31 York Street
Glasgow
G2 8NJ
Scotland
Secretary Name | Fergus Lloyd Torrance |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2010(2 weeks after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.torranceyachts.com |
---|---|
Email address | [email protected] |
Telephone | 020 31784488 |
Telephone region | London |
Registered Address | Caldra House Caldra Duns TD11 3RA Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
Year | 2012 |
---|---|
Net Worth | £58,997 |
Cash | £140,383 |
Current Liabilities | £82,028 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (15 pages) |
---|---|
23 March 2023 | Registered office address changed from 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland to Caldra House Caldra Duns TD11 3RA on 23 March 2023 (1 page) |
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
18 October 2022 | Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 18 October 2022 (1 page) |
22 July 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
3 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
21 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
6 January 2020 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
27 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
1 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
2 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
25 April 2013 | Registered office address changed from 78 Carlton Place Glasgow Strathclyde G5 9TH Scotland on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 78 Carlton Place Glasgow Strathclyde G5 9TH Scotland on 25 April 2013 (1 page) |
28 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
21 February 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
21 February 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
15 February 2011 | Appointment of Fergus Lloyd Torrance as a director (3 pages) |
15 February 2011 | Appointment of Fergus Lloyd Torrance as a secretary (3 pages) |
15 February 2011 | Appointment of Fergus Lloyd Torrance as a director (3 pages) |
15 February 2011 | Appointment of Fergus Lloyd Torrance as a secretary (3 pages) |
30 November 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
30 November 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
30 November 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
30 November 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
30 November 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
30 November 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
25 November 2010 | Incorporation (24 pages) |
25 November 2010 | Incorporation (24 pages) |