TURRIFF HARDWARE LIMITED

TURRIFF HARDWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTURRIFF HARDWARE LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC309167
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TURRIFF HARDWARE LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TURRIFF HARDWARE LIMITED located?

    Registered Office Address
    26-30 Marine Place
    AB56 1UT Buckie
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TURRIFF HARDWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NICKEL AND DIME LIMITEDSep 26, 2006Sep 26, 2006

    What are the latest accounts for TURRIFF HARDWARE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for TURRIFF HARDWARE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 26, 2025
    Next Confirmation Statement DueOct 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2024
    OverdueYes

    What are the latest filings for TURRIFF HARDWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Raza Ahmed as a director on Jun 14, 2022

    1 pagesTM01

    Appointment of Mr Raza Ahmed as a director on Jun 02, 2022

    2 pagesAP01

    Appointment of Mr Haroon Aslam as a director on Jun 02, 2022

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    7 pagesAA

    Termination of appointment of Alistair Elliot Simpson as a secretary on Mar 30, 2021

    1 pagesTM02

    Appointment of Mrs Christine Mcgregor as a secretary on Mar 30, 2021

    2 pagesAP03

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on Aug 07, 2020

    1 pagesAD01

    Micro company accounts made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Sep 26, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Sep 26, 2018 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed nickel and dime LIMITED\certificate issued on 31/07/18
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 31, 2018

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 13, 2018

    RES15

    Micro company accounts made up to Sep 30, 2017

    2 pagesAA

    Who are the officers of TURRIFF HARDWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGREGOR, Christine
    Marine Place
    AB56 1UT Buckie
    26-30
    Scotland
    Secretary
    Marine Place
    AB56 1UT Buckie
    26-30
    Scotland
    281497740001
    AHMED, Irshad
    Marine Place
    AB56 1UT Buckie
    26-30
    Scotland
    Director
    Marine Place
    AB56 1UT Buckie
    26-30
    Scotland
    ScotlandBritish126644490003
    ASLAM, Haroon
    Marine Place
    AB56 1UT Buckie
    26-30
    Scotland
    Director
    Marine Place
    AB56 1UT Buckie
    26-30
    Scotland
    ScotlandBritish296502450001
    ANDERSON, David
    29 King Edward Terrace
    AB56 4NX Portknockie
    Banffshire
    Secretary
    29 King Edward Terrace
    AB56 4NX Portknockie
    Banffshire
    British104023100001
    SIMPSON, Alistair Elliot
    Marine Place
    AB56 1UT Buckie
    26-30
    Scotland
    Secretary
    Marine Place
    AB56 1UT Buckie
    26-30
    Scotland
    British126241890001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    AHMED, Raza
    Marine Place
    AB56 1UT Buckie
    26-30
    Scotland
    Director
    Marine Place
    AB56 1UT Buckie
    26-30
    Scotland
    ScotlandPakistani78573670001
    SIMPSON, Alistair Elliot
    Rangatra
    Slack Of Bait, Drybridge
    AB56 5LB Buckie
    Banffshire
    Director
    Rangatra
    Slack Of Bait, Drybridge
    AB56 5LB Buckie
    Banffshire
    ScotlandBritish82525830003
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of TURRIFF HARDWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Irshad Ahmed
    Marine Place
    AB56 1UT Buckie
    26-30
    Scotland
    Apr 06, 2016
    Marine Place
    AB56 1UT Buckie
    26-30
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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