TERRAGO LTD.
DUNBLANE

Hellopages » Stirling » Stirling » FK15 0EE

Company number SC414107
Status Active
Incorporation Date 9 January 2012
Company Type Private Limited Company
Address 57/59 HIGH STREET, DUNBLANE, PERTHSHIRE, FK15 0EE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 2 . The most likely internet sites of TERRAGO LTD. are www.terrago.co.uk, and www.terrago.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Bridge of Allan Rail Station is 2.1 miles; to Stirling Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Terrago Ltd is a Private Limited Company. The company registration number is SC414107. Terrago Ltd has been working since 09 January 2012. The present status of the company is Active. The registered address of Terrago Ltd is 57 59 High Street Dunblane Perthshire Fk15 0ee. . STOKELY, David Kerr is a Secretary of the company. STOKELY, David Kerr is a Director of the company. Secretary BROOKS, William Stewart has been resigned. Secretary TRAINER, Peter has been resigned. Director BROOKS, William Stewart has been resigned. Director MCINTOSH, Susan has been resigned. Director MCKAY, Richard has been resigned. Director TRAINER, Peter has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
STOKELY, David Kerr
Appointed Date: 18 August 2013

Director
STOKELY, David Kerr
Appointed Date: 18 August 2013
64 years old

Resigned Directors

Secretary
BROOKS, William Stewart
Resigned: 18 August 2013
Appointed Date: 08 March 2013

Secretary
TRAINER, Peter
Resigned: 09 January 2012
Appointed Date: 09 January 2012

Director
BROOKS, William Stewart
Resigned: 18 August 2013
Appointed Date: 08 March 2013
57 years old

Director
MCINTOSH, Susan
Resigned: 09 January 2012
Appointed Date: 09 January 2012
54 years old

Director
MCKAY, Richard
Resigned: 08 March 2013
Appointed Date: 10 February 2012
71 years old

Director
TRAINER, Peter
Resigned: 09 January 2012
Appointed Date: 09 January 2012
73 years old

Persons With Significant Control

Terrago Technologies Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr. David Kerr Stokely
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

TERRAGO LTD. Events

19 Jan 2017
Confirmation statement made on 9 January 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

23 Oct 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2

...
... and 14 more events
10 Feb 2012
Appointment of Mr. Richard Mckay as a director
17 Jan 2012
Termination of appointment of Peter Trainer as a director
17 Jan 2012
Termination of appointment of Susan Mcintosh as a director
17 Jan 2012
Termination of appointment of Peter Trainer as a secretary
09 Jan 2012
Incorporation

TERRAGO LTD. Charges

21 May 2013
Charge code SC41 4107 0001
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…