THE TRINITY RECREATION CLUB (2004) LIMITED: Filings
Overview
| Company Name | THE TRINITY RECREATION CLUB (2004) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC273406 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE TRINITY RECREATION CLUB (2004) 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 | 4 pages | DS01 | ||
Confirmation statement made on Sep 15, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||
Registered office address changed from C/O Pagan Osborne Clarendon House 116 George Street Edinburgh EH2 4LH to 25 Stirling Road Edinburgh EH5 3JA on Jul 04, 2017 | 1 pages | AD01 | ||
Appointment of Mr Neil Douglas Stewart Paterson as a secretary on Jun 09, 2017 | 2 pages | AP03 | ||
Confirmation statement made on Sep 15, 2016 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2015 | 5 pages | AA | ||
Termination of appointment of Anne Margaret Davidson as a director on Nov 23, 2015 | 1 pages | TM01 | ||
Appointment of Mr Gordon John Kerr as a director on Nov 23, 2015 | 2 pages | AP01 | ||
Annual return made up to Sep 15, 2015 no member list | 8 pages | AR01 | ||
Director's details changed for James Witcomb on Oct 08, 2015 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2014 | 5 pages | AA | ||
Appointment of Mr Allan Munro as a director on Feb 14, 2015 | 2 pages | AP01 | ||
Termination of appointment of Sinclair Colven Campbell as a director on Feb 14, 2015 | 1 pages | TM01 | ||
Annual return made up to Sep 15, 2014 no member list | 8 pages | AR01 | ||
Director's details changed for James Witcomb on Oct 07, 2014 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2013 | 5 pages | AA | ||
Appointment of Mr Michael Buchanan Polson as a director | 2 pages | AP01 | ||
Termination of appointment of Simon Goldsmith as a director | 1 pages | TM01 | ||
Annual return made up to Sep 15, 2013 no member list | 8 pages | AR01 | ||
Appointment of Mr Robert Leighton Alexander Blair as a director | 2 pages | AP01 | ||
Registered office address changed from * C/O Pagan Osborne Clarendon House 116 George Street Edinburgh EH2 4LH Scotland* on Sep 19, 2013 | 1 pages | AD01 | ||
Registered office address changed from * 55 - 56 Queen Street Edinburgh Lothian EH2 3PA United Kingdom* on Sep 18, 2013 | 1 pages | AD01 | ||
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