Company NameHouse Of Turin Limited
DirectorsAlan William George Corbett and Yvonne Louise Corbett
Company StatusActive
Company NumberSC475786
CategoryPrivate Limited Company
Incorporation Date22 April 2014(10 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Alan William George Corbett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(same day as company formation)
RoleManaging Director Bristow Helicopters
Country of ResidenceScotland
Correspondence AddressTurin House Turin
Forfar
Angus
DD8 2UF
Scotland
Director NameMrs Yvonne Louise Corbett
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTurin House Turin
Forfar
Angus
DD8 2UF
Scotland
Secretary NameStorie Cruden & Simpson (Corporation)
StatusCurrent
Appointed02 June 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 11 months
Correspondence Address2 Bon Accord Crescent
Aberdeen
AB11 6DH
Scotland
Director NameMr Ronald Hugh Tough
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBarnyards Of Delgaty
Turriff
Aberdeenshire
AB53 7TD
Scotland
Secretary NameMrs Yvonne Louise Corbett
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressTurin House Turin
Forfar
Angus
DD8 2UF
Scotland

Location

Registered Address5 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches8 other UK companies use this postal address

Shareholders

998 at £1Ronald Hugh Tough
99.80%
Ordinary
1 at £1Alan William George Corbett
0.10%
Ordinary
1 at £1Yvonne Louise Corbett
0.10%
Ordinary

Financials

Year2014
Net Worth£955,633
Current Liabilities£388,529

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Filing History

3 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
9 June 2022Micro company accounts made up to 30 April 2021 (5 pages)
25 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
21 February 2022Registered office address changed from 2 Bon Accord Crescent Aberdeen AB11 6DH to 5 Albyn Terrace Aberdeen AB10 1YP on 21 February 2022 (1 page)
6 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 29 April 2020 (4 pages)
27 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 29 April 2019 (4 pages)
26 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 29 April 2018 (4 pages)
23 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
24 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 January 2017Termination of appointment of Ronald Hugh Tough as a director on 31 December 2016 (2 pages)
19 January 2017Termination of appointment of Ronald Hugh Tough as a director on 31 December 2016 (2 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(6 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 June 2015Appointment of Storie Cruden & Simpson as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Yvonne Louise Corbett as a secretary on 2 June 2015 (1 page)
2 June 2015Appointment of Storie Cruden & Simpson as a secretary on 2 June 2015 (2 pages)
2 June 2015Appointment of Storie Cruden & Simpson as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Yvonne Louise Corbett as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Yvonne Louise Corbett as a secretary on 2 June 2015 (1 page)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(6 pages)
5 May 2015Director's details changed for Mr Alan William George Corbett on 28 May 2014 (2 pages)
5 May 2015Director's details changed for Mr Alan William George Corbett on 28 May 2014 (2 pages)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(6 pages)
1 May 2015Secretary's details changed for Mrs Yvonne Louise Corbett on 28 May 2014 (1 page)
1 May 2015Director's details changed for Mrs Yvonne Louise Corbett on 28 May 2014 (2 pages)
1 May 2015Director's details changed for Mrs Yvonne Louise Corbett on 28 May 2014 (2 pages)
1 May 2015Secretary's details changed for Mrs Yvonne Louise Corbett on 28 May 2014 (1 page)
29 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 1,000
(5 pages)
29 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 1,000
(5 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 3
(25 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 3
(25 pages)