Company NameTorridon Trading Company Limited
Company StatusDissolved
Company NumberSC381433
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)
Previous NameMorshelf 163 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas John Stodart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2010(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 25 July 2017)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressKpmg 37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Director NameMr Alan Davidson Stuart
Date of BirthNovember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Director NameMr Kenneth James Gall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLocarno Works Brown Street
Dundee
Angus
DD1 5EE
Scotland
Director NameMr Norman Ross Peters
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLocarno Works Brown Street
Dundee
Angus
DD1 5EE
Scotland
Secretary NameMrs Lynne Allison Grant
NationalityBritish
StatusResigned
Appointed18 January 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2014)
RoleCompany Director
Correspondence AddressLocarno Works Brown Street
Dundee
Angus
DD1 5EE
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2010(same day as company formation)
Correspondence AddressErskine House 68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Location

Registered AddressKpmg
37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 July 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Notice of move from Administration to Dissolution (22 pages)
25 April 2017Administrator's progress report (22 pages)
25 April 2017Administrator's progress report (22 pages)
25 April 2017Notice of move from Administration to Dissolution (22 pages)
12 December 2016Administrator's progress report (22 pages)
12 December 2016Administrator's progress report (22 pages)
13 June 2016Administrator's progress report (19 pages)
13 June 2016Administrator's progress report (19 pages)
5 May 2016Notice of extension of period of Administration (1 page)
5 May 2016Notice of extension of period of Administration (1 page)
11 December 2015Administrator's progress report (20 pages)
11 December 2015Administrator's progress report (20 pages)
17 July 2015Notice of result of meeting creditors (1 page)
17 July 2015Notice of result of meeting creditors (1 page)
13 July 2015Statement of affairs with form 2.13B(Scot) (16 pages)
13 July 2015Statement of affairs with form 2.13B(Scot) (16 pages)
22 June 2015Statement of administrator's proposal (27 pages)
22 June 2015Statement of administrator's proposal (27 pages)
20 May 2015Appointment of an administrator (6 pages)
20 May 2015Appointment of an administrator (6 pages)
8 May 2015Registered office address changed from Suite 8 River Court Dundee One 5 West Victoria Dock Road Dundee DD1 3JT to Kpmg 37 Albyn Place Aberdeen AB10 1JB on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from Suite 8 River Court Dundee One 5 West Victoria Dock Road Dundee DD1 3JT to Kpmg 37 Albyn Place Aberdeen AB10 1JB on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from Suite 8 River Court Dundee One 5 West Victoria Dock Road Dundee DD1 3JT to Kpmg 37 Albyn Place Aberdeen AB10 1JB on 8 May 2015 (2 pages)
2 December 2014Registration of charge SC3814330004, created on 25 November 2014 (10 pages)
2 December 2014Registration of charge SC3814330004, created on 25 November 2014 (10 pages)
16 October 2014Registration of charge SC3814330003, created on 10 October 2014 (9 pages)
16 October 2014Registration of charge SC3814330002, created on 10 October 2014 (9 pages)
16 October 2014Registration of charge SC3814330002, created on 10 October 2014 (9 pages)
16 October 2014Registration of charge SC3814330003, created on 10 October 2014 (9 pages)
14 October 2014Registration of charge SC3814330001, created on 1 October 2014 (14 pages)
14 October 2014Registration of charge SC3814330001, created on 1 October 2014 (14 pages)
14 October 2014Registration of charge SC3814330001, created on 1 October 2014 (14 pages)
2 October 2014Termination of appointment of Kenneth James Gall as a director on 31 August 2014 (2 pages)
2 October 2014Termination of appointment of Lynne Allison Grant as a secretary on 31 August 2014 (2 pages)
2 October 2014Termination of appointment of Kenneth James Gall as a director on 31 August 2014 (2 pages)
2 October 2014Termination of appointment of Lynne Allison Grant as a secretary on 31 August 2014 (2 pages)
4 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 August 2013Termination of appointment of Morisons Secretaries Limited as a secretary (1 page)
6 August 2013Termination of appointment of Morisons Secretaries Limited as a secretary (1 page)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN on 29 July 2013 (1 page)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
11 April 2013Termination of appointment of Norman Peters as a director (2 pages)
11 April 2013Termination of appointment of Norman Peters as a director (2 pages)
28 January 2013Appointment of Mr Norman Ross Peters as a director (3 pages)
28 January 2013Appointment of Mr Kenneth James Gall as a director (3 pages)
28 January 2013Appointment of Mr Norman Ross Peters as a director (3 pages)
28 January 2013Appointment of Mr Kenneth James Gall as a director (3 pages)
28 January 2013Appointment of Mrs Lynne Allison Grant as a secretary (3 pages)
28 January 2013Appointment of Mrs Lynne Allison Grant as a secretary (3 pages)
4 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
4 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
4 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
14 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 October 2011Withdraw the company strike off application (2 pages)
12 October 2011Withdraw the company strike off application (2 pages)
4 October 2011Application to strike the company off the register (3 pages)
4 October 2011Application to strike the company off the register (3 pages)
16 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
25 August 2010Appointment of Thomas John Stodart as a director (2 pages)
25 August 2010Appointment of Thomas John Stodart as a director (2 pages)
25 August 2010Termination of appointment of Alan Stuart as a director (1 page)
25 August 2010Termination of appointment of Alan Stuart as a director (1 page)
23 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-19
(1 page)
23 August 2010Company name changed morshelf 163 LIMITED\certificate issued on 23/08/10
  • CONNOT ‐
(3 pages)
23 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-19
(1 page)
23 August 2010Company name changed morshelf 163 LIMITED\certificate issued on 23/08/10
  • CONNOT ‐
(3 pages)
5 July 2010Incorporation (27 pages)
5 July 2010Incorporation (27 pages)