TRIMITE SCOTLAND LIMITED

TRIMITE SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRIMITE SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC114154
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRIMITE SCOTLAND LIMITED?

    • Manufacture of paints, varnishes and similar coatings, mastics and sealants (20301) / Manufacturing

    Where is TRIMITE SCOTLAND LIMITED located?

    Registered Office Address
    Darnley Industrial Estate
    38 Welbeck Road
    G53 7RG Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TRIMITE SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOUGLAS PAINTS LIMITEDJan 20, 1989Jan 20, 1989
    PACIFIC SHELF 221 LIMITEDOct 24, 1988Oct 24, 1988

    What are the latest accounts for TRIMITE SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for TRIMITE SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToMar 03, 2026
    Next Confirmation Statement DueMar 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2025
    OverdueNo

    What are the latest filings for TRIMITE SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Oct 31, 2024

    9 pagesAA

    Confirmation statement made on Mar 03, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 03, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Oct 31, 2023

    8 pagesAA

    Registered office address changed from 38 Welbeck Road Darnley Industrial Estate 38 Welbeck Road Glasgow G53 7RG Scotland to Darnley Industrial Estate 38 Welbeck Road Glasgow G53 7RG on Nov 01, 2023

    1 pagesAD01

    Registered office address changed from Darnley Industrial Estate Welbeck Road Glasgow G53 7RG to 38 Welbeck Road Darnley Industrial Estate 38 Welbeck Road Glasgow G53 7RG on Nov 01, 2023

    1 pagesAD01

    Unaudited abridged accounts made up to Oct 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 03, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Charles Dominic Rowbotham as a person with significant control on Feb 14, 2023

    2 pagesPSC04

    Change of details for Mrs Angela Helen Claire Rowbotham as a person with significant control on Feb 14, 2023

    2 pagesPSC04

    Unaudited abridged accounts made up to Oct 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 03, 2022 with updates

    4 pagesCS01

    Termination of appointment of David Gareth Roberts as a director on Feb 24, 2022

    1 pagesTM01

    Unaudited abridged accounts made up to Oct 31, 2020

    9 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Oct 31, 2019

    8 pagesAA

    Unaudited abridged accounts made up to Oct 31, 2018

    9 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Oct 31, 2017

    9 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    8 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    7 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 1,000
    SH01

    Who are the officers of TRIMITE SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBOTHAM, Angela Helen Claire
    38 Welbeck Road
    G53 7RG Glasgow
    Darnley Industrial Estate
    Scotland
    Secretary
    38 Welbeck Road
    G53 7RG Glasgow
    Darnley Industrial Estate
    Scotland
    159189260001
    ROBOTHAM, Angela Helen Claire
    Alderman Road
    Knightswood
    G13 3DA Glasgow
    143
    Scotland
    Director
    Alderman Road
    Knightswood
    G13 3DA Glasgow
    143
    Scotland
    ScotlandBritish152179590001
    ROBOTHAM, Charles Dominic
    Alderman Road
    Knightswood
    G13 3DA Glasgow
    143
    United Kingdom
    Director
    Alderman Road
    Knightswood
    G13 3DA Glasgow
    143
    United Kingdom
    United KingdomBritish134097410001
    BRENT, Lucy Elizabeth
    Templewood House
    Templewood Lane
    SL2 4AP Stoke Poges
    Berkshire
    Secretary
    Templewood House
    Templewood Lane
    SL2 4AP Stoke Poges
    Berkshire
    British5682530014
    DEAN, Paul Richard
    50 Earnshaw Way
    Beaumont Park
    NE25 9UN Whitley Bay
    Tyne & Wear
    Secretary
    50 Earnshaw Way
    Beaumont Park
    NE25 9UN Whitley Bay
    Tyne & Wear
    British43653520001
    PICKVANCE, Roy
    5 Chesterton Drive
    CV37 7LG Stratford Upon Avon
    Warwickshire
    Secretary
    5 Chesterton Drive
    CV37 7LG Stratford Upon Avon
    Warwickshire
    British114914470001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BRENT, Lucy Elizabeth
    Templewood House
    Templewood Lane
    SL2 4AP Stoke Poges
    Berkshire
    Director
    Templewood House
    Templewood Lane
    SL2 4AP Stoke Poges
    Berkshire
    British5682530014
    BRENT, Michael Hamilton
    Templemead, Templewood Lane
    SL2 4AP Stoke Poges
    Bucks
    Director
    Templemead, Templewood Lane
    SL2 4AP Stoke Poges
    Bucks
    British5682540002
    EDWARDS, Edwin Rowland
    Highlands
    SL0 0DZ Iver Heath
    Buckinghamshire
    Director
    Highlands
    SL0 0DZ Iver Heath
    Buckinghamshire
    United KingdomBritish794220001
    HENRY, Peter Michael
    Sherwood House The Avenue
    Farnham Common
    SL2 3JX Slough
    Director
    Sherwood House The Avenue
    Farnham Common
    SL2 3JX Slough
    EnglandBritish124420002
    LITCHFIELD, Allan Ward
    23 Lawn Close
    UB7 7AQ West Drayton
    Middlesex
    Director
    23 Lawn Close
    UB7 7AQ West Drayton
    Middlesex
    British124430001
    PACE, Graham
    73 Green Lane
    Radnage
    HP14 4DJ Stokenchurch
    Buckinghamshire
    Director
    73 Green Lane
    Radnage
    HP14 4DJ Stokenchurch
    Buckinghamshire
    British794230001
    PICKVANCE, Roy
    5 Chesterton Drive
    CV37 7LG Stratford Upon Avon
    Warwickshire
    Director
    5 Chesterton Drive
    CV37 7LG Stratford Upon Avon
    Warwickshire
    United KingdomBritish114914470001
    PLAIL, David William
    32 Longdale Avenue
    Ravenshead
    NG15 9EA Nottingham
    Nottinghamshire
    Director
    32 Longdale Avenue
    Ravenshead
    NG15 9EA Nottingham
    Nottinghamshire
    British124410001
    RADFORD, Patrick
    21 Hillside Road
    Penn
    HP10 8JJ High Wycombe
    Buckinghamshire
    Director
    21 Hillside Road
    Penn
    HP10 8JJ High Wycombe
    Buckinghamshire
    British124450001
    ROBERTS, David Gareth
    Long Gables
    10 South Park
    SL9 8HE Gerrards Cross
    8
    Director
    Long Gables
    10 South Park
    SL9 8HE Gerrards Cross
    8
    United KingdomBritish121812180002
    ROBOTHAM, Trevor
    Daffy Lane
    Craybe
    YO61 4TH Easingwold
    Low Stott Farm
    North Yorkshire
    Director
    Daffy Lane
    Craybe
    YO61 4TH Easingwold
    Low Stott Farm
    North Yorkshire
    United KingdomBritish26047810002
    WALKER, David Anthony
    The Knowles Grimescar Road
    Fixby
    HD2 2EB Huddersfield
    West Yorkshire
    Director
    The Knowles Grimescar Road
    Fixby
    HD2 2EB Huddersfield
    West Yorkshire
    EnglandBritish32549000002
    WILKINSON, Neil Mcgregor
    Clincart House
    Carmanhill
    G83 Renton
    Dunbartonshire
    Director
    Clincart House
    Carmanhill
    G83 Renton
    Dunbartonshire
    ScotlandBritish129350001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Director
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001

    Who are the persons with significant control of TRIMITE SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Charles Dominic Robotham
    38 Welbeck Road
    G53 7RG Glasgow
    Darnley Industrial Estate
    Scotland
    Apr 06, 2016
    38 Welbeck Road
    G53 7RG Glasgow
    Darnley Industrial Estate
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Angela Helen Claire Robotham
    38 Welbeck Road
    G53 7RG Glasgow
    Darnley Industrial Estate
    Scotland
    Apr 06, 2016
    38 Welbeck Road
    G53 7RG Glasgow
    Darnley Industrial Estate
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0