TRON EVENTS LIMITED

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

    Company NameTRON EVENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC130468
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TRON EVENTS LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is TRON EVENTS LIMITED located?

    Registered Office Address
    63 Trongate
    G1 5HB Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TRON EVENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRON CATERING LIMITEDJun 04, 1991Jun 04, 1991
    DETAILFIND LIMITEDMar 11, 1991Mar 11, 1991

    What are the latest accounts for TRON EVENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TRON EVENTS LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for TRON EVENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Mar 11, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed tron catering LIMITED\certificate issued on 11/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 11, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 03, 2025

    RES15

    Registered office address changed from 38 Parnie Street Glasgow G1 5LS to 63 Trongate Glasgow G1 5HB on Mar 10, 2025

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2024

    9 pagesAA

    Appointment of Mr Geoffrey Nolan as a director on Dec 02, 2024

    2 pagesAP01

    Appointment of Ms Sunita Hinduja as a director on Dec 02, 2024

    2 pagesAP01

    Appointment of Ms Katie Douglas as a director on Jun 03, 2024

    2 pagesAP01

    Appointment of Ms Roberta Doyle as a director on Jun 03, 2024

    2 pagesAP01

    Confirmation statement made on Mar 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Lauren Kay Stewart as a director on Apr 01, 2024

    1 pagesTM01

    Termination of appointment of Shereen Nanjiani as a director on Apr 01, 2024

    1 pagesTM01

    Termination of appointment of Debbie Mcdougall as a director on Apr 01, 2024

    1 pagesTM01

    Termination of appointment of Hannah Doreen Lavery as a director on Apr 01, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Mar 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Robert Softley Gale as a director on Dec 05, 2022

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Appointment of Mr Ross James Nicol as a director on Jun 06, 2022

    2 pagesAP01

    Appointment of Mrs Julie May Chambers as a director on Jun 06, 2022

    2 pagesAP01

    Director's details changed for Miss Gillian Mccormack on Jun 14, 2022

    2 pagesCH01

    Confirmation statement made on Mar 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Chris Stuart as a director on Dec 06, 2021

    1 pagesTM01

    Termination of appointment of Audrey Anne Junner as a director on Dec 06, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    9 pagesAA

