UKBizDB.co.uk

TOR ECOSSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tor Ecosse Limited. The company was founded 27 years ago and was given the registration number SC170863. The firm's registered office is in ABERDEEN. You can find them at Frp Advisory Llp, Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TOR ECOSSE LIMITED
Company Number:SC170863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 December 1996
End of financial year:31 March 2017
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Frp Advisory Llp, Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Whitehall Road, Aberdeen, Scotland, AB25 2PP

Secretary26 February 2007Active
43, Whitehall Road, Aberdeen, Scotland, AB25 2PP

Director07 January 1997Active
Bieldside Mill 23 North Deeside Road, Bieldside, Aberdeen, AB15 9AD

Secretary07 January 1997Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Secretary23 December 1996Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary07 March 2002Active
Treetops House, Kingswells, Aberdeen, AB15 8QJ

Director07 January 1997Active
C/O 17, Victoria Street, Aberdeen, Scotland, AB10 1PU

Director20 October 2010Active
Bieldside Mill 23 North Deeside Road, Bieldside, Aberdeen, AB15 9AD

Director07 January 1997Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Director23 December 1996Active

People with Significant Control

Macinn(Scotland)Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:43, Whitehall Road, Aberdeen, Scotland, AB25 2PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-21Gazette

Gazette dissolved liquidation.

Download
2022-10-21Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2019-02-11Insolvency

Liquidation in administration progress report scotland.

Download
2019-01-11Insolvency

Liquidation in administration move to creditors voluntary liquidation scotland.

Download
2018-11-16Insolvency

Liquidation in administration progress report scotland.

Download
2018-08-21Insolvency

Liquidation in administration notice of statement of affairs scotland with form attached.

Download
2018-07-10Liquidation

Legacy.

Download
2018-06-22Insolvency

Liquidation in administration proposals scotland.

Download
2018-05-11Address

Change registered office address company with date old address new address.

Download
2018-05-11Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Officers

Termination director company with name termination date.

Download
2016-11-22Resolution

Resolution.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type total exemption full.

Download
2015-08-03Accounts

Change account reference date company previous shortened.

Download
2015-01-27Accounts

Accounts with accounts type total exemption full.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Officers

Change person director company with change date.

Download
2015-01-09Officers

Change person secretary company with change date.

Download
2014-02-03Accounts

Accounts with accounts type total exemption full.

Download
2014-01-25Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.