Advanced company searchLink opens in new window

TRYMBANK HOLDINGS LIMITED

Company number SC330880

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)
12 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2012 DS01 Application to strike the company off the register
07 Nov 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
Statement of capital on 2011-11-07
  • GBP 10,000
07 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Nov 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
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 Mr 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
07 Oct 2008 363a Return made up to 13/09/08; full list of members
05 Dec 2007 88(2)R Ad 16/11/07--------- £ si 9999@1=9999 £ ic 1/10000
05 Dec 2007 123 Nc inc already adjusted 16/11/07
05 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Dec 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Dec 2007 CERTNM Company name changed keymont LIMITED\certificate issued on 02/12/07
24 Oct 2007 288a New secretary appointed
24 Oct 2007 288a New director appointed
16 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