Dissolved
Dissolved 2018-05-19
Company Information for TOR HOMES (SCOTLAND) LIMITED
95 HAYMARKET TERRACE, EDINBURGH, EH12,
|
Company Registration Number
SC459800
Private Limited Company
Dissolved Dissolved 2018-05-19 |
Company Name | |
---|---|
TOR HOMES (SCOTLAND) LIMITED | |
Legal Registered Office | |
95 HAYMARKET TERRACE EDINBURGH | |
Company Number | SC459800 | |
---|---|---|
Date formed | 2013-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2018-05-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-22 06:01:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL GEORGE MILLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE CALDER WEIR |
Director | ||
HBJG SECRETARIAL LIMITED |
Company Secretary | ||
DEBORAH JANE ALMOND |
Director | ||
HBJG LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOR HOMES (GALASHIELS) LIMITED | Director | 2016-02-23 | CURRENT | 2015-11-23 | Dissolved 2016-11-29 | |
PM ONE LIMITED | Director | 2005-11-22 | CURRENT | 2005-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE WEIR | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 37 ONE, 37 GEORGE STREET EDINBURGH EH2 2HN | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 37 ONE, 37 GEORGE STREET EDINBURGH EH2 2HN | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4598000002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4598000003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4598000002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4598000001 | |
RES01 | ADOPT ARTICLES 10/09/2014 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED BRUCE CALDER WEIR | |
AP01 | DIRECTOR APPOINTED PAUL GEORGE MILLAN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED | |
SH01 | 27/09/13 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2017-02-17 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TOR HOMES (SCOTLAND) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | TOR HOMES (SCOTLAND) LIMITED | Event Date | 2017-02-13 |
by the Court of Session Thomas Campbell MacLennan and Alexander Iain Fraser (IP Nos 8209 and 9218 ), both of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD Further details contact: Lewis Young, Tel: 0330 055 5455, Email: Lewis.Young@frpadvisory.com : Ag FF111882 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |