General information

Name:

Torglenn Ltd

Office Address:

5th Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh

Number: SC331498

Incorporation date: 2007-09-26

Dissolution date: 2019-05-21

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was registered in Edinburgh under the following Company Registration No.: SC331498. It was set up in the year 2007. The headquarters of the firm was located at 5th Floor Quartermile Two 2 Lister Square. The postal code for this address is EH3 9GL. This firm was formally closed in 2019, meaning it had been active for 12 years. The listed name switch from York Place (no.445) to Torglenn Limited came on Friday 12th October 2007.

This specific limited company was overseen by a solitary director: Cheryl L., who was appointed on Thursday 11th February 2016.

The companies that controlled this firm included: Torglenn Limited (Guernsey) had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in St Peters Port at 4Th Floor, Admiral Port, Guernsey and was registered as a PSC under the registration number 44163.

  • Previous company's names
  • Torglenn Limited 2007-10-12
  • York Place (no.445) Limited 2007-09-26

Financial data based on annual reports

Company staff

Cheryl L.

Role: Director

Appointed: 11 February 2016

Latest update: 29 July 2023

Role: Corporate Nominee Secretary

Appointed: 26 September 2007

Address: Edinburgh, Midlothian, EH3 9GL, United Kingdom

Latest update: 29 July 2023

People with significant control

Torglenn Limited (Guernsey)
Address: Torglenn Limited (Guernsey 44163) 4th Floor, Admiral Port, St Peters Port, Guernsey, United Kingdom
Legal authority Guernsey
Legal form Limited Company
Country registered Uk
Place registered Guernsey
Registration number 44163
Notified on 26 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 10 October 2019
Confirmation statement last made up date 26 September 2018
Annual Accounts 27 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 August 2013
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 17 September 2014
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 8 September 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 6 September 2016
Annual Accounts 12 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 12 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, May 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies