TRIMSECRETS LIMITED: Filings
Overview
Company Name | TRIMSECRETS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC310020 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for TRIMSECRETS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 11, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Michelle Georgina Mone as a director on Sep 02, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rory Grant Adam Wilson as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Miss Rebecca Frances Mone as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Oct 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Obe Michelle Georgina Mone on Aug 01, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Nancy Buchanan as a director | 1 pages | TM01 | ||||||||||
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