- Company Overview for TRINITY GLAZING LIMITED (SC359209)
- Filing history for TRINITY GLAZING LIMITED (SC359209)
- People for TRINITY GLAZING LIMITED (SC359209)
- Charges for TRINITY GLAZING LIMITED (SC359209)
- More for TRINITY GLAZING LIMITED (SC359209)
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
|
|
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
|
|
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
|
|
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 |