Company NameTorremar Ltd
DirectorJamila Mary Stone
Company StatusLiquidation
Company NumberSC596847
CategoryPrivate Limited Company
Incorporation Date10 May 2018(5 years, 11 months ago)
Previous NameBrat Events Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJamila Mary Stone
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hastings & Co
The Pentagon Centre, Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMiss Natalie Traynor
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressUnit 15 54 Calton Entry
Glasgow
G40 2SB
Scotland
Director NameMr Ian Anderson Maccallum
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(6 months after company formation)
Appointment Duration1 month (resigned 13 December 2018)
RoleCategory Manager
Country of ResidenceScotland
Correspondence AddressUnit 15 54 Calton Entry
Glasgow
G40 2SB
Scotland
Director NameMs Angela Traynor Shields
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(6 months, 3 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 13 December 2018)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressUnit 15 54 Calton Entry
Glasgow
G40 2SB
Scotland
Director NameMr Brian Traynor
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed09 March 2020(1 year, 10 months after company formation)
Appointment Duration9 months (resigned 08 December 2020)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressSuite 292 3rd Floor, 93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameMr Richard Anthony Scoular
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(2 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 08 December 2020)
RoleBusiness Person
Country of ResidenceScotland
Correspondence AddressUnit 7, 54 Calton Entry
Glasgow
G40 2SB
Scotland

Location

Registered AddressC/O Hastings & Co
The Pentagon Centre, Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Next Accounts Due30 November 2020 (overdue)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return9 May 2020 (3 years, 11 months ago)
Next Return Due23 May 2021 (overdue)

Filing History

30 January 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
15 December 2020Termination of appointment of Richard Anthony Scoular as a director on 8 December 2020 (1 page)
15 December 2020Notification of Jamila Mary Stone as a person with significant control on 8 December 2020 (2 pages)
15 December 2020Registered office address changed from Unit 15 54 Calton Entry Glasgow G40 2SB United Kingdom to Suite 292 3rd Floor, 93 Hope Street Glasgow G2 6LD on 15 December 2020 (1 page)
15 December 2020Termination of appointment of Brian Traynor as a director on 8 December 2020 (1 page)
15 December 2020Appointment of Jamila Mary Stone as a director on 8 December 2020 (2 pages)
15 December 2020Cessation of Richard Anthony Scoular as a person with significant control on 8 December 2020 (1 page)
17 November 2020Appointment of Mr Richard Anthony Scoular as a director on 9 November 2020 (2 pages)
17 November 2020Termination of appointment of Natalie Traynor as a director on 16 November 2020 (1 page)
17 November 2020Cessation of Natalie Traynor as a person with significant control on 16 November 2020 (1 page)
17 November 2020Notification of Richard Scoular as a person with significant control on 9 November 2020 (2 pages)
22 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
16 March 2020Appointment of Mr Brian Traynor as a director on 9 March 2020 (2 pages)
21 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
24 May 2019Previous accounting period shortened from 31 May 2019 to 30 November 2018 (1 page)
23 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
17 December 2018Termination of appointment of Ian Anderson Maccallum as a director on 13 December 2018 (1 page)
17 December 2018Termination of appointment of Angela Traynor Shields as a director on 13 December 2018 (1 page)
28 November 2018Appointment of Ms Angela Traynor Shields as a director on 28 November 2018 (2 pages)
9 November 2018Appointment of Mr Ian Anderson Maccallum as a director on 9 November 2018 (2 pages)
6 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-06
(3 pages)
10 May 2018Incorporation
Statement of capital on 2018-05-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)