Advanced company searchLink opens in new window

TORQUER LIMITED

Company number SC456357

Filter by category

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)
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