TOR PROPERTY INVESTMENTS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2HN
Company number SC293877
Status Active
Incorporation Date 30 November 2005
Company Type Private Limited Company
Address 37 ONE, 37 GEORGE STREET, EDINBURGH, EH2 2HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of TOR PROPERTY INVESTMENTS LIMITED are www.torpropertyinvestments.co.uk, and www.tor-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Tor Property Investments Limited is a Private Limited Company. The company registration number is SC293877. Tor Property Investments Limited has been working since 30 November 2005. The present status of the company is Active. The registered address of Tor Property Investments Limited is 37 One 37 George Street Edinburgh Eh2 2hn. . WEIR, Bruce Calder is a Secretary of the company. COATES, Alasdair Derek is a Director of the company. WEIR, Bruce Calder is a Director of the company. Secretary MCGUINNESS, Neil Stephen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WEIR, Bruce Calder
Appointed Date: 10 June 2010

Director
COATES, Alasdair Derek
Appointed Date: 30 November 2005
59 years old

Director
WEIR, Bruce Calder
Appointed Date: 30 November 2005
51 years old

Resigned Directors

Secretary
MCGUINNESS, Neil Stephen
Resigned: 10 June 2010
Appointed Date: 30 November 2005

Persons With Significant Control

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

TOR PROPERTY INVESTMENTS LIMITED Events

19 Dec 2016
Confirmation statement made on 30 November 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 September 2015
15 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

08 May 2015
Total exemption small company accounts made up to 30 September 2014
18 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100

...
... and 27 more events
19 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

19 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

19 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

16 Dec 2005
Accounting reference date shortened from 30/11/06 to 30/09/06
30 Nov 2005
Incorporation

TOR PROPERTY INVESTMENTS LIMITED Charges

15 November 2006
Standard security
Delivered: 29 November 2006
Status: Satisfied on 14 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Subjects at 37 george street, edinburgh.
25 September 2006
Floating charge
Delivered: 30 September 2006
Status: Satisfied on 14 March 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…