Advanced company searchLink opens in new window

TRINITY UN LIMITED

Company number SC643588

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)
14 Feb 2025 CS01 Confirmation statement made on 2 February 2025 with updates
13 Feb 2025 AA01 Previous accounting period extended from 31 October 2024 to 30 November 2024
28 Jan 2025 MR04 Satisfaction of charge SC6435880001 in full
28 Jan 2025 MR04 Satisfaction of charge SC6435880007 in full
22 Jan 2025 MR04 Satisfaction of charge SC6435880002 in full
08 Jan 2025 AP01 Appointment of Sara Louise Cromie as a director on 19 December 2024
08 Jan 2025 AP01 Appointment of Frank Austin Flegg as a director on 19 December 2024
08 Jan 2025 TM01 Termination of appointment of Benedict Wilkinson as a director on 19 December 2024
19 Dec 2024 MR04 Satisfaction of charge SC6435880003 in full
12 Dec 2024 SH10 Particulars of variation of rights attached to shares
06 Dec 2024 AP01 Appointment of Mr Benedict Wilkinson as a director on 3 December 2024
05 Dec 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
02 Feb 2024 PSC05 Change of details for Wilko Holdings Ltd as a person with significant control on 11 September 2023
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
02 Feb 2024 PSC07 Cessation of Samson Holdings (Scotland) Ltd as a person with significant control on 11 September 2023
02 Feb 2024 AD01 Registered office address changed from 39 Rockwell Place Dundee DD3 6SD Scotland to 2 Glasgow Road Dennyloanhead Bonnybridge FK4 1QF on 2 February 2024
02 Feb 2024 TM01 Termination of appointment of Grant Anderson Samson as a director on 11 September 2023
04 Jan 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
18 Jan 2023 SH08 Change of share class name or designation
18 Jan 2023 SH08 Change of share class name or designation
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
09 Dec 2022 PSC05 Change of details for Wilko Holdings Ltd as a person with significant control on 5 December 2022
31 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates