TORUS BGP LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

24/04/2524 April 2025 Termination of appointment of Terry Michael Allan as a director on 2025-04-11

View Document

24/04/2524 April 2025 Appointment of Mr. Geoffrey Elmslie Morrison as a director on 2025-04-18

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

14/01/2514 January 2025 Change of details for Global Energy (Engineering & Construction) Limited as a person with significant control on 2024-11-20

View Document

14/01/2514 January 2025 Change of details for Global Energy (Engineering & Construction) Limited as a person with significant control on 2023-02-15

View Document

14/01/2514 January 2025 Change of share class name or designation

View Document

05/11/245 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

01/03/241 March 2024 Change of share class name or designation

View Document

01/03/241 March 2024 Notification of Bilfinger Uk Limited as a person with significant control on 2023-03-13

View Document

29/02/2429 February 2024 Change of details for Global Energy (Engineering & Construction) Limited as a person with significant control on 2023-03-13

View Document

29/02/2429 February 2024 Memorandum and Articles of Association

View Document

29/02/2429 February 2024 Current accounting period shortened from 2025-01-31 to 2024-12-31

View Document

29/02/2429 February 2024 Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland to 4 Greenhole Place Bridge of Don Aberdeen AB23 8EU on 2024-02-29

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Appointment of Mr Derek George Mitchell as a director on 2024-02-26

View Document

29/02/2429 February 2024 Appointment of Mr Craig Alexander Runcie as a director on 2024-02-26

View Document

29/02/2429 February 2024 Appointment of Mr Derek Harcus as a director on 2024-02-26

View Document

29/02/2429 February 2024 Appointment of Mr George Rennie as a director on 2024-02-26

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-09 with updates

View Document

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

13/03/2313 March 2023 Appointment of Mr Alexander John Bonner as a director on 2023-03-13

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-03-13

View Document

15/02/2315 February 2023 Termination of appointment of Stronachs Secretaries Limited as a secretary on 2023-02-08

View Document

15/02/2315 February 2023 Appointment of Blackwood Partners Llp as a secretary on 2023-02-08

View Document

15/02/2315 February 2023 Registered office address changed from 13 Henderson Road Inverness IV1 1SN United Kingdom to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 2023-02-15

View Document

15/02/2315 February 2023 Termination of appointment of Gordon James Farmer as a director on 2023-02-08

View Document

15/02/2315 February 2023 Termination of appointment of Roderick James Macgregor as a director on 2023-02-08

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

04/03/224 March 2022 Appointment of Mr Gordon James Farmer as a director on 2022-03-04

View Document

04/03/224 March 2022 Appointment of Mr Roderick James Macgregor as a director on 2022-03-04

View Document

04/03/224 March 2022 Cessation of Stronachs Nominees Limited as a person with significant control on 2022-03-04

View Document

04/03/224 March 2022 Appointment of Mr Terry Allan as a director on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Neil David Forbes as a director on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Ross Scott Gardner as a director on 2022-03-04

View Document

04/03/224 March 2022 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 13 Henderson Road Inverness IV1 1SN on 2022-03-04

View Document

22/02/2222 February 2022 Certificate of change of name

View Document

10/01/2210 January 2022 Incorporation

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