TORE MILL LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

08/01/258 January 2025 Satisfaction of charge 15 in full

View Document

08/01/258 January 2025 Satisfaction of charge 21 in full

View Document

08/01/258 January 2025 Satisfaction of charge 11 in full

View Document

08/01/258 January 2025 Satisfaction of charge 17 in full

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-26 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/04/244 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

04/09/234 September 2023 Director's details changed for Mr Ross James Baxter on 2023-09-04

View Document

04/09/234 September 2023 Secretary's details changed for Lc Secretaries Limited on 2023-09-04

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JAMES BAXTER / 03/03/2020

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

07/04/177 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JAMES BAXTER / 08/09/2016

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/09/1510 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JAMES BAXTER / 30/12/2014

View Document

18/09/1418 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/09/1311 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

14/02/1314 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/09/1213 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE MANSON

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR ROSS JAMES BAXTER

View Document

15/09/1115 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

21/09/1021 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BANKS MANSON / 01/01/2010

View Document

18/03/1018 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GORDON ALEXANDER

View Document

10/10/0810 October 2008 SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

17/09/0817 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0212 September 2002 DEC MORT/CHARGE *****

View Document

23/08/0223 August 2002 PARTIC OF MORT/CHARGE *****

View Document

08/08/028 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/028 August 2002 PARTIC OF MORT/CHARGE *****

View Document

07/08/027 August 2002 DEC MORT/CHARGE *****

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 DEC MORT/CHARGE *****

View Document

16/01/0216 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/10/9720 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

30/11/9430 November 1994 PARTIC OF MORT/CHARGE *****

View Document

16/11/9416 November 1994 PARTIC OF MORT/CHARGE *****

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 DEC MORT/CHARGE *****

View Document

30/11/9330 November 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/01/936 January 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 PARTIC OF MORT/CHARGE *****

View Document

21/04/9221 April 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

21/01/9221 January 1992 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/10/913 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9111 March 1991 REGISTERED OFFICE CHANGED ON 11/03/91 FROM: HARBOUR ROAD INVERNESS IV1 1VF

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 PARTIC OF MORT/CHARGE 3372

View Document

06/02/906 February 1990 RETURN MADE UP TO 19/09/89; CHANGE OF MEMBERS

View Document

06/02/906 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/06/895 June 1989 DIRECTOR RESIGNED

View Document

21/04/8921 April 1989 DEC MORT/CHARGE 4562

View Document

21/04/8921 April 1989 DEC MORT/CHARGE 4563

View Document

18/04/8918 April 1989 DEC MORT/CHARGE 4373

View Document

03/03/893 March 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

24/02/8924 February 1989 PARTIC OF MORT/CHARGE 2270

View Document

24/02/8924 February 1989 PARTIC OF MORT/CHARGE 2263

View Document

24/02/8924 February 1989 PARTIC OF MORT/CHARGE 2271

View Document

08/02/898 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 PARTIC OF MORT/CHARGE 708

View Document

03/01/893 January 1989 REGISTERED OFFICE CHANGED ON 03/01/89 FROM: BALNAFOICH DORES INVERNESS

View Document

03/01/893 January 1989 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/886 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

26/03/8826 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED

View Document

16/09/8716 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

02/03/872 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

27/01/8727 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 NEW DIRECTOR APPOINTED

View Document

30/10/8030 October 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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