Advanced company searchLink opens in new window

TRYMBANK DEVELOPMENTS LIMITED

Company number SC330873

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 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 September 2010
10 Nov 2011 AD01 Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG United Kingdom on 10 November 2011
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 5 October 2011
  • GBP 106
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 3 October 2011
  • GBP 4
19 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Sep 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
29 Mar 2011 MG04s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1
23 Nov 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2011
23 Nov 2010 CH01 Director's details changed for Sally Marie Lang on 27 November 2009
23 Nov 2010 CH03 Secretary's details changed for Christopher Traynor on 27 November 2009
24 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
17 May 2010 AD01 Registered office address changed from Grosvenor Buildings 72 Gordon Street Glasgow G1 3RN on 17 May 2010
18 Nov 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
13 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Dec 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
08 Oct 2008 363a Return made up to 13/09/08; full list of members
11 Jan 2008 410(Scot) Partic of mort/charge *
23 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2007 CERTNM Company name changed garyfield LIMITED\certificate issued on 21/11/07
24 Oct 2007 288a New secretary appointed
24 Oct 2007 288a New director appointed
12 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Oct 2007 288b Secretary resigned
10 Oct 2007 288b Director resigned