Advanced company searchLink opens in new window

TORRANCE ROOFING AND BUILDING SERVICES (HOLDINGS) LIMITED

Company number SC708533

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)
09 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
11 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
01 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
24 May 2022 PSC02 Notification of P&D Holdings Limited as a person with significant control on 17 May 2022
23 May 2022 TM01 Termination of appointment of Karen Torrance as a director on 17 May 2022
23 May 2022 PSC07 Cessation of Karen Torrance as a person with significant control on 17 May 2022
23 May 2022 PSC07 Cessation of William Torrance as a person with significant control on 17 May 2022
23 May 2022 MR01 Registration of charge SC7085330001, created on 17 May 2022
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 1,000
14 Oct 2021 SH08 Change of share class name or designation
12 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2021 PSC07 Cessation of Paul Joseph Mcguire as a person with significant control on 30 September 2021
11 Oct 2021 AP03 Appointment of Mrs Karen Torrance as a secretary on 30 September 2021
11 Oct 2021 TM01 Termination of appointment of William Torrance as a director on 30 September 2021
24 Sep 2021 PSC01 Notification of Paul Joseph Mcguire as a person with significant control on 24 September 2021
24 Sep 2021 PSC01 Notification of Karen Torrance as a person with significant control on 24 September 2021
24 Sep 2021 PSC01 Notification of William Torrance as a person with significant control on 24 September 2021
24 Sep 2021 PSC07 Cessation of David William Deane as a person with significant control on 24 September 2021
24 Sep 2021 AD01 Registered office address changed from 4 Vivian Avenue Milngavie Glasgow G62 6DW Scotland to 60 Cambuslang Road Rutherglen Glasgow G73 1BQ on 24 September 2021
24 Sep 2021 AP01 Appointment of Mr Paul Joseph Mcguire as a director on 24 September 2021
24 Sep 2021 AP01 Appointment of Mrs Karen Torrance as a director on 24 September 2021
24 Sep 2021 AP01 Appointment of Mr William Torrance as a director on 24 September 2021
24 Sep 2021 TM01 Termination of appointment of David William Deane as a director on 24 September 2021