Advanced company searchLink opens in new window

TRILIGHT LTD.

Company number SC131893

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)
22 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2017 2.26B(Scot) Notice of move from Administration to Dissolution
04 Oct 2017 2.22B(Scot) Notice of extension of period of Administration
11 Aug 2017 2.20B(Scot) Administrator's progress report
22 Jun 2017 2.22B(Scot) Notice of extension of period of Administration
06 Feb 2017 2.20B(Scot) Administrator's progress report
03 Aug 2016 2.20B(Scot) Administrator's progress report
16 Feb 2016 2.22B(Scot) Notice of extension of period of Administration
03 Feb 2016 2.31B(Scot) Notice of appointment of replacement/additional administrator
03 Feb 2016 2.30B(Scot) Notice of vacation of office by administrator
27 Jan 2016 2.20B(Scot) Administrator's progress report
05 Oct 2015 TM01 Termination of appointment of Mark Calder as a director on 22 September 2015
10 Sep 2015 2.18B(Scot) Notice of result of meeting creditors
21 Aug 2015 2.15B(Scot) Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
21 Aug 2015 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
08 Jul 2015 AD01 Registered office address changed from Stell House 8 Stell Road Aberdeen Scotland AB11 5QR to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 July 2015
01 Jul 2015 2.11B(Scot) Appointment of an administrator
04 Jun 2015 TM01 Termination of appointment of Angus Stewart Cruickshank as a director on 4 June 2015
31 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
18 Mar 2015 TM01 Termination of appointment of John Richard Thompson as a director on 27 November 2014
01 Jul 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 15,005
06 May 2014 TM02 Termination of appointment of John Thompson as a secretary
03 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
11 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders