About

Registered Number: SC064920
Date of Incorporation: 19/05/1978 (45 years and 11 months ago)
Company Status: Active
Registered Address: Muthill Road, Crieff, Perthshire, PH7 4HQ

 

Established in 1978, Tornado Wire Ltd have registered office in Perthshire, it's status is listed as "Active". This organisation has 6 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Lynn Julie 03 September 2007 - 1
HARRIS, Paul Walter 01 May 2013 - 1
MCKAY, Stevenson 20 November 1996 - 1
MILLER, Jonathan 03 October 2011 - 1
BRADNAM, Jerry 01 January 2007 24 September 2010 1
BURDON-COOPER, John Archibald N/A 12 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 15 September 2017
MR01 - N/A 25 July 2017
MR01 - N/A 25 July 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 30 September 2016
AUD - Auditor's letter of resignation 01 February 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 25 September 2013
CH01 - Change of particulars for director 04 September 2013
AP01 - Appointment of director 05 June 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 21 November 2011
AP01 - Appointment of director 21 November 2011
MG02s - Statement of satisfaction in full or in part of a charge 09 November 2011
MG02s - Statement of satisfaction in full or in part of a charge 04 November 2011
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 27 October 2011
AA - Annual Accounts 22 June 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 02 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 28 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 23 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 23 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 14 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 01 February 2011
AR01 - Annual Return 29 November 2010
CH03 - Change of particulars for secretary 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
AA - Annual Accounts 12 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 21 November 2006
419a(Scot) - N/A 11 April 2006
419a(Scot) - N/A 11 April 2006
419a(Scot) - N/A 11 April 2006
363s - Annual Return 14 December 2005
RESOLUTIONS - N/A 08 November 2005
RESOLUTIONS - N/A 08 November 2005
RESOLUTIONS - N/A 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 November 2005
410(Scot) - N/A 05 November 2005
410(Scot) - N/A 02 November 2005
410(Scot) - N/A 25 October 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
AA - Annual Accounts 29 August 2002
RESOLUTIONS - N/A 30 January 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 09 October 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 14 August 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 08 December 1999
225 - Change of Accounting Reference Date 22 September 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 27 October 1998
363a - Annual Return 30 January 1998
AA - Annual Accounts 17 November 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 18 December 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
363s - Annual Return 11 December 1995
410(Scot) - N/A 08 December 1995
AA - Annual Accounts 14 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1995
RESOLUTIONS - N/A 13 September 1995
RESOLUTIONS - N/A 13 September 1995
RESOLUTIONS - N/A 13 September 1995
MEM/ARTS - N/A 13 September 1995
123 - Notice of increase in nominal capital 13 September 1995
410(Scot) - N/A 12 July 1995
4.20 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 28 November 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 17 November 1993
RESOLUTIONS - N/A 17 June 1993
MEM/ARTS - N/A 17 June 1993
MEM/ARTS - N/A 21 April 1993
410(Scot) - N/A 26 March 1993
AA - Annual Accounts 30 November 1992
363s - Annual Return 30 November 1992
287 - Change in situation or address of Registered Office 14 August 1992
AA - Annual Accounts 28 January 1992
363 - Annual Return 10 December 1991
RESOLUTIONS - N/A 23 May 1991
RESOLUTIONS - N/A 23 May 1991
RESOLUTIONS - N/A 23 May 1991
363 - Annual Return 05 February 1991
AA - Annual Accounts 05 February 1991
AA - Annual Accounts 01 February 1990
363 - Annual Return 20 November 1989
AA - Annual Accounts 14 February 1989
288 - N/A 06 October 1988
CERTNM - Change of name certificate 09 May 1988
363 - Annual Return 15 March 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 23 February 1988
MISC - Miscellaneous document 18 June 1987
RESOLUTIONS - N/A 12 June 1987
MISC - Miscellaneous document 12 June 1987
AA - Annual Accounts 08 April 1987
363(C) - N/A 07 April 1987
288 - N/A 19 March 1987
287 - Change in situation or address of Registered Office 06 January 1987
AA - Annual Accounts 09 May 1986
NEWINC - New incorporation documents 19 May 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2017 Outstanding

N/A

A registered charge 24 July 2017 Outstanding

N/A

Legal mortgage 21 March 2011 Outstanding

N/A

Legal mortgage 21 March 2011 Outstanding

N/A

Floating charge 17 March 2011 Outstanding

N/A

Standard security 08 March 2011 Outstanding

N/A

Floating charge 21 January 2011 Outstanding

N/A

Standard security 28 October 2005 Fully Satisfied

N/A

Legal mortgage 19 October 2005 Fully Satisfied

N/A

Floating charge 19 October 2005 Fully Satisfied

N/A

Legal charge 27 November 1995 Fully Satisfied

N/A

Bond & floating charge 06 July 1995 Fully Satisfied

N/A

Standard security 22 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.