TORNADO WIRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewFull accounts made up to 2024-12-31

View Document

31/05/2531 May 2025 Termination of appointment of Philip Jens Max Lofgren as a director on 2025-05-26

View Document (might not be available)

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Termination of appointment of Peter John Hogg as a director on 2024-09-13

View Document (might not be available)

25/09/2425 September 2024 Appointment of Mrs Rebecca Mary Galley as a director on 2024-09-14

View Document (might not be available)

14/05/2414 May 2024 Full accounts made up to 2023-12-31

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document (might not be available)

29/09/2329 September 2023 Termination of appointment of Mattias Nordgrip as a director on 2023-09-28

View Document (might not be available)

28/09/2328 September 2023 Appointment of Mr Philip Jens Max Lofgren as a director on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Michael Derek Royston Dakin as a director on 2023-09-28

View Document (might not be available)

28/09/2328 September 2023 Appointment of Mr Christopher Mark Pullen as a director on 2023-09-28

View Document (might not be available)

20/09/2320 September 2023 Appointment of Mr Alexander James Bretherton as a director on 2023-09-18

View Document (might not be available)

20/09/2320 September 2023 Director's details changed for Mattias Kristiansson on 2023-09-18

View Document (might not be available)

20/09/2320 September 2023 Termination of appointment of Lynn Julie Hall as a director on 2023-09-18

View Document (might not be available)

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

28/11/2228 November 2022 Appointment of Mr Michael Derek Royston Dakin as a director on 2022-11-22

View Document

28/11/2228 November 2022 Termination of appointment of Fredrik Bergegard as a director on 2022-11-22

View Document (might not be available)

28/11/2228 November 2022 Appointment of Mr Matthew James Gunby as a director on 2022-11-22

View Document

25/02/2225 February 2022 Appointment of Mattias Kristiansson as a director on 2022-01-14

View Document (might not be available)

25/02/2225 February 2022 Termination of appointment of Kenneth Campbell as a secretary on 2022-01-14

View Document (might not be available)

25/02/2225 February 2022 Appointment of Fredrik Bergegard as a director on 2022-01-14

View Document (might not be available)

25/02/2225 February 2022 Appointment of Daniel Manton as a director on 2022-01-14

View Document

25/02/2225 February 2022 Termination of appointment of Jonathan Miller as a director on 2022-01-14

View Document (might not be available)

25/02/2225 February 2022 Termination of appointment of Lynn Julie Hall as a director on 2022-01-14

View Document

25/02/2225 February 2022 Termination of appointment of Stevenson Mckay as a director on 2022-01-14

View Document (might not be available)

17/01/2217 January 2022 Satisfaction of charge 8 in full

View Document (might not be available)

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document (might not be available)

30/07/2130 July 2021 Full accounts made up to 2020-12-31

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document (might not be available)

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0649200013

View Document (might not be available)

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0649200012

View Document (might not be available)

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

01/02/161 February 2016 AUDITOR'S RESIGNATION

View Document

30/11/1530 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document (might not be available)

25/09/1525 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

20/11/1420 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document (might not be available)

18/09/1418 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

21/11/1321 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document (might not be available)

25/09/1325 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CAMPBELL / 14/08/2013

View Document (might not be available)

05/06/135 June 2013 DIRECTOR APPOINTED MR PAUL WALTER HARRIS

View Document (might not be available)

27/11/1227 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document (might not be available)

10/09/1210 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR JONATHAN MILLER

View Document (might not be available)

21/11/1121 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document (might not be available)

09/11/119 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document (might not be available)

04/11/114 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document (might not be available)

27/10/1127 October 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 5

View Document (might not be available)

22/06/1122 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

02/06/112 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document (might not be available)

28/03/1128 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document (might not be available)

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document (might not be available)

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document (might not be available)

14/03/1114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/02/111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document (might not be available)

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH CAMPBELL / 01/12/2009

View Document (might not be available)

29/11/1029 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR JERRY BRADNAM

View Document (might not be available)

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVENSON MCKAY / 01/12/2009

View Document (might not be available)

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CAMPBELL / 01/12/2009

View Document

03/06/103 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNN JULIE HALL / 11/12/2009

View Document (might not be available)

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JERRY BRADNAM / 11/12/2009

View Document (might not be available)

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CAMPBELL / 11/12/2009

View Document (might not be available)

