TRINITY HOMES (SCOTLAND) LIMITED
Overview
Company Name | TRINITY HOMES (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC135523 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TRINITY HOMES (SCOTLAND) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is TRINITY HOMES (SCOTLAND) LIMITED located?
Registered Office Address | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRINITY HOMES (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
TRINITY HOMES (INVERNESS) LIMITED | Jan 22, 1992 | Jan 22, 1992 |
STOCKSYSTEM LIMITED | Dec 10, 1991 | Dec 10, 1991 |
What are the latest accounts for TRINITY HOMES (SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2022 |
What are the latest filings for TRINITY HOMES (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Nov 30, 2022 | 12 pages | AA | ||||||
Previous accounting period extended from Jun 30, 2022 to Nov 30, 2022 | 1 pages | AA01 | ||||||
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on Nov 09, 2022 | 2 pages | AP04 | ||||||
Confirmation statement made on Oct 06, 2022 with updates | 4 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||
legacy | 35 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Second filing for the notification of Thistle Spv2 Limited as a person with significant control | 7 pages | RP04PSC02 | ||||||
Notification of Thistle Spv2 Limited as a person with significant control on Nov 30, 2021 | 2 pages | PSC02 | ||||||
| ||||||||
Cessation of Tulloch Limited as a person with significant control on Nov 30, 2021 | 1 pages | PSC07 | ||||||
Satisfaction of charge SC1355230017 in full | 4 pages | MR04 | ||||||
Satisfaction of charge SC1355230015 in full | 4 pages | MR04 | ||||||
Satisfaction of charge SC1355230016 in full | 4 pages | MR04 | ||||||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Jun 30, 2020 | 6 pages | AA | ||||||
legacy | 34 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Jun 30, 2019 | 9 pages | AA | ||||||
Who are the officers of TRINITY HOMES (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Secretary | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland |
| 665080009 | ||||||||||
FRASER, George Gabriel | Director | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | Scotland | British | None | 50219540001 | ||||||||
GRANT, Alexander James | Director | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | United Kingdom | British | Director | 113195780003 | ||||||||
CAMERON, James | Secretary | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | British | 166637730001 | ||||||||||
CAMPBELL, Gary Angus | Secretary | Clach Na Sanais Croy IV1 2PG Inverness | British | 44913110001 | ||||||||||
MACDONALD, Ronald Sutherland | Secretary | 135 Stewarton Drive G72 8DH Cambuslang | British | Company Director | 145418810001 | |||||||||
STEWART, Katherine Marion | Secretary | 7 Culloden Court Culloden IV1 2DX Inverness Inverness Shire | British | 35539210001 | ||||||||||
SUTHERLAND, Caroline Anne | Secretary | Slackbuie Way Fairways IV2 6AT Inverness 29 United Kingdom | British | Solicitor | 87534020003 | |||||||||
SUTHERLAND, David Fraser | Secretary | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | British | Chartered Accountant | 1321720003 | |||||||||
TRACE, Marjory Bremner | Secretary | 1 Wellside Road Balloch IV2 7GS Inverness | British | 43522850004 | ||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
BOYD, Lynne Mackenzie | Director | 2 Firthview Drive IV3 5LS Inverness | British | Sales Manager | 37279720001 | |||||||||
CAMERON, Neil Stuart | Director | 30 Overton Avenue IV3 6RR Inverness | Scotland | British | Chartered Surveyor | 34848670001 | ||||||||
CHAVASSE, Ian Macdougall | Director | 37 Edgemoor Park Balloch IV1 2RA Inverness Inverness Shire | British | General Manager | 20013390001 | |||||||||
MACDONALD, Ronald Sutherland | Director | 135 Stewarton Drive G72 8DH Cambuslang | United Kingdom | British | Company Director | 145418810001 | ||||||||
MACLENNAN, Fiona | Director | Steinnola 7 Macleod Place IV15 9TZ Dingwall Ross Shire | British | Chartered Accountant | 45638410001 | |||||||||
MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | Director | 109250000001 | |||||||||
PETERS, Douglas | Director | 8 Margaret Rose Loan EH10 7EQ Edinburgh Midlothian | British | Financial Director | 108781900001 | |||||||||
SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | Chartered Accountant | 1321720003 | ||||||||
TRACE, Marjory Bremner | Director | 1 Wellside Road Balloch IV2 7GS Inverness | British | Company Secretary | 43522850004 | |||||||||
WRIGHT, Donald James | Director | Griannan St Leonards Road IV36 2RE Forres Moray | Scotland | British | Chief Executive | 75244500002 | ||||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of TRINITY HOMES (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thistle Spv3 Limited | Nov 30, 2021 | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tulloch Limited | Apr 06, 2016 | Stoneyfield Business Park IV2 7PA Inverness Stoneyfield House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does TRINITY HOMES (SCOTLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 17, 2018 Delivered On Oct 25, 2018 | Satisfied | ||
Brief description Standard security by trinity homes (scotland) limited in favour of bank of scotland PLC. Property: residential housing development at the courtyard, duff street, aberdeen, AB24 5LF. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 02, 2018 Delivered On Aug 03, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 24, 2017 Delivered On Oct 27, 2017 | Satisfied | ||
Brief description All and whole the subjects described (in the first place) to (in the fifth place) that form part and portion of all and whole the subjects known as and forming 3, 4, 5-7 and 9, 11 and 13 duff street, aberdeen AB24 5LF, and being the whole subjects registered in the land register of scotland under title numbers ABN30939 and ABN92199 for further details please refer to the instrument. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Nov 12, 1997 Delivered On Nov 19, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 02, 1995 Delivered On Nov 22, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects at church street and queensgate, inverness....... See ch microfiche for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 02, 1995 Delivered On Nov 17, 1995 | Satisfied | Amount secured £225,000 and all other sums due or to become due | |
Short particulars Subjects at church street and queensgate, inverness comprising the nine flatted dwellinghouses to be erected....... See ch microfiche for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 23, 1995 Delivered On Oct 31, 1995 | Satisfied | Amount secured £130,000 and all further sums due or to become due | |
Short particulars 37,39 & 43 culduthel park,inverness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Sep 28, 1995 Delivered On Oct 12, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 13, 1995 Delivered On Jun 23, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 0.279 ha at inshes wood,inverness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 25, 1995 Delivered On Jun 08, 1995 | Satisfied | Amount secured £165,000 and all further sums due and that may become due | |
Short particulars Inshes wood,inverness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 04, 1993 Delivered On Oct 21, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground extending to 980 decimal or one thousandth parts of a hectare or thereby lying on or towards but not adjacent to the south east side of the public road from inverness to culloden moor in the county of inverness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 04, 1993 Delivered On Oct 14, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 0.980 hectare lying on or towards but not adjecent to the south east side of the public road from inverness to culloden moor as relative to disposition ifo tulloch homes LTD dated 12TH aug & recorded 20TH oct 1992 (with exceptions). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 10, 1993 Delivered On Sep 17, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground extending to 0.261 ha lying to the north of kirkland avenure, ballingry, fife as relative to disposition in favour of trinity homes (scotland) limtied. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 10, 1993 Delivered On Sep 17, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 0.261 hectare lying to the north of kirkland avenue, ballingry, fife as relative to disposition by dunfermline district council ifo the company dated 21ST june and recorded grs fife 29TH june both 1993. | ||||
Persons Entitled
| ||||
Transactions
|
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