- Company Overview for TORQUER LIMITED (SC456357)
- Filing history for TORQUER LIMITED (SC456357)
- People for TORQUER LIMITED (SC456357)
- Charges for TORQUER LIMITED (SC456357)
- Registers for TORQUER LIMITED (SC456357)
- More for TORQUER LIMITED (SC456357)
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) |
---|---|---|---|
12 Apr 2024 | AA01 | Current accounting period extended from 31 August 2024 to 30 September 2024 | |
20 Mar 2024 | AD03 | Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX | |
20 Mar 2024 | AD02 | Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX | |
20 Feb 2024 | AD01 | Registered office address changed from Spey House Dochfour Business Centre Dochgarroch Inverness IV2 8GY Scotland to Spey House Dochfour Business Centre Dochgarroch Inverness IV3 8GY on 20 February 2024 | |
20 Feb 2024 | CH01 | Director's details changed for Mr George Michalopulos on 20 February 2024 | |
10 Feb 2024 | MR04 | Satisfaction of charge SC4563570001 in full | |
05 Feb 2024 | AD01 | Registered office address changed from 17 Crown Drive Inverness IV2 3NN to Spey House Dochfour Business Centre Dochgarroch Inverness IV2 8GY on 5 February 2024 | |
05 Feb 2024 | PSC07 | Cessation of Angus Lamberton Jamieson as a person with significant control on 31 January 2024 | |
05 Feb 2024 | PSC05 | Change of details for Helmerich & Payne Technologies Uk Ltd as a person with significant control on 31 January 2024 | |
05 Feb 2024 | AP01 | Appointment of Cara Hair as a director on 31 January 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of James Chalmers as a director on 31 January 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of John Wright as a director on 31 January 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of Duncan William Mackenzie as a director on 31 January 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of Angus Lamberton Jamieson as a director on 31 January 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of Sandra Campbell as a director on 31 January 2024 | |
05 Feb 2024 | TM02 | Termination of appointment of Hms Secretaries Limited as a secretary on 31 January 2024 | |
05 Feb 2024 | TM02 | Termination of appointment of Sandra Campbell as a secretary on 31 January 2024 | |
05 Feb 2024 | AP01 | Appointment of Mark Smith as a director on 31 January 2024 | |
05 Feb 2024 | AP01 | Appointment of Sara Momper as a director on 31 January 2024 | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Professor Angus Lamberton Jamieson on 20 November 2023 | |
13 Nov 2023 | PSC02 | Notification of Helmerich & Payne Technologies Uk Ltd as a person with significant control on 2 November 2018 | |
13 Nov 2023 | PSC09 | Withdrawal of a person with significant control statement on 13 November 2023 | |
13 Nov 2023 | PSC01 | Notification of Angus Lamberton Jamieson as a person with significant control on 6 April 2016 | |
13 Nov 2023 | PSC09 | Withdrawal of a person with significant control statement on 13 November 2023 |