Background WavePink WaveYellow Wave

TORQUER LIMITED (SC456357)

TORQUER LIMITED (SC456357) is an active UK company. incorporated on 9 August 2013. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TORQUER LIMITED has been registered for 12 years. Current directors include BRANSTON, Sean Richard Lawrence, POLSON, Niall David.

Company Number
SC456357
Status
active
Type
ltd
Incorporated
9 August 2013
Age
12 years
Address
H&P Bankhead Drive, City South Office Park, Aberdeen, AB12 4XX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRANSTON, Sean Richard Lawrence, POLSON, Niall David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORQUER LIMITED

TORQUER LIMITED is an active company incorporated on 9 August 2013 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TORQUER LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

SC456357

LTD Company

Age

12 Years

Incorporated 9 August 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 September 2023 - 30 September 2024(14 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

H&P Bankhead Drive, City South Office Park Portlethen Aberdeen, AB12 4XX,

Previous Addresses

Spey House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland
From: 20 February 2024To: 29 September 2025
Spey House Dochfour Business Centre Dochgarroch Inverness IV2 8GY Scotland
From: 5 February 2024To: 20 February 2024
17 Crown Drive Inverness IV2 3NN
From: 9 August 2013To: 5 February 2024
Timeline

48 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Mar 14
Funding Round
May 14
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Sept 16
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Feb 19
Director Joined
Nov 19
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Share Issue
Aug 20
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Mar 21
Funding Round
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Dec 22
Funding Round
Oct 23
New Owner
Nov 23
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Cleared
Feb 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
13
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BRANSTON, Sean Richard Lawrence

Active
Bankhead Drive, City South Office Park, AberdeenAB12 4XX
Born September 1973
Director
Appointed 25 Sept 2025

POLSON, Niall David

Active
Bankhead Drive, City South Office Park, AberdeenAB12 4XX
Born August 1983
Director
Appointed 12 Feb 2026

CAMPBELL, Sandra

Resigned
Crown Drive, InvernessIV2 3NN
Secretary
Appointed 09 Aug 2013
Resigned 31 Jan 2024

HMS SECRETARIES LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate secretary
Appointed 27 Apr 2020
Resigned 31 Jan 2024

BELL, John Ruskin

Resigned
Bankhead Drive, City South Office Park, AberdeenAB12 4XX
Born September 1970
Director
Appointed 25 Sept 2025
Resigned 12 Feb 2026

BENSON, Todd

Resigned
Crown Drive, InvernessIV2 3NN
Born April 1974
Director
Appointed 11 Jan 2021
Resigned 31 Dec 2021

CAMPBELL, Sandra

Resigned
Crown Drive, InvernessIV2 3NN
Born May 1960
Director
Appointed 09 Aug 2013
Resigned 31 Jan 2024

CHALMERS, James

Resigned
Crown Drive, InvernessIV2 3NN
Born September 1953
Director
Appointed 26 Sept 2018
Resigned 31 Jan 2024

DEVERSE, Shawn

Resigned
Crown Drive, InvernessIV2 3NN
Born June 1988
Director
Appointed 11 Feb 2019
Resigned 05 Jan 2021

HAIR, Cara

Resigned
N. Detroit Avenue, Tulsa74120
Born October 1976
Director
Appointed 31 Jan 2024
Resigned 25 Sept 2025

JAMIESON, Angus Lamberton, Professor

Resigned
Crown Drive, InvernessIV2 3NN
Born April 1957
Director
Appointed 09 Aug 2013
Resigned 31 Jan 2024

MACKENZIE, Duncan William

Resigned
Crown Drive, InvernessIV2 3NN
Born April 1965
Director
Appointed 10 Aug 2016
Resigned 31 Jan 2024

MICHALOPULOS, George

Resigned
N. Detroit Avenue, Tulsa74120
Born January 1980
Director
Appointed 01 Jan 2022
Resigned 25 Sept 2025

MOMPER, Sara

Resigned
N. Detroit Avenue, Tulsa74120
Born February 1984
Director
Appointed 31 Jan 2024
Resigned 25 Sept 2025

NELSON, Alan

Resigned
Crown Drive, InvernessIV2 3NN
Born January 1952
Director
Appointed 22 Aug 2016
Resigned 10 Jul 2018

PORTER, Jay Lee

Resigned
Bankhead Drive, City South Office Park, AberdeenAB12 4XX
Born December 1984
Director
Appointed 25 Sept 2025
Resigned 12 Feb 2026

SMITH, Mark

Resigned
N. Detroit Avenue, Tusla74120
Born April 1970
Director
Appointed 31 Jan 2024
Resigned 15 Aug 2024

VANN, J. Kevin

Resigned
N. Detroit Avenue, Tulsa74120
Born October 1971
Director
Appointed 15 Aug 2024
Resigned 25 Sept 2025

WRIGHT, John

Resigned
Crown Drive, InvernessIV2 3NN
Born January 1954
Director
Appointed 18 Nov 2019
Resigned 31 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Dochfour Business Centre, InvernessIV2 8GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2018

Professor Angus Lamberton Jamieson

Ceased
Crown Drive, InvernessIV2 3NN
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
20 November 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
20 November 2025
RP01AP01RP01AP01
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 March 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 April 2024
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
20 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 March 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 February 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 November 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
13 November 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 November 2023
PSC09Update to PSC Statements
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Resolution
25 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Second Filing Of Director Termination With Name
22 January 2021
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
21 August 2020
RP04CS01RP04CS01
Resolution
21 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 August 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
30 April 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2017
AAAnnual Accounts
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Incorporation Company
9 August 2013
NEWINCIncorporation