Advanced company searchLink opens in new window

TORRIDON HOUSE ESTATE CO. LIMITED

Company number SC058377

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2019 DS01 Application to strike the company off the register
22 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
22 Oct 2018 PSC07 Cessation of Peter Axel William Locke King as a person with significant control on 31 January 2018
22 Oct 2018 PSC01 Notification of Kathleen Lovelace as a person with significant control on 31 January 2018
22 Oct 2018 CH01 Director's details changed for Mrs Kathleen Lovelace on 12 October 2018
22 Oct 2018 CH03 Secretary's details changed for Kathie Lovelace on 12 October 2018
04 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
30 Aug 2018 TM01 Termination of appointment of Peter Axel William Locke King as a director on 31 January 2018
30 Aug 2018 AD01 Registered office address changed from 39 Drummond Crescent Inverness IV2 4QR to A9 Accountancy Limited Elm House Cradlehall Business Park Inverness IV2 5GH on 30 August 2018
23 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
11 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Nov 2016 DS02 Withdraw the company strike off application
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2016 DS01 Application to strike the company off the register
12 Nov 2015 MR04 Satisfaction of charge 2 in full
05 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 60,000
05 Nov 2015 CH01 Director's details changed for 5Th Earl of Lovelace Peter Axel William Locke King on 10 October 2015
05 Nov 2015 CH01 Director's details changed for Mrs Kathleen Lovelace on 12 October 2015
05 Nov 2015 CH03 Secretary's details changed for Kathie Lovelace on 12 October 2015
05 Nov 2015 AD01 Registered office address changed from Torridon House Torridon by Achnasheen Wester Ross IV22 2HA to 39 Drummond Crescent Inverness IV2 4QR on 5 November 2015
20 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014