About

Registered Number: SC290352
Date of Incorporation: 15/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 4 Miller Drive, Bishopbriggs, Glasgow, G64 1FB

 

Toor Properties Ltd was founded on 15 September 2005. This business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOOR, Jaspal Singh 15 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Ranjit 15 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 16 September 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 15 November 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 24 July 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 26 January 2009
287 - Change in situation or address of Registered Office 04 December 2008
363s - Annual Return 11 March 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 02 November 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
410(Scot) - N/A 21 March 2006
410(Scot) - N/A 15 February 2006
288a - Notice of appointment of directors or secretaries 26 September 2005
287 - Change in situation or address of Registered Office 26 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
NEWINC - New incorporation documents 15 September 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 15 March 2006 Outstanding

N/A

Bond & floating charge 09 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.