Company NameTornsberg Ltd
Company StatusDissolved
Company NumberSC389916
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 5 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMs Alise Ilsley
Date of BirthJune 1987 (Born 36 years ago)
NationalityLatvian
StatusClosed
Appointed02 January 2014(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 44 Main Street
Douglas
South Lanarkshire
ML11 0QW
Scotland
Secretary NameArran Secretaries Ltd (Corporation)
StatusClosed
Appointed03 December 2010(same day as company formation)
Correspondence Address16/5 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland
Director NameMr Neil Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address84 Park Road
Rosyth
Fife
KY11 2JL
Scotland
Director NameMr David Benge
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 10 The Old Court House
North Trade Road
Battle
East Sussex
TN33 0EX

Location

Registered AddressSuite 2 44 Main Street
Douglas
South Lanarkshire
ML11 0QW
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Arran Business Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
18 December 2017Application to strike the company off the register (3 pages)
18 December 2017Application to strike the company off the register (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 June 2017Amended total exemption full accounts made up to 31 December 2015 (9 pages)
5 June 2017Amended total exemption full accounts made up to 31 December 2015 (9 pages)
31 January 2017Amended total exemption full accounts made up to 31 December 2015 (9 pages)
31 January 2017Amended total exemption full accounts made up to 31 December 2015 (9 pages)
4 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
5 July 2016Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN Scotland to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN Scotland to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 5 July 2016 (1 page)
12 February 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 39/5 Granton Crescent Edinburgh EH5 1BN on 12 February 2016 (1 page)
12 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 39/5 Granton Crescent Edinburgh EH5 1BN on 12 February 2016 (1 page)
5 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 April 2014Registered office address changed from Room 3/1 48 Carnarvon Str Glasgow Lanarkshire G3 6HP on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from Room 3/1 48 Carnarvon Str Glasgow Lanarkshire G3 6HP on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from Room 3/1 48 Carnarvon Str Glasgow Lanarkshire G3 6HP on 3 April 2014 (2 pages)
2 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Appointment of Miss Alise Ilsley as a director (2 pages)
2 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Appointment of Miss Alise Ilsley as a director (2 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
5 August 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH on 5 August 2013 (2 pages)
25 April 2013Termination of appointment of David Benge as a director (1 page)
25 April 2013Termination of appointment of David Benge as a director (1 page)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 December 2011Termination of appointment of Neil Young as a director (1 page)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
9 December 2011Appointment of Mr David Benge as a director (2 pages)
9 December 2011Termination of appointment of Neil Young as a director (1 page)
9 December 2011Appointment of Mr David Benge as a director (2 pages)
2 November 2011Registered office address changed from 84 Park Road Rosyth KY11 2JL on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from 84 Park Road Rosyth KY11 2JL on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from 84 Park Road Rosyth KY11 2JL on 2 November 2011 (2 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)