- Company Overview for TORRIDON HOUSE ESTATE CO. LIMITED (SC058377)
- Filing history for TORRIDON HOUSE ESTATE CO. LIMITED (SC058377)
- People for TORRIDON HOUSE ESTATE CO. LIMITED (SC058377)
- Charges for TORRIDON HOUSE ESTATE CO. LIMITED (SC058377)
- More for TORRIDON HOUSE ESTATE CO. LIMITED (SC058377)
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
|
|
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 |