Advanced company searchLink opens in new window

TRI SCOTLAND LTD

Company number SC477416

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)
07 Sep 2018 MR01 Registration of charge SC4774160043, created on 5 September 2018
07 Sep 2018 MR01 Registration of charge SC4774160044, created on 5 September 2018
28 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
23 May 2018 MR04 Satisfaction of charge SC4774160028 in full
21 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
09 May 2018 MR05 All of the property or undertaking has been released from charge SC4774160029
02 May 2018 AD01 Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to 14-15 Main Street Longniddry East Lothian EH32 0NF on 2 May 2018
26 Apr 2018 MR01 Registration of charge SC4774160042, created on 12 April 2018
22 Mar 2018 MR01 Registration of charge SC4774160039, created on 20 March 2018
22 Mar 2018 MR01 Registration of charge SC4774160040, created on 20 March 2018
22 Mar 2018 MR01 Registration of charge SC4774160041, created on 20 March 2018
13 Mar 2018 MR01 Registration of charge SC4774160037, created on 9 March 2018
13 Mar 2018 MR01 Registration of charge SC4774160038, created on 9 March 2018
21 Jul 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Jun 2017 MR01 Registration of charge SC4774160036, created on 14 June 2017
06 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
15 Nov 2016 MR01 Registration of charge SC4774160035, created on 14 November 2016
11 Oct 2016 MR01 Registration of charge SC4774160034, created on 10 October 2016
05 Sep 2016 MR01 Registration of charge SC4774160033, created on 31 August 2016
20 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
18 Aug 2016 CH01 Director's details changed for Mrs Tazim Mohammed on 30 April 2016
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Jan 2016 MR04 Satisfaction of charge SC4774160030 in full