- Company Overview for TORRANCE YACHTS LIMITED (SC389459)
- Filing history for TORRANCE YACHTS LIMITED (SC389459)
- People for TORRANCE YACHTS LIMITED (SC389459)
- More for TORRANCE YACHTS LIMITED (SC389459)
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) |
---|---|---|---|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
25 Apr 2013 | AD01 | Registered office address changed from 78 Carlton Place Glasgow Strathclyde G5 9TH Scotland on 25 April 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
21 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 9 December 2010
|
|
16 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 9 December 2010
|
|
15 Feb 2011 | AP01 | Appointment of Fergus Lloyd Torrance as a director | |
15 Feb 2011 | AP03 | Appointment of Fergus Lloyd Torrance as a secretary | |
30 Nov 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
30 Nov 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
30 Nov 2010 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
25 Nov 2010 | NEWINC | Incorporation |