- Company Overview for TRIGSTONE LTD. (SC341395)
- Filing history for TRIGSTONE LTD. (SC341395)
- People for TRIGSTONE LTD. (SC341395)
- Charges for TRIGSTONE LTD. (SC341395)
- More for TRIGSTONE LTD. (SC341395)
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) |
---|---|---|---|
03 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2014 | DS01 | Application to strike the company off the register | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Jun 2013 | AR01 |
Annual return made up to 15 April 2013 with full list of shareholders
Statement of capital on 2013-06-28
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Sep 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
14 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Aug 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Mr James Douglas Barbour on 15 April 2010 | |
07 Jun 2010 | AD02 | Register inspection address has been changed | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 May 2009 | 363a | Return made up to 15/04/09; full list of members | |
05 May 2009 | 287 | Registered office changed on 05/05/2009 from netherlaw (ii) north berwick east lothian EH39 4RF | |
31 May 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
21 May 2008 | 88(2) | Ad 06/05/08-15/05/08\gbp si 299@1=299\gbp ic 300/599\ | |
16 May 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
14 May 2008 | 288a | Director and secretary appointed neil james anderson | |
12 May 2008 | 287 | Registered office changed on 12/05/2008 from barbour homes LTD. Netherlaw north berwick EH39 4RF | |
12 May 2008 | 288a | Director appointed james barbour | |
12 May 2008 | 288a | Director appointed steven peter street | |
17 Apr 2008 | RESOLUTIONS |
Resolutions
|