TORRIDON PROPERTIES LTD.
ROSYTH DOUR PROPERTIES LTD.

Hellopages » Fife » Fife » KY11 2EU

Company number SC298539
Status Active
Incorporation Date 10 March 2006
Company Type Private Limited Company
Address TORRIDON HOUSE, TORRIDON LANE, OFF GRAMPIAN ROAD, ROSYTH, KY11 2EU
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 thirty-six events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1 . The most likely internet sites of TORRIDON PROPERTIES LTD. are www.torridonproperties.co.uk, and www.torridon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Aberdour Rail Station is 5.2 miles; to South Gyle Rail Station is 8.1 miles; to Uphall Rail Station is 8.1 miles; to Lochgelly Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Torridon Properties Ltd is a Private Limited Company. The company registration number is SC298539. Torridon Properties Ltd has been working since 10 March 2006. The present status of the company is Active. The registered address of Torridon Properties Ltd is Torridon House Torridon Lane Off Grampian Road Rosyth Ky11 2eu. . GORDON, Grant Morrison is a Secretary of the company. JEFFREY, Francis Patrick is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GORDON, Grant Morrison
Appointed Date: 10 March 2006

Director
JEFFREY, Francis Patrick
Appointed Date: 10 March 2006
54 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 10 March 2006
Appointed Date: 10 March 2006

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 10 March 2006
Appointed Date: 10 March 2006

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 10 March 2006
Appointed Date: 10 March 2006

Persons With Significant Control

Mr Francis Patrick Jeffrey
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

TORRIDON PROPERTIES LTD. Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1

12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1

...
... and 26 more events
03 Apr 2006
Company name changed dour properties LTD.\certificate issued on 03/04/06
16 Mar 2006
Secretary resigned
16 Mar 2006
Director resigned
16 Mar 2006
Director resigned
10 Mar 2006
Incorporation

TORRIDON PROPERTIES LTD. Charges

12 March 2015
Charge code SC29 8539 0006
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Lancashire Morgage Corporation Limited
Description: 22 inchgarvie avenue, burnisland. Title number ffe 85887…
12 March 2015
Charge code SC29 8539 0005
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Lanarkshire Morgage Corporation Limited
Description: 4 james street, ptiienweem, anstruther. Title number ffe…
4 March 2015
Charge code SC29 8539 0004
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Contains floating charge…
9 May 2008
Standard security
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 4 james street pittenweem fife FFE15514.
9 May 2008
Standard security
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 3 castle wynd south, edinburgh MID73134.
6 July 2007
Standard security
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 inchgarvie avenue, burntisland FFE70258.