- Company Overview for TRICORN CAPITAL LIMITED (SC406594)
- Filing history for TRICORN CAPITAL LIMITED (SC406594)
- People for TRICORN CAPITAL LIMITED (SC406594)
- Charges for TRICORN CAPITAL LIMITED (SC406594)
- More for TRICORN CAPITAL LIMITED (SC406594)
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) |
---|---|---|---|
25 Oct 2016 | MR04 | Satisfaction of charge 2 in full | |
25 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
25 Oct 2016 | MR04 | Satisfaction of charge 3 in full | |
14 Jul 2016 | MR01 | Registration of charge SC4065940008, created on 29 June 2016 | |
14 Jul 2016 | MR01 | Registration of charge SC4065940007, created on 27 June 2016 | |
14 Jul 2016 | MR01 | Registration of charge SC4065940010, created on 27 June 2016 | |
14 Jul 2016 | MR01 | Registration of charge SC4065940009, created on 27 June 2016 | |
13 Jul 2016 | MR01 | Registration of charge SC4065940006, created on 27 June 2016 | |
25 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 May 2016 | TM01 | Termination of appointment of Steven Bernard Garry as a director on 6 May 2016 | |
17 May 2016 | MR01 | Registration of charge SC4065940005, created on 16 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
13 May 2016 | TM01 | Termination of appointment of Steven Bernard Garry as a director on 6 May 2016 | |
16 Sep 2015 | AP03 | Appointment of John Mckenzie as a secretary on 3 September 2015 | |
16 Sep 2015 | TM02 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 3 September 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 6B Newhailes Business Park Newhailes Road Musselburgh EH21 6RH on 16 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
09 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Nov 2013 | TM01 | Termination of appointment of Peter Hookham as a director | |
15 Oct 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
14 Oct 2013 | CH01 | Director's details changed for Peter Hookham on 30 August 2013 | |
22 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders |