Advanced company searchLink opens in new window

TORREMAR LTD

Company number SC596847

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)
18 Apr 2024 WU15(Scot) Final account prior to dissolution in a winding-up by the court
21 Jun 2023 AD01 Registered office address changed from Suite 292 3rd Floor, 93 Hope Street Glasgow G2 6LD Scotland to C/O Hastings & Co the Pentagon Centre, Washington Street Glasgow G3 8AZ on 21 June 2023
26 Apr 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
30 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2020 PSC01 Notification of Jamila Mary Stone as a person with significant control on 8 December 2020
15 Dec 2020 AP01 Appointment of Jamila Mary Stone as a director on 8 December 2020
15 Dec 2020 PSC07 Cessation of Richard Anthony Scoular as a person with significant control on 8 December 2020
15 Dec 2020 TM01 Termination of appointment of Richard Anthony Scoular as a director on 8 December 2020
15 Dec 2020 TM01 Termination of appointment of Brian Traynor as a director on 8 December 2020
15 Dec 2020 AD01 Registered 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
17 Nov 2020 PSC07 Cessation of Natalie Traynor as a person with significant control on 16 November 2020
17 Nov 2020 PSC01 Notification of Richard Scoular as a person with significant control on 9 November 2020
17 Nov 2020 TM01 Termination of appointment of Natalie Traynor as a director on 16 November 2020
17 Nov 2020 AP01 Appointment of Mr Richard Anthony Scoular as a director on 9 November 2020
22 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
16 Mar 2020 AP01 Appointment of Mr Brian Traynor as a director on 9 March 2020
21 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
24 May 2019 AA01 Previous accounting period shortened from 31 May 2019 to 30 November 2018
23 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
17 Dec 2018 TM01 Termination of appointment of Ian Anderson Maccallum as a director on 13 December 2018
17 Dec 2018 TM01 Termination of appointment of Angela Traynor Shields as a director on 13 December 2018
28 Nov 2018 AP01 Appointment of Ms Angela Traynor Shields as a director on 28 November 2018
09 Nov 2018 AP01 Appointment of Mr Ian Anderson Maccallum as a director on 9 November 2018
06 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-06