Advanced company searchLink opens in new window

TRINITY GLAZING LIMITED

Company number SC359209

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)
17 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Sep 2015 MR01 Registration of charge SC3592090002, created on 4 September 2015
19 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
19 Jan 2015 AP01 Appointment of Mrs Lisa Helen Paterson as a director on 31 May 2014
12 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
13 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
05 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
08 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
08 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
24 Jan 2012 AD01 Registered office address changed from 83 Craighall Road Edinburgh EH6 4RR Scotland on 24 January 2012
18 Aug 2011 AD01 Registered office address changed from 44 Craighall Road Edinburgh EH6 4RU on 18 August 2011
10 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
04 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
23 Jun 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Jason Paterson on 31 October 2009
22 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 1
26 May 2009 288b Appointment terminated director aderyn hurworth
26 May 2009 288b Appointment terminated secretary hcs secretarial LIMITED
15 May 2009 288a Director appointed jason paterson
06 May 2009 NEWINC Incorporation