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVENSON MCKAY / 11/12/2009

View Document (might not be available)

11/12/0911 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document (might not be available)

16/06/0916 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document (might not be available)

09/12/089 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document (might not be available)

03/09/083 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

11/12/0711 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document (might not be available)

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document (might not be available)

29/11/0629 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document (might not be available)

21/11/0621 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 DEC MORT/CHARGE *****

View Document (might not be available)

11/04/0611 April 2006 DEC MORT/CHARGE *****

View Document (might not be available)

11/04/0611 April 2006 DEC MORT/CHARGE *****

View Document (might not be available)

14/12/0514 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document (might not be available)

08/11/058 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

08/11/058 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

08/11/058 November 2005 AGREEMENT 12/10/05

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document (might not be available)

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document (might not be available)

05/11/055 November 2005 PARTIC OF MORT/CHARGE *****

View Document (might not be available)

02/11/052 November 2005 PARTIC OF MORT/CHARGE *****

View Document (might not be available)

25/10/0525 October 2005 PARTIC OF MORT/CHARGE *****

View Document (might not be available)

31/08/0531 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document (might not be available)

04/09/034 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

28/01/0328 January 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document (might not be available)

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document (might not be available)

29/08/0229 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

04/12/014 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document (might not be available)

09/10/019 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document (might not be available)

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/12/999 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document (might not be available)

16/12/9816 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document (might not be available)

27/10/9827 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

30/01/9830 January 1998 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document (might not be available)

17/11/9717 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document (might not be available)

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document (might not be available)

08/12/958 December 1995 PARTIC OF MORT/CHARGE *****

View Document (might not be available)

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/09/9513 September 1995 NC INC ALREADY ADJUSTED 20/06/95

View Document (might not be available)

13/09/9513 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

13/09/9513 September 1995 £ NC 81000/200000 20/06

View Document (might not be available)

13/09/9513 September 1995 94(2) 20/06/95

View Document (might not be available)

13/09/9513 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/95

View Document (might not be available)

12/07/9512 July 1995 PARTIC OF MORT/CHARGE *****

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 PRE95 MORTGAGE DOCUMENT PACKAGE

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

28/11/9428 November 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document (might not be available)

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document (might not be available)

28/11/9428 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document (might not be available)

17/11/9317 November 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document (might not be available)

17/06/9317 June 1993 ALTER MEM AND ARTS 24/05/93

View Document

17/06/9317 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

21/04/9321 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

26/03/9326 March 1993 PARTIC OF MORT/CHARGE *****

View Document (might not be available)

30/11/9230 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document (might not be available)

30/11/9230 November 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document (might not be available)

14/08/9214 August 1992 REGISTERED OFFICE CHANGED ON 14/08/92 FROM: 12 SOUTH CHARLOTTE STREET EDINBURGH EH2 4AY

View Document (might not be available)

28/01/9228 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document (might not be available)

10/12/9110 December 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document (might not be available)

23/05/9123 May 1991 S386 DISP APP AUDS 07/12/90

View Document (might not be available)

05/02/915 February 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document (might not be available)

05/02/915 February 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document (might not be available)

01/02/901 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document (might not be available)

20/11/8920 November 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document (might not be available)

14/02/8914 February 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document (might not be available)

06/10/886 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

09/05/889 May 1988 COMPANY NAME CHANGED BALFOUR-WESTLER LIMITED CERTIFICATE ISSUED ON 10/05/88

View Document (might not be available)

15/03/8815 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document (might not be available)

23/02/8823 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document (might not be available)

23/02/8823 February 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document (might not be available)

18/06/8718 June 1987 PUC2 ALLOTS 010687 36000X£1 ORD

View Document (might not be available)

12/06/8712 June 1987 INCREASE OF CAPITAL 080587

View Document (might not be available)

12/06/8712 June 1987 G123 NOTICE OF INCREASE

View Document (might not be available)

08/04/878 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document (might not be available)

07/04/877 April 1987 31/12/85 FULL LIST

View Document (might not be available)

19/03/8719 March 1987 NEW SECRETARY APPOINTED

View Document (might not be available)

06/01/876 January 1987 REGISTERED OFFICE CHANGED ON 06/01/87 FROM: 100 WELLINGTON STREET GLASGOW

View Document (might not be available)

09/05/869 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document (might not be available)

19/05/7819 May 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company