Advanced company searchLink opens in new window

TRILOGY SERVICES (SCOTLAND) LTD.

Company number SC371820

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)
16 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Mar 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
08 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Mar 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
31 May 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
26 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Jun 2011 AD01 Registered office address changed from 340/341 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 10 June 2011
04 Mar 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
10 Feb 2010 AP01 Appointment of Andrew Stuart Russell as a director
10 Feb 2010 AP01 Appointment of Gregor Francis Simpson as a director
10 Feb 2010 AP01 Appointment of Andrew James Russell as a director
10 Feb 2010 SH01 Statement of capital following an allotment of shares on 3 February 2010
  • GBP 3
28 Jan 2010 TM02 Termination of appointment of Peter Trainer as a secretary
28 Jan 2010 TM01 Termination of appointment of Susan Mcintosh as a director
28 Jan 2010 TM01 Termination of appointment of Peter Trainer as a director
27 Jan 2010 NEWINC Incorporation