Company NameTorronaidh Ltd
DirectorsJulie McDermott and Stephen George McDermott
Company StatusActive
Company NumberSC469066
CategoryPrivate Limited Company
Incorporation Date4 February 2014(9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Julie McDermott
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Wellington Square
Ayr
KA7 1EN
Scotland
Director NameMr Stephen George McDermott
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Wellington Square
Ayr
KA7 1EN
Scotland
Secretary NameStephen McDermott
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Wellington Square
Ayr
KA7 1EN
Scotland

Location

Registered Address3 Wellington Square
Ayr
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 1 month ago)
Next Accounts Due31 May 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 February 2023 (7 months, 4 weeks ago)
Next Return Due18 February 2024 (4 months, 2 weeks from now)

Filing History

16 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
13 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
19 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
8 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
4 February 2016Director's details changed for Mrs Julie Mcdermott on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Stephen George Mcdermott on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Stephen George Mcdermott on 4 February 2016 (2 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Director's details changed for Mrs Julie Mcdermott on 4 February 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 December 2015Registered office address changed from Achnagarron 2 Campsie Drive Milngavie Glasgow G62 8HY to Fernbrae Moor Road Strathblane Glasgow G63 9EY on 10 December 2015 (1 page)
10 December 2015Secretary's details changed for Stephen Mcdermott on 10 December 2015 (1 page)
10 December 2015Director's details changed for Mr Stephen George Mcdermott on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mr Stephen George Mcdermott on 10 December 2015 (2 pages)
10 December 2015Registered office address changed from Achnagarron 2 Campsie Drive Milngavie Glasgow G62 8HY to Fernbrae Moor Road Strathblane Glasgow G63 9EY on 10 December 2015 (1 page)
10 December 2015Director's details changed for Mrs Julie Mcdermott on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mrs Julie Mcdermott on 10 December 2015 (2 pages)
10 December 2015Secretary's details changed for Stephen Mcdermott on 10 December 2015 (1 page)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
30 January 2015Previous accounting period shortened from 28 February 2015 to 31 August 2014 (1 page)
30 January 2015Previous accounting period shortened from 28 February 2015 to 31 August 2014 (1 page)
30 January 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 January 2015Statement of capital following an allotment of shares on 4 February 2014
  • GBP 100
(3 pages)
30 January 2015Statement of capital following an allotment of shares on 4 February 2014
  • GBP 100
(3 pages)
30 January 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 January 2015Statement of capital following an allotment of shares on 4 February 2014
  • GBP 100
(3 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 10
(22 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 10
(22 pages)