Company NameTRS Consultancy Limited
DirectorLynne Kettles Norris
Company StatusActive
Company NumberSC118517
CategoryPrivate Limited Company
Incorporation Date16 June 1989(34 years, 10 months ago)
Previous NameTowel Rail (Scotland) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lynne Kettles Norris
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1990(1 year, 1 month after company formation)
Appointment Duration33 years, 9 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameKeith John Hughes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Director NameMarjory Jane Johnstone
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Secretary NameKeith John Hughes
NationalityBritish
StatusResigned
Appointed16 June 1989(same day as company formation)
RoleCompany Director
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Director NameMs Elizabeth Young Holmes
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1990(1 year, 1 month after company formation)
Appointment Duration31 years (resigned 09 August 2021)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameDavid Somerville Martyn
NationalityBritish
StatusResigned
Appointed03 August 1990(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 1993)
RoleCompany Director
Correspondence Address8 Lomond View
Cambuslang
Glasgow
G67 4JR
Scotland
Secretary NameBrian Robert Baillie
NationalityBritish
StatusResigned
Appointed22 February 1993(3 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 23 August 2006)
RoleCompany Director
Correspondence AddressArnotdene
Arnothill Lane
Falkirk
FK1 5SL
Scotland
Secretary NameDavid Holmes
NationalityBritish
StatusResigned
Appointed23 August 2006(17 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 05 August 2022)
RoleSecretary
Correspondence Address6 Balone Steading
St. Andrews
KY16 8NS
Scotland

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

6 April 1998Delivered on: 14 April 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

7 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
17 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
11 August 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
5 August 2022Director's details changed for Ms Lynne Kettles Baillie on 26 January 2021 (2 pages)
5 August 2022Change of details for Ms Lynne Kettles Bailie as a person with significant control on 9 August 2021 (2 pages)
5 August 2022Cessation of Elizabeth Young Holmes as a person with significant control on 9 August 2021 (1 page)
5 August 2022Termination of appointment of David Holmes as a secretary on 5 August 2022 (1 page)
5 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
19 August 2021Termination of appointment of Elizabeth Young Holmes as a director on 9 August 2021 (1 page)
17 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
23 July 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
11 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
14 April 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
11 September 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
16 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
17 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
29 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Secretary's details changed for David Holmes on 15 August 2016 (1 page)
19 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
19 August 2016Director's details changed for Ms Lynne Kettles Baillie on 15 August 2016 (2 pages)
19 August 2016Secretary's details changed for David Holmes on 15 August 2016 (1 page)
19 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
19 August 2016Director's details changed for Elizabeth Young Holmes on 15 August 2016 (2 pages)
19 August 2016Director's details changed for Elizabeth Young Holmes on 15 August 2016 (2 pages)
19 August 2016Director's details changed for Ms Lynne Kettles Baillie on 15 August 2016 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Registered office address changed from Holmelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 10 September 2012 (2 pages)
10 September 2012Registered office address changed from Holmelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 10 September 2012 (2 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2010Director's details changed for Elizabeth Young Holmes on 3 August 2010 (2 pages)
9 September 2010Director's details changed for Elizabeth Young Holmes on 3 August 2010 (2 pages)
9 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Elizabeth Young Holmes on 3 August 2010 (2 pages)
9 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 August 2009Return made up to 03/08/09; full list of members (4 pages)
27 August 2009Return made up to 03/08/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 September 2008Return made up to 03/08/08; full list of members (4 pages)
4 September 2008Return made up to 03/08/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Return made up to 03/08/07; full list of members (2 pages)
28 August 2007Return made up to 03/08/07; full list of members (2 pages)
5 February 2007Registered office changed on 05/02/07 from: arnothill lane falkirk stirlingshire FK1 5SL (1 page)
5 February 2007Registered office changed on 05/02/07 from: arnothill lane falkirk stirlingshire FK1 5SL (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 September 2006Return made up to 03/08/06; full list of members (2 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006Return made up to 03/08/06; full list of members (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
30 March 2006Company name changed towel rail (scotland) LIMITED\certificate issued on 30/03/06 (2 pages)
30 March 2006Company name changed towel rail (scotland) LIMITED\certificate issued on 30/03/06 (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 September 2005Return made up to 03/08/05; full list of members (7 pages)
26 September 2005Return made up to 03/08/05; full list of members (7 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 October 2004Return made up to 03/08/04; full list of members (7 pages)
12 October 2004Return made up to 03/08/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 September 2003Return made up to 03/08/03; full list of members (7 pages)
23 September 2003Return made up to 03/08/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 September 2002Return made up to 03/08/02; full list of members (7 pages)
12 September 2002Return made up to 03/08/02; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
5 September 2001Return made up to 03/08/01; full list of members (6 pages)
5 September 2001Return made up to 03/08/01; full list of members (6 pages)
20 September 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 October 1999Return made up to 03/08/99; full list of members (6 pages)
13 October 1999Return made up to 03/08/99; full list of members (6 pages)
8 September 1999Registered office changed on 08/09/99 from: wallace white partnership 77 st vincent street glasgow G2 5TF (1 page)
8 September 1999Registered office changed on 08/09/99 from: wallace white partnership 77 st vincent street glasgow G2 5TF (1 page)
8 July 1999Return made up to 03/08/98; full list of members (6 pages)
8 July 1999Return made up to 03/08/98; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Registered office changed on 01/02/99 from: st vincent chambers 41 st vincent place glasogw G1 2RE (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Registered office changed on 01/02/99 from: st vincent chambers 41 st vincent place glasogw G1 2RE (1 page)
14 April 1998Partic of mort/charge * (6 pages)
14 April 1998Partic of mort/charge * (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 September 1997Return made up to 03/08/97; no change of members (4 pages)
18 September 1997Return made up to 03/08/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 September 1996Return made up to 03/08/96; full list of members (6 pages)
12 September 1996Return made up to 03/08/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
25 October 1995Return made up to 03/08/95; no change of members (4 pages)
25 October 1995Return made up to 03/08/95; no change of members (4 pages)