Advanced company searchLink opens in new window

TRAYNOR ACCOUNTING LTD

Company number SC336996

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
31 Aug 2023 PSC07 Cessation of Brian Traynor as a person with significant control on 29 August 2022
31 Aug 2023 TM01 Termination of appointment of Brian Traynor as a director on 29 August 2022
30 Aug 2023 AA Micro company accounts made up to 31 January 2023
22 Aug 2023 AD01 Registered office address changed from Dunnswood House Dunnswood Road Wardpark, Cumbernauld Glasgow North Lanarkshire G67 3EN United Kingdom to The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW on 22 August 2023
03 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
21 Feb 2023 AA Micro company accounts made up to 31 January 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
31 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
04 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with updates
31 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
20 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
07 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
02 Feb 2019 AP01 Appointment of Mrs Catherine Traynor as a director on 31 January 2019
27 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
06 Apr 2018 CH01 Director's details changed for Mr Brian Traynor on 6 April 2018
06 Apr 2018 PSC04 Change of details for Mr Brian Traynor as a person with significant control on 6 April 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates
22 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
22 Oct 2017 CH03 Secretary's details changed for Catherine Traynor on 22 October 2017
22 Oct 2017 CH01 Director's details changed for Mr Brian Traynor on 22 October 2017
12 May 2017 AD01 Registered office address changed from Suite 10 Glenbervie Business Centre, Ramoyle House, 1 Glenbervie Business Park, Larbert Stirlingshire FK5 4RB Scotland to Dunnswood House Dunnswood Road Wardpark, Cumbernauld Glasgow North Lanarkshire G67 3EN on 12 May 2017
12 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates