TRG ADVANTAGE LIMITED

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

    Company NameTRG ADVANTAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC227256
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TRG ADVANTAGE LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is TRG ADVANTAGE LIMITED located?

    Registered Office Address
    Bellisle Farm
    Hurlford
    KA1 5JF Kilmarnock
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TRG ADVANTAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANTAGES LIMITEDMay 02, 2003May 02, 2003
    NETCLIFF UK LIMITEDFeb 18, 2003Feb 18, 2003
    ADVANTAGES LIMITEDMar 13, 2002Mar 13, 2002
    MITRESHELF 327 LIMITEDJan 23, 2002Jan 23, 2002

    What are the latest accounts for TRG ADVANTAGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for TRG ADVANTAGE LIMITED?

    Last Confirmation Statement Made Up ToJan 29, 2026
    Next Confirmation Statement DueFeb 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2025
    OverdueNo

    What are the latest filings for TRG ADVANTAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Aug 31, 2024

    5 pagesAA

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2023

    5 pagesAA

    Confirmation statement made on Jan 29, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 27 High Park Avenue Stranraer DG9 0DE Scotland to Bellisle Farm Hurlford Kilmarnock KA1 5JF

    1 pagesAD02

    Register(s) moved to registered office address Bellisle Farm Hurlford Kilmarnock KA1 5JF

    1 pagesAD04

    Micro company accounts made up to Aug 31, 2022

    5 pagesAA

    Confirmation statement made on Jan 29, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2021

    5 pagesAA

    Confirmation statement made on Jan 29, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 27 High Park Avenue Stranraer DG9 0DE Scotland to Bellisle Farm Hurlford Kilmarnock KA1 5JF on Feb 01, 2022

    1 pagesAD01

    Termination of appointment of Lindsays as a secretary on Dec 31, 2020

    1 pagesTM02

    Micro company accounts made up to Aug 31, 2020

    5 pagesAA

    Registered office address changed from C/O Lindsays 100 Queen Street Glasgow G1 3DN Scotland to 27 High Park Avenue Stranraer DG9 0DE on Apr 06, 2021

    1 pagesAD01

    Confirmation statement made on Jan 29, 2021 with updates

    4 pagesCS01

    Register inspection address has been changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 27 High Park Avenue Stranraer DG9 0DE

    1 pagesAD02

    Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

    1 pagesAD03

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Sep 02, 2020

    • Capital: GBP 8,000
    4 pagesSH06

    Termination of appointment of James William Cross as a director on Sep 01, 2020

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2019

    10 pagesAA

    Confirmation statement made on Jan 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    10 pagesAA

    Confirmation statement made on Jan 29, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    9 pagesAA

    Who are the officers of TRG ADVANTAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, George Alexander
    Hurlford
    KA1 5JF Kilmarnock
    Bellisle Farm
    Scotland
    Director
    Hurlford
    KA1 5JF Kilmarnock
    Bellisle Farm
    Scotland
    ScotlandBritish213304000001
    BISHOPS
    2 Blythswood Square
    G2 4AD Glasgow
    Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    83486520001
    BISHOPS SOLICITORS LLP
    2 Blythswood Square
    G2 4AD Glasgow
    Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    101843650001
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    LINDSAYS
    Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange 19a
    Scotland
    Secretary
    Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange 19a
    Scotland
    Legal FormSCOTTISH PARTNERSAHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLAW OF SCOTLAND
    110222460002
    MORISON BISHOP
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    900020560001
    CROSS, James William
    Cherry House
    Lyneal
    SY12 0QG Ellesmere
    Shropshire
    Director
    Cherry House
    Lyneal
    SY12 0QG Ellesmere
    Shropshire
    United KingdomBritish141293750001
    DUNBAR, Karen
    12 Cartland Road
    Cartland
    ML11 7RF Lanark
    Lanarkshire
    Director
    12 Cartland Road
    Cartland
    ML11 7RF Lanark
    Lanarkshire
    British91787990001
    THOMSON, Fiona Elizabeth
    Bellisle Farm
    Hurlford
    KA1 5JF Kilmarnock
    Ayrshire
    Director
    Bellisle Farm
    Hurlford
    KA1 5JF Kilmarnock
    Ayrshire
    ScotlandBritish110371710002
    THOMSON, Nicholas George
    107 Twilley Street
    SW18 4NW London
    Director
    107 Twilley Street
    SW18 4NW London
    British89162940005
    THOMSON, William Mcgowan
    7 Caledonia Gardens
    ML8 5UY Carluke
    Lanarkshire
    Director
    7 Caledonia Gardens
    ML8 5UY Carluke
    Lanarkshire
    United KingdomScottish73767710001
    MITRESHELF DIRECTORS LIMITED
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    2 Blythswood Square
    G2 4AD Glasgow
    900021610001

    Who are the persons with significant control of TRG ADVANTAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Fiona Elizabeth Thomson
    Hurlford
    KA1 5JF Kilmarnock
    Bellisle Farm
    Scotland
    Apr 06, 2016
    Hurlford
    KA1 5JF Kilmarnock
    Bellisle Farm
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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