TORWOOD PAPER COMPANY LIMITED

Register to unlock more data on OkredoRegister

TORWOOD PAPER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC036740

Incorporation date

18/08/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titaniuim 1, King's Inch Place, Glasgow PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1986)
dot icon11/01/2023
Final Gazette dissolved following liquidation
dot icon12/10/2022
Final account prior to dissolution in MVL (final account attached)
dot icon21/09/2021
Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Titaniuim 1 King's Inch Place Glasgow PA4 8WF on 2021-09-21
dot icon21/09/2021
Resolutions
dot icon04/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-08-17
dot icon09/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon28/05/2020
Termination of appointment of John Maxwell Freeland as a director on 2020-01-13
dot icon15/05/2020
Total exemption full accounts made up to 2019-08-17
dot icon16/01/2020
Appointment of Mrs Elizabeth Hunter Hutchison as a director on 2019-12-16
dot icon06/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-08-17
dot icon29/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-08-17
dot icon11/04/2018
Notification of John Maxwell Freeland as a person with significant control on 2016-04-06
dot icon22/12/2017
Confirmation statement made on 2017-05-25 with updates
dot icon19/12/2017
Registered office address changed from 20 Barnton Street Stirling FK8 1NE United Kingdom to 15 Gladstone Place Stirling FK8 2NN on 2017-12-19
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-17
dot icon26/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon26/05/2016
Registered office address changed from 2 High Street Falkirk FK1 1EZ to 20 Barnton Street Stirling FK8 1NE on 2016-05-26
dot icon19/05/2016
Total exemption full accounts made up to 2015-08-17
dot icon19/05/2016
Total exemption full accounts made up to 2014-08-17
dot icon13/01/2016
Compulsory strike-off action has been discontinued
dot icon12/01/2016
Annual return made up to 2015-05-25 with full list of shareholders
dot icon26/11/2015
Compulsory strike-off action has been suspended
dot icon21/08/2015
First Gazette notice for compulsory strike-off
dot icon31/12/2014
Compulsory strike-off action has been discontinued
dot icon30/12/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon26/09/2014
First Gazette notice for compulsory strike-off
dot icon20/05/2014
Total exemption full accounts made up to 2013-08-17
dot icon20/08/2013
Total exemption full accounts made up to 2012-08-17
dot icon27/07/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon06/11/2012
Compulsory strike-off action has been discontinued
dot icon05/11/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon28/09/2012
First Gazette notice for compulsory strike-off
dot icon18/05/2012
Total exemption full accounts made up to 2011-08-17
dot icon25/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon25/05/2011
Termination of appointment of William Baillie as a director
dot icon24/05/2011
Total exemption full accounts made up to 2010-08-17
dot icon01/09/2010
Termination of appointment of John Forbes as a secretary
dot icon02/08/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon02/08/2010
Director's details changed for William Baillie on 2010-05-25
dot icon18/05/2010
Total exemption full accounts made up to 2009-08-17
dot icon07/07/2009
Return made up to 25/05/09; full list of members
dot icon18/06/2009
Total exemption full accounts made up to 2008-08-17
dot icon16/07/2008
Return made up to 25/05/08; no change of members
dot icon12/06/2008
Total exemption full accounts made up to 2007-08-17
dot icon15/06/2007
Total exemption full accounts made up to 2006-08-17
dot icon15/06/2007
Return made up to 25/05/07; no change of members
dot icon22/08/2006
Return made up to 25/05/06; full list of members
dot icon12/06/2006
Total exemption full accounts made up to 2005-08-17
dot icon22/09/2005
Return made up to 25/05/05; full list of members
dot icon13/06/2005
Total exemption full accounts made up to 2004-08-17
dot icon16/06/2004
Total exemption full accounts made up to 2003-08-17
dot icon09/06/2004
Return made up to 25/05/04; full list of members
dot icon13/08/2003
Total exemption full accounts made up to 2002-08-17
dot icon23/06/2003
Return made up to 25/05/03; full list of members
dot icon17/06/2002
Return made up to 25/05/02; full list of members
dot icon11/06/2002
Total exemption full accounts made up to 2001-08-17
dot icon13/06/2001
Return made up to 25/05/01; full list of members
dot icon11/06/2001
Full accounts made up to 2000-08-17
dot icon18/08/2000
Return made up to 25/05/00; full list of members
dot icon05/06/2000
Full accounts made up to 1999-08-17
dot icon09/06/1999
Return made up to 25/05/99; no change of members
dot icon03/06/1999
Full accounts made up to 1998-08-17
dot icon10/08/1998
Return made up to 25/05/98; full list of members
dot icon16/06/1998
Full accounts made up to 1997-08-17
dot icon28/08/1997
Registered office changed on 28/08/97 from: 1 newmarket street falkirk FK1 1DH
dot icon28/08/1997
Return made up to 25/05/97; no change of members
dot icon05/06/1997
Full accounts made up to 1996-08-17
dot icon02/07/1996
Return made up to 25/05/96; no change of members
dot icon14/06/1996
Full accounts made up to 1995-08-17
dot icon22/06/1995
Return made up to 25/05/95; full list of members
dot icon25/05/1995
Accounts for a small company made up to 1994-08-17
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/06/1994
Return made up to 25/05/94; no change of members
dot icon05/05/1994
Accounts for a small company made up to 1993-08-17
dot icon15/06/1993
Return made up to 25/05/93; full list of members
dot icon26/05/1993
Full accounts made up to 1992-08-17
dot icon31/03/1993
Dec mort/charge *
dot icon24/12/1992
Resolutions
dot icon17/06/1992
Return made up to 25/05/92; full list of members
dot icon09/06/1992
Full accounts made up to 1991-08-17
dot icon04/10/1991
Return made up to 25/05/91; no change of members
dot icon04/06/1991
Full accounts made up to 1990-08-17
dot icon09/07/1990
Full accounts made up to 1989-08-17
dot icon12/06/1990
Return made up to 25/05/90; no change of members
dot icon17/08/1989
Full accounts made up to 1988-08-17
dot icon22/03/1989
Return made up to 25/02/89; full list of members
dot icon05/08/1988
Full accounts made up to 1987-08-17
dot icon22/01/1988
Return made up to 25/12/87; no change of members
dot icon08/10/1987
Full accounts made up to 1986-08-17
dot icon11/12/1986
Full accounts made up to 1985-08-17
dot icon24/10/1986
Full accounts made up to 1984-08-17
dot icon24/10/1986
Return made up to 09/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
17/08/2020
dot iconLast change occurred
17/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
17/08/2020
dot iconNext account date
17/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TORWOOD PAPER COMPANY LIMITED

TORWOOD PAPER COMPANY LIMITED is an(a) Dissolved company incorporated on 18/08/1961 with the registered office located at Titaniuim 1, King's Inch Place, Glasgow PA4 8WF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TORWOOD PAPER COMPANY LIMITED?

toggle

TORWOOD PAPER COMPANY LIMITED is currently Dissolved. It was registered on 18/08/1961 and dissolved on 12/01/2023.

Where is TORWOOD PAPER COMPANY LIMITED located?

toggle

TORWOOD PAPER COMPANY LIMITED is registered at Titaniuim 1, King's Inch Place, Glasgow PA4 8WF.

What does TORWOOD PAPER COMPANY LIMITED do?

toggle

TORWOOD PAPER COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for TORWOOD PAPER COMPANY LIMITED?

toggle

The latest filing was on 11/01/2023: Final Gazette dissolved following liquidation.