TORNADEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTORNADEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC294246
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TORNADEE LIMITED?

    • Development of building projects (41100) / Construction

    Where is TORNADEE LIMITED located?

    Registered Office Address
    16 Enterprise Drive
    Westhill Industrial Estate
    AB32 6TQ Westhill
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TORNADEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 911 LIMITEDDec 08, 2005Dec 08, 2005

    What are the latest accounts for TORNADEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for TORNADEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Allan James Clow as a director on Nov 20, 2015

    1 pagesTM01

    Full accounts made up to Sep 30, 2015

    13 pagesAA

    Part of the property or undertaking no longer forms part of charge SC2942460011

    5 pagesMR05

    Current accounting period extended from Mar 31, 2015 to Sep 30, 2015

    3 pagesAA01

    Satisfaction of charge SC2942460008 in full

    4 pagesMR04

    Registration of charge SC2942460011, created on Aug 20, 2015

    6 pagesMR01

    Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 16 Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ on Aug 19, 2015

    2 pagesAD01

    Termination of appointment of Lc Secretaries Limited as a secretary on Aug 12, 2015

    2 pagesTM02

    Termination of appointment of Graham Bryce Reid as a director on Aug 12, 2015

    2 pagesTM01

    Termination of appointment of Michael John Paterson as a director on Aug 12, 2015

    2 pagesTM01

    Registration of charge SC2942460010, created on Aug 12, 2015

    10 pagesMR01

    Satisfaction of charge SC2942460009 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Annual return made up to Dec 08, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Termination of appointment of William Beattie as a director on Oct 09, 2014

    1 pagesTM01

    Appointment of Mr Michael John Paterson as a director on Oct 09, 2014

    2 pagesAP01

    Who are the officers of TORNADEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Douglas Neil
    Charlton Cresent
    AB34 5GN Aboyne
    26
    Aberdeenshire
    United Kingdom
    Director
    Charlton Cresent
    AB34 5GN Aboyne
    26
    Aberdeenshire
    United Kingdom
    ScotlandBritish77603690001
    LC SECRETARIES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    112802860001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    BEATTIE, Robert Arthur
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish71896030001
    BEATTIE, William
    Burn O' Bennie Road
    AB31 5ZU Banchory
    Banchory Business Centre
    Aberdeenshire
    Scotland
    Director
    Burn O' Bennie Road
    AB31 5ZU Banchory
    Banchory Business Centre
    Aberdeenshire
    Scotland
    ScotlandBritish8987270002
    BURR, William Stanley
    Tillybrake Road
    AB31 5UN Banchory
    12
    Kincardineshire
    Director
    Tillybrake Road
    AB31 5UN Banchory
    12
    Kincardineshire
    ScotlandBritish54792110001
    CLOW, Allan James
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish183442130001
    PATERSON, Michael John
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish184955900001
    PATERSON, Neil
    55 Binghill Park
    AB13 0EE Milltimber
    Aberdeenshire
    Director
    55 Binghill Park
    AB13 0EE Milltimber
    Aberdeenshire
    ScotlandBritish102939250001
    REID, Graham Bryce
    Burn O' Bennie Road
    AB31 5ZU Banchory
    Banchory Business Centre
    Aberdeenshire
    United Kingdom
    Director
    Burn O' Bennie Road
    AB31 5ZU Banchory
    Banchory Business Centre
    Aberdeenshire
    United Kingdom
    United KingdomBritish187519110001
    SHARP, Ian
    The Sidings
    Burnett Park
    AB31 4EE Banchory
    Kincardineshire
    Director
    The Sidings
    Burnett Park
    AB31 4EE Banchory
    Kincardineshire
    ScotlandBritish1411520002
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

    Does TORNADEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 20, 2015
    Delivered On Aug 25, 2015
    Outstanding
    Brief description
    All and whole the subjects at tor-na-dee hospital, milltimber, aberdeen comprising the subjects registered in the land register of scotland under title number ABN89047.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Santander UK PLC as Security Trustee for Itself and Each Santander Group Member (The "Bank")
    Transactions
    • Aug 25, 2015Registration of a charge (MR01)
    • Dec 02, 2015Part of the property or undertaking no longer forms part of the charge (MR05)
    A registered charge
    Created On Aug 12, 2015
    Delivered On Aug 18, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Trustee for Each Santander Group Member (The “Bank”)
    Transactions
    • Aug 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 09, 2013
    Delivered On Jul 29, 2013
    Satisfied
    Brief description
    Subjects formerly known as tornadee hospital milltimer aberdeen abn 89047.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers
    Transactions
    • Jul 29, 2013Registration of a charge (MR01)
    • Aug 13, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 10, 2013
    Delivered On Jun 27, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jun 27, 2013Registration of a charge (MR01)
    • Jul 10, 2013Alteration to a floating charge (466 Scot)
    • Sep 02, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Assignation of building contract
    Created On Oct 24, 2007
    Delivered On Oct 26, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Entire right title and interest (present and future) in and to the contract; and 2. all of it's rights in relation to the contract including without limitation any right to receive payment in relation to the contract.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 26, 2007Registration of a charge (410)
    • Jul 18, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 24, 2006
    Delivered On Dec 05, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4.375 hectares of ground at tornadee hospital, milltimber ABN89047.
    Persons Entitled
    • Chap (Holdings) Limited
    Transactions
    • Dec 05, 2006Registration of a charge (410)
    • Aug 13, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 24, 2006
    Delivered On Dec 05, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4.375 hectares at tornadee hospital, milltimber ABN89047.
    Persons Entitled
    • Bancon Developments Limited
    Transactions
    • Dec 05, 2006Registration of a charge (410)
    • Aug 13, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 24, 2006
    Delivered On Dec 04, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot or area of ground extending to 4.25 hectares or thereby at tor-na-dee hospital milltimber aberdeen and that plot of ground extending to 0.125 hectares or thereby at same and a one half pro indiviso share of plots or areas of ground extending in total to 0.125 hectares at same.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 04, 2006Registration of a charge (410)
    • Jun 19, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 03, 2006
    Delivered On Oct 12, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bancon Developments Limited
    Transactions
    • Oct 12, 2006Alteration to a floating charge (466 Scot)
    • Oct 12, 2006Registration of a charge (410)
    • Aug 13, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 03, 2006
    Delivered On Oct 12, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Chap (Holdings) Limited
    Transactions
    • Oct 12, 2006Registration of a charge (410)
    • Oct 12, 2006Alteration to a floating charge (466 Scot)
    • Aug 13, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 03, 2006
    Delivered On Oct 05, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 05, 2006Registration of a charge (410)
    • Oct 07, 2006Alteration to a floating charge (466 Scot)
    • Oct 10, 2006Alteration to a floating charge (466 Scot)
    • Oct 18, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0