TORE MILL LIMITED
GRAMPIAN

Hellopages » Aberdeenshire » Aberdeenshire » AB53 7PA

Company number SC073019
Status Active
Incorporation Date 30 October 1980
Company Type Private Limited Company
Address MARKETHILL ROAD, TURRIFF, GRAMPIAN, AB53 7PA
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 8 September 2016 with updates; Director's details changed for Mr Ross James Baxter on 8 September 2016. The most likely internet sites of TORE MILL LIMITED are www.toremill.co.uk, and www.tore-mill.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Tore Mill Limited is a Private Limited Company. The company registration number is SC073019. Tore Mill Limited has been working since 30 October 1980. The present status of the company is Active. The registered address of Tore Mill Limited is Markethill Road Turriff Grampian Ab53 7pa. . LC SECRETARIES LIMITED is a Secretary of the company. BAXTER, Ross James is a Director of the company. Secretary ALEXANDER, Gordon James has been resigned. Secretary MUDD, George H has been resigned. Director ALEXANDER, Gordon James has been resigned. Director BAXTER, Graham James has been resigned. Director MANSON, George Banks has been resigned. Director MUDD, George H has been resigned. Director WAYMAN, Richard has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 26 September 2008

Director
BAXTER, Ross James
Appointed Date: 31 January 2012
52 years old

Resigned Directors

Secretary
ALEXANDER, Gordon James
Resigned: 26 September 2008
Appointed Date: 01 November 1990

Secretary
MUDD, George H
Resigned: 30 September 1990

Director
ALEXANDER, Gordon James
Resigned: 26 September 2008
Appointed Date: 01 November 1990
72 years old

Director
BAXTER, Graham James
Resigned: 29 July 2002
76 years old

Director
MANSON, George Banks
Resigned: 31 January 2012
Appointed Date: 29 July 2002
78 years old

Director
MUDD, George H
Resigned: 30 September 1990

Director
WAYMAN, Richard
Resigned: 30 September 1990

Persons With Significant Control

Harbro Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TORE MILL LIMITED Events

07 Apr 2017
Total exemption full accounts made up to 30 June 2016
09 Sep 2016
Confirmation statement made on 8 September 2016 with updates
09 Sep 2016
Director's details changed for Mr Ross James Baxter on 8 September 2016
06 Apr 2016
Full accounts made up to 30 June 2015
10 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 50,000

...
... and 98 more events
16 Sep 1987
Accounts for a small company made up to 30 June 1987

02 Mar 1987
Accounts for a small company made up to 30 June 1986

27 Jan 1987
Return made up to 31/12/86; full list of members

16 Oct 1986
New director appointed

30 Oct 1980
Incorporation

TORE MILL LIMITED Charges

19 August 2002
Standard security
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leases over subjects known as and forming part of 35C and…
2 August 2002
Floating charge
Delivered: 8 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
18 November 1994
Standard security
Delivered: 30 November 1994
Status: Satisfied on 7 August 2002
Persons entitled: Highland Prospect Limited
Description: 1)Lease of subjects,35C harbour road,longman industrial…
4 November 1994
Bond & floating charge
Delivered: 16 November 1994
Status: Satisfied on 7 August 2002
Persons entitled: Highland Prospect Limited
Description: All plant, machinery, etc. situated at tore mill, harbour…
8 July 1992
Standard security
Delivered: 10 July 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 35E harbour road, longman industrial estate, inverness.
7 March 1990
Standard security
Delivered: 27 March 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease between company and inverness district council…
9 February 1989
Standard security
Delivered: 24 February 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease granted by inverness district council.
9 February 1989
Standard security
Delivered: 24 February 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of land in cromarty.
6 February 1989
Bond & floating charge
Delivered: 24 February 1989
Status: Satisfied on 12 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
11 January 1989
Standard security
Delivered: 20 January 1989
Status: Satisfied on 21 April 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lease over 35C harbour road, inverness.
16 April 1987
Standard security
Delivered: 23 April 1987
Status: Satisfied on 21 April 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: South sutor poultry farm, cromarty.
16 January 1982
Floating charge
Delivered: 22 January 1982
Status: Satisfied on 15 September 1994
Persons entitled: I C F C Leasing LTD
Description: Undertaking and all property and assets present and future…
11 August 1981
Floating charge
Delivered: 28 August 1981
Status: Satisfied on 18 April 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…