Advanced company searchLink opens in new window

TRINITY COMMUNITY TRUST

Company number SC554892

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)
15 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
16 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
08 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
01 Nov 2021 AA Accounts for a small company made up to 31 January 2021
03 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
16 Feb 2021 AA Accounts for a small company made up to 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
22 Jan 2020 AD01 Registered office address changed from Robertson House 1 Whitefriars Crescent Perth PH2 0PA Scotland to The Steading Kinfauns Perth PH2 7JU on 22 January 2020
30 Oct 2019 AA Accounts for a small company made up to 31 January 2019
14 Feb 2019 AP03 Appointment of Mr Iain Parker Scott as a secretary on 12 February 2019
12 Feb 2019 AD01 Registered office address changed from C/O Turcan Connell 1 Earl Grey Street Edinburgh EH3 9EE to Robertson House 1 Whitefriars Crescent Perth PH2 0PA on 12 February 2019
12 Feb 2019 TM02 Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 12 February 2019
29 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
02 Nov 2018 AA Full accounts made up to 31 January 2018
08 Oct 2018 PSC04 Change of details for Mrs Ann Heron Gloag as a person with significant control on 8 October 2018
08 Oct 2018 CH01 Director's details changed for Mrs Ann Heron Gloag on 8 October 2018
23 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
10 Apr 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / sir brian souter
01 Mar 2017 CH01 Director's details changed for Lady Elizabeth Mcmahon Souter on 8 February 2017
06 Feb 2017 AP01 Appointment of Lady Elizabeth Mcmahon Souter as a director on 26 January 2017
06 Feb 2017 AP01 Appointment of David Joseph Mccleary as a director on 26 January 2017
18 Jan 2017 NEWINC Incorporation
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.