TORWOOD INVESTMENTS LTD.
LARBERT

Hellopages » Falkirk » Falkirk » FK5 4SH

Company number SC170636
Status Active
Incorporation Date 13 December 1996
Company Type Private Limited Company
Address INVERWOODS, STIRLING ROAD, LARBERT, STIRLINGSHIRE, FK5 4SH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation. The most likely internet sites of TORWOOD INVESTMENTS LTD. are www.torwoodinvestments.co.uk, and www.torwood-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Torwood Investments Ltd is a Private Limited Company. The company registration number is SC170636. Torwood Investments Ltd has been working since 13 December 1996. The present status of the company is Active. The registered address of Torwood Investments Ltd is Inverwoods Stirling Road Larbert Stirlingshire Fk5 4sh. . FALCONER, Gillian Mary is a Secretary of the company. FALCONER, Brian Walter is a Director of the company. FALCONER, Gillian Mary is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FALCONER, Gillian Mary
Appointed Date: 13 December 1996

Director
FALCONER, Brian Walter
Appointed Date: 13 December 1996
68 years old

Director
FALCONER, Gillian Mary
Appointed Date: 13 December 1996
62 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 13 December 1996
Appointed Date: 13 December 1996

Nominee Director
MABBOTT, Stephen
Resigned: 13 December 1996
Appointed Date: 13 December 1996
74 years old

Persons With Significant Control

Mr Brian Walter Falconer
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Mary Falconer
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TORWOOD INVESTMENTS LTD. Events

20 Dec 2016
Confirmation statement made on 13 December 2016 with updates
21 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Oct 2016
Change of share class name or designation
21 Oct 2016
Particulars of variation of rights attached to shares
17 Oct 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
...
... and 51 more events
17 Dec 1996
New director appointed
17 Dec 1996
New secretary appointed;new director appointed
17 Dec 1996
Secretary resigned
17 Dec 1996
Director resigned
13 Dec 1996
Incorporation

TORWOOD INVESTMENTS LTD. Charges

14 November 2012
Standard security
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Station road grangemouth stg 24091.
14 November 2012
Standard security
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 26 baker street stirling stg 60425.
6 July 2012
Standard security
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 220 high street, linlithgow WLN23272.
9 January 2001
Bond & floating charge
Delivered: 16 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
15 January 2000
Standard security
Delivered: 26 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22A main street, cowie, stirlingshire.
5 August 1997
Standard security
Delivered: 15 August 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 234 high street,linlithgow.
4 August 1997
Standard security
Delivered: 20 August 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 234 high street,linlithgow.