TORNADEE LIMITED: Filings

  • Overview

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

    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

    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