|
|
17 Mar 2026
|
17 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
09 Mar 2026
|
09 Mar 2026
Application to strike the company off the register
|
|
|
03 Mar 2026
|
03 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
16 Oct 2025
|
16 Oct 2025
Confirmation statement made on 28 August 2025 with updates
|
|
|
20 Jun 2025
|
20 Jun 2025
Previous accounting period extended from 30 September 2024 to 31 March 2025
|
|
|
10 Sep 2024
|
10 Sep 2024
Confirmation statement made on 28 August 2024 with updates
|
|
|
30 Nov 2023
|
30 Nov 2023
Change of details for Tor Property Holdings Limited as a person with significant control on 24 November 2023
|
|
|
30 Nov 2023
|
30 Nov 2023
Registered office address changed from 37 One 37 George Street Edinburgh EH2 2HN to Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN on 30 November 2023
|
|
|
30 Nov 2023
|
30 Nov 2023
Director's details changed for Mr Bruce Calder Weir on 24 November 2023
|
|
|
11 Sep 2023
|
11 Sep 2023
Confirmation statement made on 28 August 2023 with updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 28 August 2022 with updates
|
|
|
08 Dec 2021
|
08 Dec 2021
Termination of appointment of Alasdair Derek Coates as a director on 22 November 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 28 August 2021 with updates
|
|
|
16 Sep 2020
|
16 Sep 2020
Confirmation statement made on 28 August 2020 with updates
|
|
|
20 Jan 2020
|
20 Jan 2020
Cessation of Tor Property Holdings Limited as a person with significant control on 29 August 2019
|
|
|
12 Sep 2019
|
12 Sep 2019
Confirmation statement made on 28 August 2019 with no updates
|
|
|
11 Sep 2018
|
11 Sep 2018
Confirmation statement made on 28 August 2018 with no updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 28 August 2017 with no updates
|