Company NameTor Property Holdings Limited
DirectorBruce Calder Weir
Company StatusActive
Company NumberSC459447
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 7 months ago)
Previous NameEnsco 431 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bruce Calder Weir
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressTorsonce Mains Stow
Galashiels
Selkirkshire
TD1 2SN
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Alasdair Derek Coates
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 22 November 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 One 37 George Street
Edinburgh
EH2 2HN
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed18 September 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitewww.coatesandco.net
Email address[email protected]
Telephone0131 2258181
Telephone regionEdinburgh

Location

Registered AddressTorsonce Mains
Stow
Galashiels
Selkirkshire
TD1 2SN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address Matches9 other UK companies use this postal address

Shareholders

101 at £1Alasdair Coates
50.00%
Ordinary
101 at £1Bruce Weir
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,798
Cash£10,205
Current Liabilities£14,898

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 4 weeks ago)
Next Return Due25 September 2024 (4 months, 2 weeks from now)

Filing History

21 September 2023Confirmation statement made on 11 September 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
22 September 2022Change of details for Bruce Weir Holdings Limited as a person with significant control on 11 September 2022 (2 pages)
22 September 2022Confirmation statement made on 11 September 2022 with updates (5 pages)
20 September 2022Cessation of Coates Younger Consulting Limited as a person with significant control on 11 September 2022 (1 page)
9 February 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
8 December 2021Termination of appointment of Alasdair Derek Coates as a director on 22 November 2021 (1 page)
13 September 2021Confirmation statement made on 11 September 2021 with updates (4 pages)
24 February 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
16 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
9 March 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
17 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
18 October 2018Confirmation statement made on 11 September 2018 with updates (5 pages)
18 October 2018Notification of Coates Younger Consulting Limited as a person with significant control on 4 September 2018 (2 pages)
18 October 2018Notification of Bruce Weir Holdings Limited as a person with significant control on 4 September 2018 (2 pages)
18 October 2018Cessation of Bruce Calder Weir as a person with significant control on 4 September 2018 (1 page)
18 October 2018Cessation of Alasdair Derek Coates as a person with significant control on 4 September 2018 (1 page)
12 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 September 2018Change of share class name or designation (2 pages)
2 May 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
19 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 202
(3 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 202
(3 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 202
(3 pages)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 202
(3 pages)
2 December 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2 December 2013 (2 pages)
29 October 2013Termination of appointment of Hbjg Limited as a director (2 pages)
29 October 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
29 October 2013Appointment of Alasdair Derek Coates as a director (3 pages)
29 October 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 2.00
(4 pages)
29 October 2013Appointment of Alasdair Derek Coates as a director (3 pages)
29 October 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 202.00
(4 pages)
29 October 2013Termination of appointment of Deborah Almond as a director (2 pages)
29 October 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
29 October 2013Appointment of Bruce Calder Weir as a director (3 pages)
29 October 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 2.00
(4 pages)
29 October 2013Termination of appointment of Hbjg Limited as a director (2 pages)
29 October 2013Appointment of Bruce Calder Weir as a director (3 pages)
29 October 2013Termination of appointment of Deborah Almond as a director (2 pages)
29 October 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 202.00
(4 pages)
21 October 2013Company name changed ensco 431 LIMITED\certificate issued on 21/10/13
  • CONNOT ‐
(3 pages)
21 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-17
(1 page)
21 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-17
(1 page)
21 October 2013Company name changed ensco 431 LIMITED\certificate issued on 21/10/13
  • CONNOT ‐
(3 pages)
18 September 2013Incorporation (38 pages)
18 September 2013Incorporation (38 pages)