TRINITY HOMES (SCOTLAND) LIMITED

TRINITY HOMES (SCOTLAND) LIMITED

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

    Company NameTRINITY HOMES (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC135523
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of TRINITY HOMES (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRINITY HOMES (INVERNESS) LIMITEDJan 22, 1992Jan 22, 1992
    STOCKSYSTEM LIMITEDDec 10, 1991Dec 10, 1991

    What are the latest accounts for TRINITY HOMES (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2022

    What are the latest filings for TRINITY HOMES (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2022

    12 pagesAA

    Previous accounting period extended from Jun 30, 2022 to Nov 30, 2022

    1 pagesAA01

    Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on Nov 09, 2022

    2 pagesAP04

    Confirmation statement made on Oct 06, 2022 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2021

    7 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Second filing for the notification of Thistle Spv2 Limited as a person with significant control

    7 pagesRP04PSC02

    Notification of Thistle Spv2 Limited as a person with significant control on Nov 30, 2021

    2 pagesPSC02
    Annotations
    DateAnnotation
    Jan 24, 2022Second Filing The information on the form PSC02 has been replaced by a second filing on 24/01/2022

    Cessation of Tulloch Limited as a person with significant control on Nov 30, 2021

    1 pagesPSC07

    Satisfaction of charge SC1355230017 in full

    4 pagesMR04

    Satisfaction of charge SC1355230015 in full

    4 pagesMR04

    Satisfaction of charge SC1355230016 in full

    4 pagesMR04

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2020

    6 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2019

    9 pagesAA

    Who are the officers of TRINITY HOMES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Secretary
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC131085
    665080009
    FRASER, George Gabriel
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Director
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    ScotlandBritishNone50219540001
    GRANT, Alexander James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Director
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    United KingdomBritishDirector113195780003
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    British166637730001
    CAMPBELL, Gary Angus
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    Secretary
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    British44913110001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Secretary
    135 Stewarton Drive
    G72 8DH Cambuslang
    BritishCompany Director145418810001
    STEWART, Katherine Marion
    7 Culloden Court
    Culloden
    IV1 2DX Inverness
    Inverness Shire
    Secretary
    7 Culloden Court
    Culloden
    IV1 2DX Inverness
    Inverness Shire
    British35539210001
    SUTHERLAND, Caroline Anne
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    Secretary
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    BritishSolicitor87534020003
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Secretary
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    BritishChartered Accountant1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Secretary
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    British43522850004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BOYD, Lynne Mackenzie
    2 Firthview Drive
    IV3 5LS Inverness
    Director
    2 Firthview Drive
    IV3 5LS Inverness
    BritishSales Manager37279720001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritishChartered Surveyor34848670001
    CHAVASSE, Ian Macdougall
    37 Edgemoor Park
    Balloch
    IV1 2RA Inverness
    Inverness Shire
    Director
    37 Edgemoor Park
    Balloch
    IV1 2RA Inverness
    Inverness Shire
    BritishGeneral Manager20013390001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Director
    135 Stewarton Drive
    G72 8DH Cambuslang
    United KingdomBritishCompany Director145418810001
    MACLENNAN, Fiona
    Steinnola
    7 Macleod Place
    IV15 9TZ Dingwall
    Ross Shire
    Director
    Steinnola
    7 Macleod Place
    IV15 9TZ Dingwall
    Ross Shire
    BritishChartered Accountant45638410001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishDirector109250000001
    PETERS, Douglas
    8 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    Director
    8 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    BritishFinancial Director108781900001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishChartered Accountant1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    BritishCompany Secretary43522850004
    WRIGHT, Donald James
    Griannan
    St Leonards Road
    IV36 2RE Forres
    Moray
    Director
    Griannan
    St Leonards Road
    IV36 2RE Forres
    Moray
    ScotlandBritishChief Executive75244500002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of TRINITY HOMES (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Nov 30, 2021
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc715926
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Apr 06, 2016
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdon
    Place RegisteredCompanies House
    Registration NumberSc125792
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TRINITY HOMES (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Oct 25, 2018Registration of a charge (MR01)
    • Dec 17, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 02, 2018
    Delivered On Aug 03, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 03, 2018Registration of a charge (MR01)
    • Dec 17, 2021Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC, (Registered Company Number SC327000)
    Transactions
    • Oct 27, 2017Registration of a charge (MR01)
    • Dec 17, 2021Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 1997Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    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
    • Scottish Homes
    Transactions
    • Nov 22, 1995Registration of a charge (410)
    • Aug 12, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • Dunfermline Building Society
    Transactions
    • Nov 17, 1995Registration of a charge (410)
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Unfermline Building Society
    Transactions
    • Oct 31, 1995Registration of a charge (410)
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 12, 1995Registration of a charge (410)
    • Feb 06, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • Scottish Homes
    Transactions
    • Jun 23, 1995Registration of a charge (410)
    • Aug 12, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • Dunfermline Building Society
    Transactions
    • Jun 08, 1995Registration of a charge (410)
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Dunfermline Building Society
    Transactions
    • Oct 21, 1993Registration of a charge (410)
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Scottish Homes
    Transactions
    • Oct 14, 1993Registration of a charge (410)
    • Aug 12, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • Scottish Homes
    Transactions
    • Sep 17, 1993Registration of a charge (410)
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Dunfermline Building Society
    Transactions
    • Sep 17, 1993Registration of a charge (410)
    • Feb 23, 1995Statement of satisfaction of a charge in full or part (419a)

    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