TORI-WELL TECHNOLOGIES LIMITED: Filings
Overview
Company Name | TORI-WELL TECHNOLOGIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC368366 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for TORI-WELL TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 8 pages | WU15(Scot) | ||||||||||
Registered office address changed from Duart House Finch Way Strathclyde Business Park Bellshill Lanarkshire ML4 3PR Scotland to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Jan 15, 2020 | 2 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 5 pages | WU01(Scot) | ||||||||||
Confirmation statement made on Nov 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Stuart Alexander Sinclair as a director on Apr 26, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Yutaka Tsuaki as a director on Aug 17, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ryusuke Okada as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gerald Ashe as a director on Aug 17, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Stuart Alexander Sinclair as a director on Aug 17, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 2 Colliery Gate Clyde Gateway East Glasgow G32 8RH to Duart House Finch Way Strathclyde Business Park Bellshill Lanarkshire ML4 3PR on Apr 14, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Nov 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Termination of appointment of John Kilgour Frew as a director on Jul 30, 2014 | 2 pages | TM01 | ||||||||||
Registered office address changed from * Sunnyside Works Gartsherrie Road Coatbridge ML5 2DJ* on Jun 05, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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