TRAILL HALL COMMUNITY TRUST: Filings
Overview
| Company Name | TRAILL HALL COMMUNITY TRUST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC327507 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TRAILL HALL COMMUNITY TRUST?
| 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 | 2 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Sewell as a director on Jan 24, 2022 | 1 pages | TM01 | ||
Appointment of Miss Shelly May Dygutowicz as a director on Jan 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Angus Cowap as a director on Oct 28, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||
Termination of appointment of Heather Rae Forbes Harper as a director on Nov 22, 2019 | 1 pages | TM01 | ||
Termination of appointment of Eilidh Gunn as a director on Nov 22, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 04, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Olive Whittlesea as a director on Apr 27, 2019 | 2 pages | AP01 | ||
Appointment of Mr Angus Cowap as a director on Apr 27, 2019 | 2 pages | AP01 | ||
Termination of appointment of Louise Marie Furniss as a director on Apr 27, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Registered office address changed from 5 Churchill Road Castletown Thurso Caithness KW14 8UW Scotland to White Cottage Greenland Mains Castletown Thurso Caithness KW14 8SX on Sep 28, 2018 | 1 pages | AD01 | ||
Termination of appointment of Rachel Amanda Cox as a director on Sep 15, 2018 | 1 pages | TM01 | ||
Termination of appointment of Shelly May Dygutowicz as a director on Sep 15, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jul 09, 2018 with no updates | 3 pages | CS01 | ||
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