Advanced company searchLink opens in new window

TORUS BGP LIMITED

Company number SC719349

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)
01 Mar 2024 SH08 Change of share class name or designation
01 Mar 2024 PSC02 Notification of Bilfinger Uk Limited as a person with significant control on 13 March 2023
29 Feb 2024 MA Memorandum and Articles of Association
29 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Feb 2024 PSC05 Change of details for Global Energy (Engineering & Construction) Limited as a person with significant control on 13 March 2023
29 Feb 2024 AA01 Current accounting period shortened from 31 January 2025 to 31 December 2024
29 Feb 2024 AD01 Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland to 4 Greenhole Place Bridge of Don Aberdeen AB23 8EU on 29 February 2024
29 Feb 2024 AP01 Appointment of Mr Derek Harcus as a director on 26 February 2024
29 Feb 2024 AP01 Appointment of Mr George Rennie as a director on 26 February 2024
29 Feb 2024 AP01 Appointment of Mr Craig Alexander Runcie as a director on 26 February 2024
29 Feb 2024 AP01 Appointment of Mr Derek George Mitchell as a director on 26 February 2024
15 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with updates
20 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
13 Mar 2023 AP01 Appointment of Mr Alexander John Bonner as a director on 13 March 2023
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 13 March 2023
  • GBP 2
15 Feb 2023 AP04 Appointment of Blackwood Partners Llp as a secretary on 8 February 2023
15 Feb 2023 AD01 Registered office address changed from 13 Henderson Road Inverness IV1 1SN United Kingdom to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 15 February 2023
15 Feb 2023 TM01 Termination of appointment of Roderick James Macgregor as a director on 8 February 2023
15 Feb 2023 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 8 February 2023
15 Feb 2023 TM01 Termination of appointment of Gordon James Farmer as a director on 8 February 2023
20 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
07 Mar 2022 PSC02 Notification of Global Energy (Engineering & Construction) Limited as a person with significant control on 4 March 2022
04 Mar 2022 PSC07 Cessation of Stronachs Nominees Limited as a person with significant control on 4 March 2022
04 Mar 2022 AD01 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 13 Henderson Road Inverness IV1 1SN on 4 March 2022
04 Mar 2022 TM01 Termination of appointment of Neil David Forbes as a director on 4 March 2022