TRIMITE SCOTLAND LIMITED
Overview
| Company Name | TRIMITE SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC114154 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRIMITE SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOUGLAS PAINTS LIMITED | Jan 20, 1989 | Jan 20, 1989 |
| PACIFIC SHELF 221 LIMITED | Oct 24, 1988 | Oct 24, 1988 |
What are the latest accounts for TRIMITE SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for TRIMITE SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Mar 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2025 |
| Overdue | No |
What are the latest filings for TRIMITE SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Oct 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Oct 31, 2023 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Oct 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Charles Dominic Rowbotham as a person with significant control on Feb 14, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Angela Helen Claire Rowbotham as a person with significant control on Feb 14, 2023 | 2 pages | PSC04 | ||||||||||
Unaudited abridged accounts made up to Oct 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of David Gareth Roberts as a director on Feb 24, 2022 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Oct 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Oct 31, 2019 | 8 pages | AA | ||||||||||
Unaudited abridged accounts made up to Oct 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Oct 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TRIMITE SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBOTHAM, Angela Helen Claire | Secretary | 38 Welbeck Road G53 7RG Glasgow Darnley Industrial Estate Scotland | 159189260001 | |||||||
| ROBOTHAM, Angela Helen Claire | Director | Alderman Road Knightswood G13 3DA Glasgow 143 Scotland | Scotland | British | 152179590001 | |||||
| ROBOTHAM, Charles Dominic | Director | Alderman Road Knightswood G13 3DA Glasgow 143 United Kingdom | United Kingdom | British | 134097410001 | |||||
| BRENT, Lucy Elizabeth | Secretary | Templewood House Templewood Lane SL2 4AP Stoke Poges Berkshire | British | 5682530014 | ||||||
| DEAN, Paul Richard | Secretary | 50 Earnshaw Way Beaumont Park NE25 9UN Whitley Bay Tyne & Wear | British | 43653520001 | ||||||
| PICKVANCE, Roy | Secretary | 5 Chesterton Drive CV37 7LG Stratford Upon Avon Warwickshire | British | 114914470001 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| BRENT, Lucy Elizabeth | Director | Templewood House Templewood Lane SL2 4AP Stoke Poges Berkshire | British | 5682530014 | ||||||
| BRENT, Michael Hamilton | Director | Templemead, Templewood Lane SL2 4AP Stoke Poges Bucks | British | 5682540002 | ||||||
| EDWARDS, Edwin Rowland | Director | Highlands SL0 0DZ Iver Heath Buckinghamshire | United Kingdom | British | 794220001 | |||||
| HENRY, Peter Michael | Director | Sherwood House The Avenue Farnham Common SL2 3JX Slough | England | British | 124420002 | |||||
| LITCHFIELD, Allan Ward | Director | 23 Lawn Close UB7 7AQ West Drayton Middlesex | British | 124430001 | ||||||
| PACE, Graham | Director | 73 Green Lane Radnage HP14 4DJ Stokenchurch Buckinghamshire | British | 794230001 | ||||||
| PICKVANCE, Roy | Director | 5 Chesterton Drive CV37 7LG Stratford Upon Avon Warwickshire | United Kingdom | British | 114914470001 | |||||
| PLAIL, David William | Director | 32 Longdale Avenue Ravenshead NG15 9EA Nottingham Nottinghamshire | British | 124410001 | ||||||
| RADFORD, Patrick | Director | 21 Hillside Road Penn HP10 8JJ High Wycombe Buckinghamshire | British | 124450001 | ||||||
| ROBERTS, David Gareth | Director | Long Gables 10 South Park SL9 8HE Gerrards Cross 8 | United Kingdom | British | 121812180002 | |||||
| ROBOTHAM, Trevor | Director | Daffy Lane Craybe YO61 4TH Easingwold Low Stott Farm North Yorkshire | United Kingdom | British | 26047810002 | |||||
| WALKER, David Anthony | Director | The Knowles Grimescar Road Fixby HD2 2EB Huddersfield West Yorkshire | England | British | 32549000002 | |||||
| WILKINSON, Neil Mcgregor | Director | Clincart House Carmanhill G83 Renton Dunbartonshire | Scotland | British | 129350001 | |||||
| MD SECRETARIES LIMITED | Nominee Director | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 |
Who are the persons with significant control of TRIMITE SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Charles Dominic Robotham | Apr 06, 2016 | 38 Welbeck Road G53 7RG Glasgow Darnley Industrial Estate Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Angela Helen Claire Robotham | Apr 06, 2016 | 38 Welbeck Road G53 7RG Glasgow Darnley Industrial Estate Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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