Company NameA. Trail & Son Limited
Company StatusDissolved
Company NumberSC040739
CategoryPrivate Limited Company
Incorporation Date30 July 1964(59 years, 9 months ago)
Dissolution Date6 May 2023 (11 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Richard MacDonald Trail
Date of BirthMarch 1948 (Born 76 years ago)
NationalityScottish
StatusClosed
Appointed24 August 1999(35 years, 1 month after company formation)
Appointment Duration23 years, 8 months (closed 06 May 2023)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence Address10 Havelock Place
Helensburgh
Dunbartonshire
G84 7HJ
Scotland
Director NameMr Alan McCandless Trail
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2021(56 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 06 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Campbell Street
Helensburgh
G84 8YG
Scotland
Secretary NameMr Richard Trail
StatusClosed
Appointed01 June 2021(56 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 06 May 2023)
RoleCompany Director
Correspondence Address10 Havelock Place
Helensburgh
G84 7HJ
Scotland
Director NameAlastair Wilson Trail
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(25 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressUpper Linnburn
Shandon
Dunbartonshire
G84 8NR
Scotland
Director NameRonald Robertson Trail
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(25 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 18 August 1995)
RoleCompany Director
Correspondence AddressStroulwell
Clachan Rd Rosneath
Helensburgh
Dunbartonshire
G84 0PX
Scotland
Secretary NameRonald Robertson Trail
NationalityBritish
StatusResigned
Appointed31 August 1989(25 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 18 August 1995)
RoleCompany Director
Correspondence AddressStroulwell
Clachan Rd Rosneath
Helensburgh
Dunbartonshire
G84 0PX
Scotland
Director NameMr John Malcolm Traill
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed03 September 1992(28 years, 1 month after company formation)
Appointment Duration28 years, 9 months (resigned 01 June 2021)
RoleRetired Schoolteacher
Country of ResidenceScotland
Correspondence AddressArdluing
West Montrose Street
Helensburgh
Dunbartonshire
G84 9ND
Scotland
Secretary NameMr John Malcolm Traill
NationalityScottish
StatusResigned
Appointed18 August 1995(31 years after company formation)
Appointment Duration25 years, 9 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdluing
West Montrose Street
Helensburgh
Dunbartonshire
G84 9ND
Scotland

Contact

Telephone01436 672602
Telephone regionHelensburgh

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

102k at £0.01A.w. Trail
31.88%
Ordinary
80k at £0.01Mrs D.m. Trail
25.00%
Ordinary
46k at £0.01David A. Traill
14.38%
Ordinary
46k at £0.01John M. Traill
14.38%
Ordinary
46k at £0.01Richard McDonald Trail
14.38%
Ordinary

Financials

Year2014
Net Worth£100,970
Cash£57,197
Current Liabilities£801

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

23 February 1998Delivered on: 27 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 station road,rhu,county of dumbarton.
Outstanding
11 February 1993Delivered on: 18 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at coulport place, helensburgh extending to to 950 square metres which plot of ground forms part of the subjects at coulport place, helensburgh.
Outstanding

