Background WavePink WaveYellow Wave

TORNAGRAIN NEW TOWN LIMITED (SC336826)

TORNAGRAIN NEW TOWN LIMITED (SC336826) is an active UK company. incorporated on 28 January 2008. with registered office in Midlothian. The company operates in the Construction sector, engaged in development of building projects. TORNAGRAIN NEW TOWN LIMITED has been registered for 18 years. Current directors include HOWARD, Andrew William, LESLIE, Simon Alexander, MARTIN, Alastair Gilbert and 3 others.

Company Number
SC336826
Status
active
Type
ltd
Incorporated
28 January 2008
Age
18 years
Address
5 Atholl Crescent, Midlothian, EH3 8EJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOWARD, Andrew William, LESLIE, Simon Alexander, MARTIN, Alastair Gilbert, STUART, Catherine Jane, Countess Of Moray, STUART, James Douglas, Lord Doune, STUART, John Douglas, Earl Of Moray
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORNAGRAIN NEW TOWN LIMITED

TORNAGRAIN NEW TOWN LIMITED is an active company incorporated on 28 January 2008 with the registered office located in Midlothian. The company operates in the Construction sector, specifically engaged in development of building projects. TORNAGRAIN NEW TOWN LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

SC336826

LTD Company

Age

18 Years

Incorporated 28 January 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

5 Atholl Crescent Edinburgh Midlothian, EH3 8EJ,

Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Sept 11
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

GILLESPIE MACANDREW SECRETARIES LIMITED

Active
Atholl Crescent, EdinburghEH3 8EJ
Corporate secretary
Appointed 28 Jan 2008

HOWARD, Andrew William

Active
Berryley, By ForresIV36 2ST
Born February 1971
Director
Appointed 02 Oct 2009

LESLIE, Simon Alexander

Active
Berryley, By ForresIV36 2ST
Born January 1952
Director
Appointed 02 Oct 2009

MARTIN, Alastair Gilbert

Active
Berryley, ForresIV36 2ST
Born August 1960
Director
Appointed 04 Dec 2024

STUART, Catherine Jane, Countess Of Moray

Active
Berryley, ForresIV36 2ST
Born November 1967
Director
Appointed 04 Dec 2024

STUART, James Douglas, Lord Doune

Active
Berryley, ForresIV36 2ST
Born November 2002
Director
Appointed 04 Dec 2024

STUART, John Douglas, Earl Of Moray

Active
Berryley, By ForresIV36 2ST
Born August 1966
Director
Appointed 20 Jun 2014

SMITH, David Christopher

Resigned
Dunedin Street, EdinburghEH7 4JG
Born November 1969
Director
Appointed 30 Sept 2008
Resigned 02 Oct 2009

STUART, Douglas John, Earl Of Moray

Resigned
Berryley, By ForresIV36 2ST
Born February 1928
Director
Appointed 02 Oct 2009
Resigned 23 Sept 2011

STUART, John Douglas, Earl Of Moray

Resigned
Berryley, By ForresIV36 2ST
Born August 1956
Director
Appointed 02 Oct 2009
Resigned 20 Jun 2014

STUART, Malvina Dorothea, Countess Of Moray

Resigned
Berryley, By ForresIV36 2ST
Born January 1936
Director
Appointed 02 Oct 2009
Resigned 03 Nov 2025

YOUNG, Colin

Resigned
Berryley, By ForresIV36 2ST
Born July 1950
Director
Appointed 02 Oct 2009
Resigned 04 Dec 2024

GILLESPIE MACANDREW DIRECTORS LIMITED

Resigned
5 Atholl Crescent, EdinburghEH3 8EJ
Corporate director
Appointed 28 Jan 2008
Resigned 02 Oct 2009

Persons with significant control

1

Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 February 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 October 2009
AA01Change of Accounting Reference Date
Legacy
29 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
1 October 2008
288aAppointment of Director or Secretary
Incorporation Company
28 January 2008
NEWINCIncorporation