THE TRISAAS GROUP LTD: Filings
Overview
| Company Name | THE TRISAAS GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC567283 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for THE TRISAAS GROUP LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Sub-division of shares on Oct 29, 2025 | 6 pages | SH02 | ||||||||||||||
Notification of Sara Lehany as a person with significant control on Jun 30, 2025 | 2 pages | PSC01 | ||||||||||||||
Change of details for Mr William Gorol as a person with significant control on Jun 30, 2025 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mr William Gorol as a person with significant control on Jun 30, 2025 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2024 | 10 pages | AA | ||||||||||||||
Confirmation statement made on May 30, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on May 30, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr William Gorol on May 25, 2024 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr William Gorol as a person with significant control on May 25, 2024 | 2 pages | PSC04 | ||||||||||||||
Registered office address changed from C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland to C/O Dains Accountants 44 Bank Street Kilmarnock Ayrshire KA1 1HA on Jun 17, 2024 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||
Confirmation statement made on May 30, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on May 30, 2023 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 10 pages | AA | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 12 pages | AA | ||||||||||||||
Confirmation statement made on May 30, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on Feb 01, 2022 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 12 pages | AA | ||||||||||||||
Termination of appointment of William Alasdair Cameron as a director on Aug 11, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 30, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
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