- Company Overview for TRINITY COMMUNITY TRUST (SC554892)
- Filing history for TRINITY COMMUNITY TRUST (SC554892)
- People for TRINITY COMMUNITY TRUST (SC554892)
- More for TRINITY COMMUNITY TRUST (SC554892)
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
|