Advanced company searchLink opens in new window

TRISCAPE LIMITED

Company number SC519943

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)
11 Jun 2019 AA Micro company accounts made up to 10 May 2019
12 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
12 Nov 2018 CH03 Secretary's details changed for Mr David Carry on 9 November 2018
12 Nov 2018 CH01 Director's details changed for Ms Keri-Anne Michelle Michelle Payne on 9 November 2018
12 Nov 2018 CH03 Secretary's details changed for Mrs Malena Inglis on 9 November 2018
12 Nov 2018 PSC04 Change of details for Ms Keri-Anne Michelle Payne as a person with significant control on 9 November 2018
12 Nov 2018 PSC04 Change of details for Mr David Robert Carry as a person with significant control on 9 November 2018
12 Nov 2018 CH01 Director's details changed for Mr David Robert Carry on 9 November 2018
12 Nov 2018 AP03 Appointment of Ms Keri-Anne Michelle Payne as a secretary on 9 November 2018
12 Nov 2018 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 November 2018
12 Jul 2018 AA Micro company accounts made up to 10 May 2018
13 Jun 2018 AD01 Registered office address changed from 41 Watson Street Aberdeen AB25 2QB Scotland to Railway Cottage Bieldside Aberdeen AB15 9EU on 13 June 2018
16 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
16 Nov 2017 CH01 Director's details changed for Ms Keri-Anne Michelle Payne on 9 November 2017
16 Nov 2017 CH03 Secretary's details changed for Mr David Carry on 9 November 2017
16 Nov 2017 CH01 Director's details changed for Mr David Robert Carry on 9 November 2017
16 Nov 2017 PSC04 Change of details for Mr David Robert Carry as a person with significant control on 9 November 2017
16 Nov 2017 PSC04 Change of details for Ms Keri-Anne Michelle Payne as a person with significant control on 9 November 2017
08 Aug 2017 AA Micro company accounts made up to 10 May 2017
26 Apr 2017 AP03 Appointment of Mrs Malena Inglis as a secretary on 26 April 2017
26 Apr 2017 AD01 Registered office address changed from 15 Brunstane Road Joppa Edinburgh Scotland EH15 2EZ Scotland to 41 Watson Street Aberdeen AB25 2QB on 26 April 2017
22 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
13 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision into 200 ordinary shares of £0.01 each 30/03/2016
13 Apr 2016 SH02 Sub-division of shares on 30 March 2016
04 Apr 2016 AD01 Registered office address changed from Quartermile One Lauriston Place Edinburgh EH3 9EP United Kingdom to 15 Brunstane Road Joppa Edinburgh Scotland EH15 2EZ on 4 April 2016