Advanced company searchLink opens in new window

TORNADEE LIMITED

Company number SC294246

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2016 SOAS(A) Voluntary strike-off action has been suspended
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2016 DS01 Application to strike the company off the register
22 Feb 2016 TM01 Termination of appointment of Allan James Clow as a director on 20 November 2015
29 Dec 2015 AA Full accounts made up to 30 September 2015
02 Dec 2015 MR05 Part of the property or undertaking no longer forms part of charge SC2942460011
17 Sep 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
02 Sep 2015 MR04 Satisfaction of charge SC2942460008 in full
25 Aug 2015 MR01 Registration of charge SC2942460011, created on 20 August 2015
19 Aug 2015 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 16 Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ on 19 August 2015
19 Aug 2015 TM02 Termination of appointment of Lc Secretaries Limited as a secretary on 12 August 2015
19 Aug 2015 TM01 Termination of appointment of Graham Bryce Reid as a director on 12 August 2015
19 Aug 2015 TM01 Termination of appointment of Michael John Paterson as a director on 12 August 2015
18 Aug 2015 MR01 Registration of charge SC2942460010, created on 12 August 2015
13 Aug 2015 MR04 Satisfaction of charge SC2942460009 in full
13 Aug 2015 MR04 Satisfaction of charge 5 in full
13 Aug 2015 MR04 Satisfaction of charge 6 in full
13 Aug 2015 MR04 Satisfaction of charge 2 in full
13 Aug 2015 MR04 Satisfaction of charge 3 in full
18 Jul 2015 MR04 Satisfaction of charge 7 in full
23 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
21 Oct 2014 AA Full accounts made up to 31 March 2014
09 Oct 2014 TM01 Termination of appointment of William Beattie as a director on 9 October 2014
09 Oct 2014 AP01 Appointment of Mr Michael John Paterson as a director on 9 October 2014