Filing History

6 May 2023Final Gazette dissolved following liquidation (1 page)
6 February 2023Final account prior to dissolution in MVL (final account attached) (6 pages)
22 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-11
(5 pages)
22 March 2022Registered office address changed from 10 Havelock Place Helensburgh Dunbartonshire G84 7HJ to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 22 March 2022 (2 pages)
8 October 2021Micro company accounts made up to 31 August 2021 (5 pages)
14 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
4 June 2021Termination of appointment of John Malcolm Traill as a secretary on 1 June 2021 (1 page)
4 June 2021Cessation of John Malcolm Traill as a person with significant control on 1 June 2021 (1 page)
4 June 2021Appointment of Mr Richard Trail as a secretary on 1 June 2021 (2 pages)
4 June 2021Termination of appointment of John Malcolm Traill as a director on 1 June 2021 (1 page)
4 June 2021Appointment of Mr Alan Mccandless Trail as a director on 1 June 2021 (2 pages)
10 March 2021Micro company accounts made up to 31 August 2020 (5 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 August 2019 (5 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 August 2018 (5 pages)
3 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
2 May 2018Cessation of Desne Mcintyre Trail as a person with significant control on 1 May 2016 (1 page)
2 May 2018Cessation of Richard Macdonald Trail as a person with significant control on 1 May 2016 (1 page)
14 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (8 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (8 pages)
8 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,200
(6 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,200
(6 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 3,200
(6 pages)
25 May 2015Director's details changed for Mr Richard Macdonald Trail on 31 October 2014 (2 pages)
25 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 3,200
(6 pages)
25 May 2015Director's details changed for Mr Richard Macdonald Trail on 31 October 2014 (2 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 November 2014Registered office address changed from 29a Colquhoun Street Helensburgh Argyll & Bute G84 8UX to 10 Havelock Place Helensburgh Dunbartonshire G84 7HJ on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 29a Colquhoun Street Helensburgh Argyll & Bute G84 8UX to 10 Havelock Place Helensburgh Dunbartonshire G84 7HJ on 20 November 2014 (1 page)
24 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 3,200
(6 pages)
24 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 3,200
(6 pages)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 May 2010Secretary's details changed for John Malcolm Traill on 19 May 2010 (1 page)
28 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Richard Macdonald Trail on 19 May 2010 (2 pages)
28 May 2010Director's details changed for Mr John Malcolm Traill on 19 May 2010 (2 pages)
28 May 2010Director's details changed for Richard Macdonald Trail on 19 May 2010 (2 pages)
28 May 2010Director's details changed for Mr John Malcolm Traill on 19 May 2010 (2 pages)
28 May 2010Secretary's details changed for John Malcolm Traill on 19 May 2010 (1 page)
28 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
6 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 May 2009Return made up to 20/05/09; full list of members (4 pages)
22 May 2009Return made up to 20/05/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 November 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
21 November 2007Memorandum and Articles of Association (11 pages)
21 November 2007Memorandum and Articles of Association (11 pages)
21 November 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
28 June 2007Rereg as pri, reduce iss capital, alter mem & arts (3 pages)
28 June 2007Rereg as pri, reduce iss capital, alter mem & arts (3 pages)
28 June 2007Certificate of reduction of issued capital (1 page)
28 June 2007Certificate of reduction of issued capital (1 page)
8 June 2007Return made up to 20/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2007Return made up to 20/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2006Accounts for a small company made up to 31 August 2006 (6 pages)
31 October 2006Accounts for a small company made up to 31 August 2006 (6 pages)
27 July 2006Registered office changed on 27/07/06 from: 78 east princes street helensburgh G84 7DE (1 page)
27 July 2006Registered office changed on 27/07/06 from: 78 east princes street helensburgh G84 7DE (1 page)
26 May 2006Return made up to 20/05/06; full list of members (8 pages)
26 May 2006Return made up to 20/05/06; full list of members (8 pages)
12 April 2006Accounts for a small company made up to 31 August 2005 (6 pages)
12 April 2006Accounts for a small company made up to 31 August 2005 (6 pages)
7 June 2005Return made up to 20/05/05; full list of members (8 pages)
7 June 2005Return made up to 20/05/05; full list of members (8 pages)
17 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
17 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
29 June 2004Return made up to 20/05/04; full list of members (8 pages)
29 June 2004Return made up to 20/05/04; full list of members (8 pages)
4 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
4 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
9 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
9 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
22 May 2003Return made up to 20/05/03; full list of members (8 pages)
22 May 2003Return made up to 20/05/03; full list of members (8 pages)
31 May 2002Return made up to 20/05/02; full list of members (8 pages)
31 May 2002Return made up to 20/05/02; full list of members (8 pages)
27 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
27 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
18 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
5 June 2001Return made up to 01/06/01; full list of members (7 pages)
5 June 2001Return made up to 01/06/01; full list of members (7 pages)
6 June 2000Return made up to 01/06/00; full list of members (6 pages)
6 June 2000Return made up to 01/06/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
30 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
26 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
26 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
24 May 1999Return made up to 01/06/99; full list of members (6 pages)
24 May 1999Return made up to 01/06/99; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 31 August 1997 (5 pages)
18 August 1998Accounts for a small company made up to 31 August 1997 (5 pages)
4 June 1998Return made up to 01/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 June 1998Return made up to 01/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 February 1998Partic of mort/charge * (5 pages)
27 February 1998Partic of mort/charge * (5 pages)
10 June 1997Return made up to 01/06/97; full list of members (6 pages)
10 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
10 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
10 June 1997Return made up to 01/06/97; full list of members (6 pages)
24 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
24 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
17 June 1996Return made up to 01/06/96; full list of members (6 pages)
17 June 1996Return made up to 01/06/96; full list of members (6 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
7 June 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 June 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 February 1994Memorandum and Articles of Association (12 pages)
13 July 1964Certificate of incorporation (1 page)
13 July 1964Certificate of incorporation (1 page)