Advanced company searchLink opens in new window

TRIGSTONE LTD.

Company number SC341395

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)
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
  • GBP 300
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
  • RES01 ‐ Resolution of adoption of Memorandum of Association