About

Registered Number: SC365705
Date of Incorporation: 17/09/2009 (15 years and 7 months ago)
Company Status: Active
Registered Address: C/O MAVEN CAPITAL PARTNERS UK LLP, Kintyre House 205 West George Street, Glasgow, G2 2LW

 

Founded in 2009, Torridon Capital Ltd has its registered office in Glasgow, it has a status of "Active". The companies directors are listed as Lavender, Paul Anthony, Collins, Christopher Francis, Smith, Douglas Andrew. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Christopher Francis 13 January 2011 16 January 2012 1
SMITH, Douglas Andrew 13 January 2011 05 January 2018 1
Secretary Name Appointed Resigned Total Appointments
LAVENDER, Paul Anthony 09 February 2010 - 1

Filing History

Document Type Date
PSC02 - N/A 10 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 October 2019
SH01 - Return of Allotment of shares 10 June 2019
PSC08 - N/A 01 February 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 07 December 2018
CH01 - Change of particulars for director 17 October 2018
TM01 - Termination of appointment of director 16 October 2018
CS01 - N/A 02 October 2018
TM01 - Termination of appointment of director 18 September 2018
TM01 - Termination of appointment of director 10 August 2018
TM01 - Termination of appointment of director 01 June 2018
PSC07 - N/A 21 May 2018
AA - Annual Accounts 05 January 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
CS01 - N/A 20 December 2017
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 25 November 2013
CH03 - Change of particulars for secretary 25 November 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 05 December 2012
TM01 - Termination of appointment of director 05 November 2012
AD01 - Change of registered office address 18 October 2012
AP03 - Appointment of secretary 06 March 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 08 November 2011
RESOLUTIONS - N/A 28 October 2011
RESOLUTIONS - N/A 28 October 2011
SH19 - Statement of capital 28 October 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 October 2011
CAP-SS - N/A 28 October 2011
SH08 - Notice of name or other designation of class of shares 28 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 October 2011
RESOLUTIONS - N/A 19 April 2011
AA - Annual Accounts 09 March 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
AA01 - Change of accounting reference date 08 November 2010
AR01 - Annual Return 22 October 2010
AD01 - Change of registered office address 17 June 2010
AP01 - Appointment of director 05 May 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
SH01 - Return of Allotment of shares 11 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 14 January 2010
RESOLUTIONS - N/A 01 December 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 December 2009
CC01 - Notice of restriction on the company's articles 01 December 2009
NEWINC - New incorporation documents 17 September 2009

Mortgages & Charges

Description Date Status Charge by
Floating charge 11 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.