TRIMSECRETS LIMITED: Filings

  • Overview

    Company NameTRIMSECRETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC310020
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for TRIMSECRETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 11, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    7 pagesAA

    Confirmation statement made on Oct 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    7 pagesAA

    Confirmation statement made on Oct 11, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    9 pagesAA

    Confirmation statement made on Oct 11, 2017 with no updates

    3 pagesCS01

    Registered office address changed from C/O Eda Professional Services 77 Torrisdale Street Glasgow G42 8PW Scotland to Burnfield House 4a Burnfield Avenue Glasgow G46 7TL on Jun 19, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to C/O Eda Professional Services 77 Torrisdale Street Glasgow G42 8PW on Dec 21, 2016

    1 pagesAD01

    Confirmation statement made on Oct 11, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2015

    7 pagesAA

    Annual return made up to Oct 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 8 Redwood Crescent Peel Park East Kilbride G74 5PA to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on Sep 30, 2015

    1 pagesAD01

    Termination of appointment of Michelle Georgina Mone as a director on Sep 02, 2015

    1 pagesTM01

    Appointment of Mr Rory Grant Adam Wilson as a director on Sep 01, 2015

    2 pagesAP01

    Appointment of Miss Rebecca Frances Mone as a director on Sep 01, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Apr 30, 2014

    7 pagesAA

    Annual return made up to Oct 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    5 pagesAA

    Annual return made up to Oct 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2013

    Statement of capital on Dec 31, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Obe Michelle Georgina Mone on Aug 01, 2013

    2 pagesCH01

    Termination of appointment of Nancy Buchanan as a director

    1 pagesTM01

    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