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.
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 |
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 |
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 |