Company NameTorero, Abecassis Empis And Cowlard Ltd
Company StatusActive
Company NumberSC412852
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 4 months ago)
Previous NameFlare Europe Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDr Cecilia Abecassis Empis
Date of BirthMarch 1982 (Born 42 years ago)
NationalityPortuguese
StatusCurrent
Appointed08 December 2011(same day as company formation)
RoleResearcher
Country of ResidenceScotland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameDr Adam James Cowlard
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2011(same day as company formation)
RoleFire Safety Engineer
Country of ResidenceScotland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameProf Jose Luis Torero Cullen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2011(same day as company formation)
RoleFire Safety Engineer
Country of ResidenceScotland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Adam Cowlard
33.33%
Ordinary
1 at £1Cecilia Abecassis Empis
33.33%
Ordinary
1 at £1Jose Luis Torero Cullen
33.33%
Ordinary

Financials

Year2014
Net Worth£72,062
Cash£80,381
Current Liabilities£16,805

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with updates (5 pages)
3 August 2023Confirmation statement made on 3 August 2023 with updates (6 pages)
13 December 2022Director's details changed for Dr Cecilia Abecassis Empis on 7 December 2022 (2 pages)
13 December 2022Director's details changed for Dr Adam James Cowlard on 7 December 2022 (2 pages)
13 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 January 2021Confirmation statement made on 8 December 2020 with updates (4 pages)
11 January 2021Change of share class name or designation (2 pages)
11 January 2021Sub-division of shares on 18 December 2020 (6 pages)
7 January 2021Memorandum and Articles of Association (8 pages)
7 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 18/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 November 2020Registered office address changed from Campbell Dallas Westfield Park Dalkeith EH22 3FB Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 20 November 2020 (1 page)
23 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
15 November 2018Registered office address changed from 51/4 Salisbury Road Edinburgh EH16 5AA to Campbell Dallas Westfield Park Dalkeith EH22 3FB on 15 November 2018 (1 page)
9 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
26 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(4 pages)
26 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Company name changed flare europe LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-29
(3 pages)
10 April 2015Company name changed flare europe LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-29
(3 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(4 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(4 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
(4 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
(4 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
9 October 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
9 October 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)