- Company Overview for TRILIGHT LTD. (SC131893)
- Filing history for TRILIGHT LTD. (SC131893)
- People for TRILIGHT LTD. (SC131893)
- Charges for TRILIGHT LTD. (SC131893)
- Insolvency for TRILIGHT LTD. (SC131893)
- More for TRILIGHT LTD. (SC131893)
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
|
|
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 |