Tor Property Holdings LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-09-30 Trade Debtors £16,254 -9.77% Employees £0 0% Total assets £10,064 -31.76%
TOR PROPERTY HOLDINGS LIMITED
Company type Private Limited Company , Active Company Number SC459447 Record last updated Thursday, December 9, 2021 2:30:30 PM UTC Official Address 37 One George Street Edinburgh Eh22hn City Centre There are 19 companies registered at this street
Locality City Centre Region Scotland Postal Code EH22HN Sector building, development, holding, project, property
Visits TOR PROPERTY HOLDINGS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-7 2025-3 0 1 2 3 Document Type Publication date Download link Registry Nov 22, 2021 Resignation of one Director (a man) Registry Sep 4, 2018 Two appointments: 2 companies Registry Sep 4, 2018 Resignation of 3 people: one Shareholder (25-50%) Registry Oct 25, 2013 Two appointments: 2 men Registry Oct 25, 2013 Annual return Financials Jul 4, 2013 Annual accounts Registry Sep 14, 2012 Annual return Financials Jun 25, 2012 Annual accounts Registry Oct 7, 2011 Annual return Financials Apr 1, 2011 Annual accounts Registry Oct 14, 2010 Annual return Registry Oct 14, 2010 Change of particulars for director Registry Oct 14, 2010 Change of particulars for director 14290... Registry Jul 21, 2010 Appointment of a man as Secretary Registry Jul 1, 2010 Resignation of one Secretary Financials Jun 22, 2010 Annual accounts Registry Jun 10, 2010 Appointment of a man as Secretary Registry Jun 10, 2010 Resignation of one Secretary (a man) Registry Oct 7, 2009 Annual return Financials May 1, 2009 Annual accounts Registry Dec 17, 2008 Particulars of mortgage/charge Registry Sep 26, 2008 Annual return Financials Feb 8, 2008 Annual accounts Registry Dec 1, 2007 Particulars of mortgage/charge Registry Oct 5, 2007 Annual return Financials Jul 17, 2007 Annual accounts Registry Nov 29, 2006 Particulars of mortgage/charge Registry Oct 28, 2006 Particulars of mortgage/charge 14290... Registry Oct 25, 2006 Particulars of mortgage/charge Registry Sep 28, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 27, 2006 Appointment of a director Registry Sep 27, 2006 Annual return Registry Sep 25, 2006 Appointment of a man as Surveyor and Director Registry Aug 30, 2006 Change in situation or address of registered office Registry Jul 11, 2006 Appointment of a secretary Registry Jul 11, 2006 Resignation of a secretary Registry Jun 26, 2006 Appointment of a man as Secretary Registry Jun 26, 2006 Resignation of one Secretary (a man) Registry May 3, 2006 Company name change Registry May 3, 2006 Change of name certificate Registry Nov 4, 2005 Resignation of a secretary Registry Nov 4, 2005 Appointment of a secretary Registry Oct 28, 2005 Appointment of a man as Secretary Registry Oct 28, 2005 Resignation of one Secretary (a man) Registry Oct 6, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 28, 2005 Appointment of a secretary Registry Sep 28, 2005 Appointment of a director Registry Sep 14, 2005 Resignation of a director Registry Sep 14, 2005 Resignation of a secretary Registry Sep 14, 2005 Resignation of a director Registry Sep 9, 2005 Four appointments: 2 men and 2 companies Registry Sep 9, 2005 Resignation of one Nominee Director