Company NameTorque-Test Limited
Company StatusDissolved
Company NumberSC395101
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)
Previous NamePlace D'Or 703 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr David Alexander Clark
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2011(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 03 October 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Anguston Farmhouse
Peterculter
Aberdeenshire
AB14 0PP
Scotland
Director NameMr Michael Fraser Macleod
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 03 October 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address30 South Mount Street
Aberdeen
AB25 2TB
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Kincardineshire
AB31 5RB
Scotland
Director NameGarry Thomas Drummond
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Gavin Hutchison Drummond
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7-8 Airport Commerce Park Howe Moss Drive, Ki
Dyce
Aberdeen
AB21 0GF
Scotland
Secretary NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed09 March 2011(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

91.7k at £1David Alexander Clark
91.67%
Ordinary
4.2k at £1Garry Thomas Drummond
4.17%
Ordinary
4.2k at £1Michael Macleod
4.17%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Application to strike the company off the register (3 pages)
29 May 2014Application to strike the company off the register (3 pages)
13 May 2014Termination of appointment of Garry Drummond as a director (1 page)
13 May 2014Termination of appointment of Garry Drummond as a director (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100,000
(5 pages)
9 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100,000
(5 pages)
9 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100,000
(5 pages)
8 May 2014Termination of appointment of Gavin Drummond as a director (1 page)
8 May 2014Termination of appointment of Gavin Drummond as a director (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
27 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
27 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
26 June 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 100,000
(4 pages)
26 June 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 100,000
(4 pages)
3 May 2012Appointment of Gavin Hutchison Drummond as a director (3 pages)
3 May 2012Appointment of Gavin Hutchison Drummond as a director (3 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
22 February 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
22 February 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 February 2012Appointment of Garry Thomas Drummond as a director (3 pages)
2 February 2012Appointment of Garry Thomas Drummond as a director (3 pages)
27 January 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
27 January 2012Previous accounting period shortened from 31 March 2012 to 30 November 2011 (3 pages)
27 January 2012Previous accounting period shortened from 31 March 2012 to 30 November 2011 (3 pages)
27 January 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
25 January 2012Director's details changed for Michael Fraser Macleod on 24 January 2012 (2 pages)
25 January 2012Director's details changed for Michael Fraser Macleod on 24 January 2012 (2 pages)
11 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(4 pages)
4 October 2011Appointment of Michael Fraser Macleod as a director (3 pages)
4 October 2011Appointment of Michael Fraser Macleod as a director (3 pages)
22 September 2011Appointment of David Alexander Clark as a director (3 pages)
22 September 2011Appointment of David Alexander Clark as a director (3 pages)
22 September 2011Termination of appointment of Peterkins Services Limited as a secretary (2 pages)
22 September 2011Termination of appointment of Thomas Rennie as a director (2 pages)
22 September 2011Termination of appointment of Thomas Rennie as a director (2 pages)
22 September 2011Termination of appointment of Peterkins Services Limited as a secretary (2 pages)
31 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-30
(1 page)
31 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-30
(1 page)
31 August 2011Company name changed place d'or 703 LIMITED\certificate issued on 31/08/11
  • CONNOT ‐
(3 pages)
31 August 2011Company name changed place d'or 703 LIMITED\certificate issued on 31/08/11
  • CONNOT ‐
(3 pages)
9 March 2011Incorporation (37 pages)
9 March 2011Incorporation (37 pages)