Company NameTorlundy Limited
Company StatusDissolved
Company NumberSC553051
CategoryPrivate Limited Company
Incorporation Date20 December 2016(7 years, 3 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Robert Marsh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a Birchwood One Business Park Dewhurst Road
Birchwood
Warrington
WA3 7GB
Secretary NameSusan Catherine Bickerton
StatusResigned
Appointed20 December 2016(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4a Birchwood One Business Park Dewhurst Road
Birchwood
Warrington
WA3 7GB

Location

Registered AddressAnderson Strathern
1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

20 February 2017Delivered on: 10 March 2017
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Property lying to east of avalon, torlundy, fort william INV33861.
Outstanding

Filing History

2 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
7 February 2019Termination of appointment of Steven Robert Marsh as a director on 17 January 2019 (1 page)
7 February 2019Termination of appointment of Susan Catherine Bickerton as a secretary on 17 January 2019 (2 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
2 March 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
10 March 2017Registration of charge SC5530510001, created on 20 February 2017 (6 pages)
10 March 2017Registration of charge SC5530510001, created on 20 February 2017 (6 pages)
7 February 2017Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH Scotland to Anderson Strathern 1 Rutland Court Edinburgh EH3 8EY on 7 February 2017 (2 pages)
7 February 2017Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH Scotland to Anderson Strathern 1 Rutland Court Edinburgh EH3 8EY on 7 February 2017 (2 pages)
20 December 2016Incorporation
Statement of capital on 2016-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
20 December 2016Incorporation
Statement of capital on 2016-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)