LOCH TORRIDON ESTATE LIMITED
TORRIDON CATHOUSE MANAGEMENT LIMITED LETTUCE UP (NORTH) LIMITED DALGLEN (NO. 884) LIMITED

Hellopages » Highland » Highland » IV22 2HA

Company number SC252826
Status Active
Incorporation Date 16 July 2003
Company Type Private Limited Company
Address TORRIDON HOUSE, TORRIDON, WESTER ROSS, SCOTLAND, IV22 2HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Previous accounting period shortened from 31 March 2016 to 31 December 2015. The most likely internet sites of LOCH TORRIDON ESTATE LIMITED are www.lochtorridonestate.co.uk, and www.loch-torridon-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Loch Torridon Estate Limited is a Private Limited Company. The company registration number is SC252826. Loch Torridon Estate Limited has been working since 16 July 2003. The present status of the company is Active. The registered address of Loch Torridon Estate Limited is Torridon House Torridon Wester Ross Scotland Iv22 2ha. . VON RACKNITZ, Sarah Freifrau is a Secretary of the company. VON RACKNITZ, Felix Freiherr is a Director of the company. VON RACKNITZ, Sarah Freifrau is a Director of the company. Secretary FULTON, Brian James has been resigned. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director MACLEOD, Donald Cameron has been resigned. Director PAGLIOCCA, Michele, Cav has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
VON RACKNITZ, Sarah Freifrau
Appointed Date: 04 December 2015

Director
VON RACKNITZ, Felix Freiherr
Appointed Date: 04 December 2015
60 years old

Director
VON RACKNITZ, Sarah Freifrau
Appointed Date: 04 December 2015
42 years old

Resigned Directors

Secretary
FULTON, Brian James
Resigned: 04 December 2015
Appointed Date: 21 November 2003

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 21 November 2003
Appointed Date: 16 July 2003

Director
MACLEOD, Donald Cameron
Resigned: 04 December 2015
Appointed Date: 21 November 2003
64 years old

Director
PAGLIOCCA, Michele, Cav
Resigned: 20 December 2004
Appointed Date: 21 November 2003
69 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 21 November 2003
Appointed Date: 16 July 2003

Persons With Significant Control

Felix Freiherr Von Racknitz
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sarah Freifrau Von Racknitz
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOCH TORRIDON ESTATE LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 16 July 2016 with updates
08 Sep 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
04 Mar 2016
Registration of charge SC2528260001, created on 15 February 2016
10 Feb 2016
Termination of appointment of Brian James Fulton as a secretary on 4 December 2015
...
... and 42 more events
04 Dec 2003
New director appointed
04 Dec 2003
Accounting reference date extended from 31/07/04 to 30/09/04
04 Dec 2003
Registered office changed on 04/12/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
28 Nov 2003
Company name changed dalglen (no. 884) LIMITED\certificate issued on 28/11/03
16 Jul 2003
Incorporation

LOCH TORRIDON ESTATE LIMITED Charges

15 February 2016
Charge code SC25 2826 0001
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…