Advanced company searchLink opens in new window

TURRIFF GROUP LIMITED

Company number SC258574

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
03 Mar 2011 TM01 Termination of appointment of David Dale as a director
03 Mar 2011 TM01 Termination of appointment of David Morrison as a director
03 Mar 2011 TM01 Termination of appointment of Brian Wood as a director
16 Feb 2011 AP01 Appointment of Philip Windover Fellowes-Prynne as a director
16 Feb 2011 AP01 Appointment of Matthew Stevens as a director
16 Feb 2011 AD01 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 16 February 2011
16 Feb 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
16 Feb 2011 AP03 Appointment of Simon Howell as a secretary
16 Feb 2011 TM02 Termination of appointment of Clp Secretaries Limited as a secretary
16 Feb 2011 TM01 Termination of appointment of Scott Inglis as a director
16 Feb 2011 TM01 Termination of appointment of Robert Duguid as a director
16 Feb 2011 TM01 Termination of appointment of James Clark as a director
16 Feb 2011 TM01 Termination of appointment of Margaret Mcewan as a director
26 Jan 2011 MG05s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1
24 Jan 2011 MG05s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2
09 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 133.00
09 Dec 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
12 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Share rights & restrictions 09/11/2010
01 Nov 2010 CH01 Director's details changed for Mr David Gordon Morrison on 1 November 2010
27 Oct 2010 AP01 Appointment of Mr James Anderson Clark as a director
11 Oct 2010 TM01 Termination of appointment of James Clark as a director
11 Oct 2010 TM01 Termination of appointment of Keith Johnson as a director
16 Aug 2010 AA Group of companies' accounts made up to 31 December 2009