Company NameTorrance Yachts Limited
DirectorFergus Lloyd Torrance
Company StatusActive
Company NumberSC389459
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameFergus Lloyd Torrance
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(2 weeks after company formation)
Appointment Duration13 years, 4 months
RoleYacht Broker
Country of ResidenceEngland
Correspondence Address2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Secretary NameFergus Lloyd Torrance
NationalityBritish
StatusCurrent
Appointed09 December 2010(2 weeks after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.torranceyachts.com
Email address[email protected]
Telephone020 31784488
Telephone regionLondon

Location

Registered AddressCaldra House
Caldra
Duns
TD11 3RA
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Financials

Year2012
Net Worth£58,997
Cash£140,383
Current Liabilities£82,028

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (15 pages)
23 March 2023Registered 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 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
18 October 2022Registered 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 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
3 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
21 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
6 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
27 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
30 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
18 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
1 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 April 2013Registered office address changed from 78 Carlton Place Glasgow Strathclyde G5 9TH Scotland on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 78 Carlton Place Glasgow Strathclyde G5 9TH Scotland on 25 April 2013 (1 page)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
21 February 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 100
(4 pages)
21 February 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 100
(4 pages)
21 February 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 100
(4 pages)
15 February 2011Appointment of Fergus Lloyd Torrance as a director (3 pages)
15 February 2011Appointment of Fergus Lloyd Torrance as a secretary (3 pages)
15 February 2011Appointment of Fergus Lloyd Torrance as a director (3 pages)
15 February 2011Appointment of Fergus Lloyd Torrance as a secretary (3 pages)
30 November 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
30 November 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
30 November 2010Termination of appointment of Peter Trainer as a director (2 pages)
30 November 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
30 November 2010Termination of appointment of Peter Trainer as a director (2 pages)
30 November 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
25 November 2010Incorporation (24 pages)
25 November 2010Incorporation (24 pages)