Company number SC293415
Status Active
Incorporation Date 20 November 2005
Company Type Private Limited Company
Address C/O BURGOYNE CAREY PAVILION 2, 3 DAVA STREET, GLASGOW, G51 2JA
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 twenty-eight events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
GBP 100
. The most likely internet sites of TORBEG COUNTRY LODGES LIMITED are www.torbegcountrylodges.co.uk, and www.torbeg-country-lodges.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Torbeg Country Lodges Limited is a Private Limited Company.
The company registration number is SC293415. Torbeg Country Lodges Limited has been working since 20 November 2005.
The present status of the company is Active. The registered address of Torbeg Country Lodges Limited is C O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2ja. . LEITCH, Christine Anne is a Secretary of the company. INGHAM, Andrew Timothy is a Director of the company. LEITCH, Christine Anne is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Mr Andrew Timothy Ingham
Notified on: 20 November 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Christine Anne Leitch
Notified on: 20 November 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TORBEG COUNTRY LODGES LIMITED Events
23 Dec 2016
Confirmation statement made on 20 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
05 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
...
... and 18 more events
14 Dec 2006
Return made up to 20/11/06; full list of members
01 Sep 2006
Partic of mort/charge *
11 Apr 2006
Ad 20/11/05-28/02/06 £ si 99@1=99 £ ic 100/199
11 Apr 2006
Registered office changed on 11/04/06 from: c/o W.D. hall & co. Suite 1/2, copland house ibrox stadium, 130 edmiston drive, glasgow G51 2YX
20 Nov 2005
Incorporation