment of Sue Bowman as a director (1 page)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
6 April 2010Termination of appointment of Duncan Ogilvie as a director (2 pages)
6 April 2010Termination of appointment of Duncan Ogilvie as a director (2 pages)
6 April 2010Appointment of Sue Bowman as a director (3 pages)
6 April 2010Appointment of Sue Bowman as a director (3 pages)
8 March 2010Appointment of Alexander O'hara Mcquade as a director (3 pages)
8 March 2010Appointment of Alexander O'hara Mcquade as a director (3 pages)
8 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 4
(4 pages)
8 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 4
(4 pages)
20 November 2009Incorporation (43 pages)
20 November 2009Incorporation (43 pages)