TORQUER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewRegistered office address changed from Spey House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland to H&P Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 2025-09-29

View Document

29/09/2529 September 2025 NewTermination of appointment of George Michalopulos as a director on 2025-09-25

View Document

29/09/2529 September 2025 NewTermination of appointment of Sara Momper as a director on 2025-09-25

View Document

29/09/2529 September 2025 NewTermination of appointment of J. Kevin Vann as a director on 2025-09-25

View Document

29/09/2529 September 2025 NewTermination of appointment of Cara Hair as a director on 2025-09-25

View Document

29/09/2529 September 2025 NewAppointment of Mr John Ruskin Bell as a director on 2025-09-25

View Document

29/09/2529 September 2025 NewAppointment of Ms Jay Lee Porter as a director on 2025-09-25

View Document

29/09/2529 September 2025 NewAppointment of Mr Sean Richard Lawrence Branston as a director on 2025-09-25

View Document

25/08/2525 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

26/06/2526 June 2025 Accounts for a small company made up to 2024-09-30

View Document

20/03/2520 March 2025 Register inspection address has been changed from Atria One 144 Morrison Street Edinburgh EH3 8EX United Kingdom to C/O Kca Deutag Drilling Limited Bankhead Drive City South Office Park Portlethen AB12 4XX

View Document

11/03/2511 March 2025 Director's details changed for Sara Momper on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mr George Michalopulos on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for J. Kevin Vann on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Cara Hair on 2025-03-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

21/08/2421 August 2024 Termination of appointment of Mark Smith as a director on 2024-08-15

View Document

21/08/2421 August 2024 Appointment of J. Kevin Vann as a director on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mr George Michalopulos on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Cara Hair on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Sara Momper on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mark Smith on 2024-08-15

View Document

12/04/2412 April 2024 Current accounting period extended from 2024-08-31 to 2024-09-30

View Document

20/03/2420 March 2024 Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX

View Document

20/03/2420 March 2024 Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX

View Document

20/02/2420 February 2024 Director's details changed for Mr George Michalopulos on 2024-02-20

View Document

20/02/2420 February 2024 Registered office address changed from Spey House Dochfour Business Centre Dochgarroch Inverness IV2 8GY Scotland to Spey House Dochfour Business Centre Dochgarroch Inverness IV3 8GY on 2024-02-20

View Document

10/02/2410 February 2024 Satisfaction of charge SC4563570001 in full

View Document

05/02/245 February 2024 Termination of appointment of Angus Lamberton Jamieson as a director on 2024-01-31

View Document

05/02/245 February 2024 Termination of appointment of Sandra Campbell as a director on 2024-01-31

View Document

05/02/245 February 2024 Appointment of Sara Momper as a director on 2024-01-31

View Document

05/02/245 February 2024 Appointment of Mark Smith as a director on 2024-01-31

View Document

05/02/245 February 2024 Appointment of Cara Hair as a director on 2024-01-31

View Document

05/02/245 February 2024 Termination of appointment of John Wright as a director on 2024-01-31

View Document

05/02/245 February 2024 Termination of appointment of Sandra Campbell as a secretary on 2024-01-31

View Document

05/02/245 February 2024 Termination of appointment of Hms Secretaries Limited as a secretary on 2024-01-31

View Document

05/02/245 February 2024 Termination of appointment of James Chalmers as a director on 2024-01-31

View Document

05/02/245 February 2024 Cessation of Angus Lamberton Jamieson as a person with significant control on 2024-01-31

View Document

05/02/245 February 2024 Change of details for Helmerich & Payne Technologies Uk Ltd as a person with significant control on 2024-01-31

View Document

05/02/245 February 2024 Registered office address changed from 17 Crown Drive Inverness IV2 3NN to Spey House Dochfour Business Centre Dochgarroch Inverness IV2 8GY on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Duncan William Mackenzie as a director on 2024-01-31

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

20/11/2320 November 2023 Director's details changed for Professor Angus Lamberton Jamieson on 2023-11-20

View Document

13/11/2313 November 2023 Withdrawal of a person with significant control statement on 2023-11-13

View Document

13/11/2313 November 2023 Notification of Helmerich & Payne Technologies Uk Ltd as a person with significant control on 2018-11-02

View Document

13/11/2313 November 2023 Notification of Angus Lamberton Jamieson as a person with significant control on 2016-04-06

View Document

13/11/2313 November 2023 Withdrawal of a person with significant control statement on 2023-11-13

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2019-06-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/12/226 December 2022 Registration of charge SC4563570001, created on 2022-12-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Termination of appointment of Todd Benson as a director on 2021-12-31

View Document

10/01/2210 January 2022 Appointment of Mr George Michalopulos as a director on 2022-01-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 08/03/21 STATEMENT OF CAPITAL GBP 230

View Document

22/01/2122 January 2021 SECOND FILING OF TM01 FOR SHAWN DEVERSE

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR TODD BENSON

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR SHAWN DEVERSE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 SUB-DIVISION 01/11/16

View Document

21/08/2021 August 2020 01/11/16 STATEMENT OF CAPITAL GBP 150

View Document

21/08/2021 August 2020 01/11/16 STATEMENT OF CAPITAL GBP 140.00

View Document

21/08/2021 August 2020 31/08/17 STATEMENT OF CAPITAL GBP 155

View Document

21/08/2021 August 2020 31/03/18 STATEMENT OF CAPITAL GBP 165.00

View Document

21/08/2021 August 2020 01/06/18 STATEMENT OF CAPITAL GBP 185.00

View Document

21/08/2021 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/08/2017

View Document

21/08/2021 August 2020 SUB-DIVISION APPROVED WITH EFFECT FROM 1ST NOVEMBER 2016 24/04/2020

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 14/04/20 STATEMENT OF CAPITAL GBP 220

View Document

30/04/2030 April 2020 CORPORATE SECRETARY APPOINTED HMS SECRETARIES LIMITED

View Document

03/04/203 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR JOHN WRIGHT

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR SHAWN DEVERSE

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR JAMES CHALMERS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN NELSON

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/06/1710 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 22/08/16 STATEMENT OF CAPITAL GBP 123

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR ALAN NELSON

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR DUNCAN WILLIAM MACKENZIE

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROF ANGUS LAMBERTON JAMIESON / 01/08/2016

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 108

View Document

03/03/143 March 2014 05/02/14 STATEMENT OF CAPITAL GBP 104

View Document

09/08/139 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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