Company NameTorwood Developments Limited
DirectorJohn Glegg Stevenson
Company StatusActive
Company NumberSC585569
CategoryPrivate Limited Company
Incorporation Date12 January 2018(6 years, 3 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 John Glegg Stevenson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Steven McLeod
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Albert Place
Stirling
FK8 2QL
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

24 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 31 January 2022 (8 pages)
12 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
28 October 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
22 January 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
12 January 2021Change of details for Torwood Garden Developments Limited as a person with significant control on 31 March 2020 (2 pages)
12 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
18 February 2020Registered office address changed from 10 Albert Place Stirling FK8 2QL United Kingdom to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 18 February 2020 (1 page)
9 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
23 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
2 November 2018Termination of appointment of Steven Mcleod as a director on 31 October 2018 (1 page)
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)