    Who are the officers of TRON EVENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMBERS, Julie May
    Trongate
    G1 5HB Glasgow
    63
    Scotland
    Director
    Trongate
    G1 5HB Glasgow
    63
    Scotland
    ScotlandBritish150533700002
    DOUGLAS, Katie
    Main Street
    Leitholm
    TD12 4JN Coldstream
    Newton Villa
    Scotland
    Director
    Main Street
    Leitholm
    TD12 4JN Coldstream
    Newton Villa
    Scotland
    ScotlandBritish197593610001
    DOYLE, Roberta
    Garrioch Drive
    G20 8RP Glasgow
    2
    Scotland
    Director
    Garrioch Drive
    G20 8RP Glasgow
    2
    Scotland
    ScotlandBritish36207500002
    GALE, Robert Softley
    Trongate
    G1 5HB Glasgow
    63
    Scotland
    Director
    Trongate
    G1 5HB Glasgow
    63
    Scotland
    ScotlandBritish303019070001
    HINDUJA, Sunita
    Myddleton Road
    Flat 2
    N22 8NW London
    48
    England
    Director
    Myddleton Road
    Flat 2
    N22 8NW London
    48
    England
    EnglandBritish330197590001
    MCCORMACK, Gillian
    Trongate
    G1 5HB Glasgow
    63
    Scotland
    Director
    Trongate
    G1 5HB Glasgow
    63
    Scotland
    ScotlandBritish240862450002
    MCKNIGHT, John William
    Trongate
    G1 5HB Glasgow
    63
    Scotland
    Director
    Trongate
    G1 5HB Glasgow
    63
    Scotland
    ScotlandBritish136428910002
    NICOL, Ross James
    Trongate
    G1 5HB Glasgow
    63
    Scotland
    Director
    Trongate
    G1 5HB Glasgow
    63
    Scotland
    United KingdomBritish239570810002
    NOLAN, Geoffrey
    Flat 3/2
    9 Waverley Street
    G41 2EA Glasgow
    9
    United Kingdom
    Director
    Flat 3/2
    9 Waverley Street
    G41 2EA Glasgow
    9
    United Kingdom
    United KingdomBritish330198350001
    WALLS, Nicola Samantha
    Trongate
    G1 5HB Glasgow
    63
    Scotland
    Director
    Trongate
    G1 5HB Glasgow
    63
    Scotland
    ScotlandBritish173897050001
    AUSTIN, Julie Kathleen
    8 North Gardner Street
    G11 5BT Glasgow
    Secretary
    8 North Gardner Street
    G11 5BT Glasgow
    British754140001
    COULTER, Stewart
    Parnie Street
    G1 5LS Glasgow
    38
    Secretary
    Parnie Street
    G1 5LS Glasgow
    38
    British76681790001
    EDGAR, June Allison
    14 Bishopsmill Court
    208 Old Dumbarton Road
    G3 8QB Glasgow
    Secretary
    14 Bishopsmill Court
    208 Old Dumbarton Road
    G3 8QB Glasgow
    British38072320001
    LAWSON, Peter John
    6 Belmont Crescent
    G12 8EU Glasgow
    Secretary
    6 Belmont Crescent
    G12 8EU Glasgow
    British77891620003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    AUSTIN, Julie Kathleen
    8 North Gardner Street
    G11 5BT Glasgow
    Director
    8 North Gardner Street
    G11 5BT Glasgow
    ScotlandBritish754140001
    BARRON, Alisdair Forsyth
    Ronanarch, 95 Mossgiel Road
    Newlands
    G43 2BY Glasgow
    Director
    Ronanarch, 95 Mossgiel Road
    Newlands
    G43 2BY Glasgow
    United KingdomBritish97044650001
    BAXTER, James Neil
    Flat 1/1, 20 Eastercraigs
    G31 3LJ Glasgow
    Lanarkshire
    Director
    Flat 1/1, 20 Eastercraigs
    G31 3LJ Glasgow
    Lanarkshire
    British115047950001
    BEATTIE, Louise Catherine
    Flat 2/2, 93 Randolph Road
    G11 7DT Glasgow
    Lanarkshire
    Director
    Flat 2/2, 93 Randolph Road
    G11 7DT Glasgow
    Lanarkshire
    ScotlandBritish117699630001
    BENHAM, Kathleen Veronica
    11 Erskine Road
    Giffnock
    G46 6TQ Glasgow
    Lanarkshire
    Director
    11 Erskine Road
    Giffnock
    G46 6TQ Glasgow
    Lanarkshire
    ScotlandBritish1232710003
    CHALMERS, Patricia
    92 Southbrae Drive
    G13 1TZ Glasgow
    Director
    92 Southbrae Drive
    G13 1TZ Glasgow
    British38072400001
    COMMANDER, Eleanor
    Ardgowan Court 11 Gray Street
    G3 7TX Glasgow
    Lanarkshire
    Director
    Ardgowan Court 11 Gray Street
    G3 7TX Glasgow
    Lanarkshire
    British1056620002
    COULTER, Stewart
    Parnie Street
    G1 5LS Glasgow
    38
    Director
    Parnie Street
    G1 5LS Glasgow
    38
    ScotlandBritish76681790002
    DOCHERTY, Margaret Anne
    1 Lockerbie Avenue
    Newlands
    G43 2HF Glasgow
    Lanarkshire
    Director
    1 Lockerbie Avenue
    Newlands
    G43 2HF Glasgow
    Lanarkshire
    British118513640001
    DOYLE, Roberta
    2 Garrioch Drive
    G20 8RP Glasgow
    Director
    2 Garrioch Drive
    G20 8RP Glasgow
    ScotlandBritish36207500002
    EDGAR, June Allison
    14 Bishopsmill Court
    208 Old Dumbarton Road
    G3 8QB Glasgow
    Director
    14 Bishopsmill Court
    208 Old Dumbarton Road
    G3 8QB Glasgow
    British38072320001
    FREEDMAN, Joseph
    10 Broomvale Drive
    Newton Mearns
    G77 5NN Glasgow
    Lanarkshire
    Director
    10 Broomvale Drive
    Newton Mearns
    G77 5NN Glasgow
    Lanarkshire
    ScotlandBritish1056710001
    GERBER, Joseph Woolf
    The Cottage Kirkhill Road
    Newton Mearns
    G77 5RJ Glasgow
    Lanarkshire
    Director
    The Cottage Kirkhill Road
    Newton Mearns
    G77 5RJ Glasgow
    Lanarkshire
    British13757870001
    JUNNER, Audrey Anne
    Parnie Street
    G1 5LS Glasgow
    38
    Scotland
    Director
    Parnie Street
    G1 5LS Glasgow
    38
    Scotland
    ScotlandBritish173896660001
    KRISTIANSEN, Elizabeth
    39 Eagle Crescent
    Bearsden
    G61 4HP Glasgow
    Lanarkshire
    Director
    39 Eagle Crescent
    Bearsden
    G61 4HP Glasgow
    Lanarkshire
    British13757880001
    LAVERY, Hannah Doreen
    John Muir Road
    EH42 1GB Dunbar
    7
    Scotland
    Director
    John Muir Road
    EH42 1GB Dunbar
    7
    Scotland
    ScotlandBritish287469350001
    LAWSON, Peter John
    Flat 2, 2 Park Terrace
    G3 6BY Glasgow
    Director
    Flat 2, 2 Park Terrace
    G3 6BY Glasgow
    British77891620005
    LEESE, Mark Robert Stpehen
    Parnie Street
    G1 5LS Glasgow
    38
    Scotland
    Director
    Parnie Street
    G1 5LS Glasgow
    38
    Scotland
    ScotlandBritish164953660001
    LOVE, Robert Malcolm
    6 Beaumont Gate
    G12 9EE Glasgow
    Director
    6 Beaumont Gate
    G12 9EE Glasgow
    EnglandBritish1106220002
    MACSWEEN, Johanna Louise
    Parnie Street
    G1 5LS Glasgow
    38
    Director
    Parnie Street
    G1 5LS Glasgow
    38
    ScotlandScottish82322670002

    Who are the persons with significant control of TRON EVENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trongate
    G1 5HB Glasgow
    Tron Theatre
    Scotland
    Apr 06, 2016
    Trongate
    G1 5HB Glasgow
    Tron Theatre
    Scotland
    No
    Legal FormLtd By Guaranty
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnerships Act
    Place RegisteredCompanies House
    Registration NumberSc077475
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for TRON EVENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 11, 2017Mar 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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