Company NameTrinity International Services Limited
Company StatusActive
Company NumberSC122366
CategoryPrivate Limited Company
Incorporation Date15 January 1990(34 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameCapt Stuart Crawford Macbride
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressPegasus
Ardoe
Aberdeen
AB12 5XT
Scotland
Director NameMr Christopher David Macbride
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(12 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 17 Scotsmill Avenue
Blackburn
Aberdeenshire
AB21 0HR
Scotland
Director NameMrs Sheena Heaton Macbride
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(21 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Secretary NameMrs Sarah Louise Pettigrew
StatusCurrent
Appointed30 November 2011(21 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Anthony Elmer
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1990(same day as company formation)
RoleCompany Director
Correspondence Address43a Sibsey Road
Boston
Lincs
Director NameKeith Martin Laddiman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1990(same day as company formation)
RoleCompany Director
Correspondence AddressKingsleigh 15 The Street
South Walsham
Norwich
Norfolk
NR13 6AH
Director NameRonan Louis Petton
Date of BirthJune 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed15 January 1992(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address6 Square Du Roi Arthur
35000 Rennes
Rennes
France
Secretary NameMrs Sheena Heaton Macbride
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years after company formation)
Appointment Duration19 years, 10 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPegasus Ardoe
Aberdeen
Kincardineshire
AB12 5XT
Scotland
Director NameNeil Combe Nivet
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(2 years after company formation)
Appointment Duration16 years, 8 months (resigned 30 October 2008)
RoleManaging Director
Correspondence AddressBlyth House, Main Road
Marykirk
Laurencekirk
Aberdeenshire
AB30 1UT
Scotland
Director NameDean Clement Burgess
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(17 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 December 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 Broomhill Park
Kintore
Aberdeenshire
AB51 4SX
Scotland
Director NameMrs Rachel O'Donnell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed19 March 2015(25 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 2018)
RoleHR
Country of ResidenceScotland
Correspondence AddressAlliance House
11 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMs Michelle Margaret Maitland
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(29 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2021)
RoleHR Director
Country of ResidenceScotland
Correspondence AddressAlliance House
11 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland

Contact

Websitetrinity-int.com

Location

Registered Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

11.7k at £1Stuart C. Macbride
100.00%
Ordinary

Financials

Year2014
Turnover£7,013,596
Gross Profit£1,346,756
Net Worth£4,425,018
Cash£3,969,408
Current Liabilities£1,694,643

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

30 June 1992Delivered on: 15 July 1992
Persons entitled: The Royal Bank of Scotland PLC

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

20 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
22 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
22 June 2022Registered office address changed from Alliance House 11 Bon Accord Square Aberdeen AB11 6DJ to 7 Bon Accord Square Aberdeen AB11 6DJ on 22 June 2022 (1 page)
31 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
16 April 2021Termination of appointment of Michelle Margaret Maitland as a director on 16 April 2021 (1 page)
28 August 2020Accounts for a small company made up to 31 August 2019 (11 pages)
1 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
12 July 2019Appointment of Ms Michelle Margaret Maitland as a director on 12 July 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
31 May 2019Accounts for a small company made up to 31 August 2018 (10 pages)
18 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
9 November 2018Termination of appointment of Rachel O'donnell as a director on 7 November 2018 (1 page)
30 May 2018Accounts for a small company made up to 31 August 2017 (11 pages)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
10 June 2017Accounts for a small company made up to 31 August 2016 (12 pages)
10 June 2017Accounts for a small company made up to 31 August 2016 (12 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
2 June 2016Group of companies' accounts made up to 31 August 2015 (27 pages)
2 June 2016Group of companies' accounts made up to 31 August 2015 (27 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 11,745
(6 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 11,745
(6 pages)
21 December 2015Termination of appointment of Dean Clement Burgess as a director on 13 December 2015 (1 page)
21 December 2015Termination of appointment of Dean Clement Burgess as a director on 13 December 2015 (1 page)
2 June 2015Group of companies' accounts made up to 31 August 2014 (28 pages)
2 June 2015Group of companies' accounts made up to 31 August 2014 (28 pages)
19 March 2015Appointment of Mrs Rachel O'donnell as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mrs Rachel O'donnell as a director on 19 March 2015 (2 pages)
30 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 11,745
(6 pages)
30 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 11,745
(6 pages)
3 June 2014Group of companies' accounts made up to 31 August 2013 (26 pages)
3 June 2014Group of companies' accounts made up to 31 August 2013 (26 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 11,745
(6 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 11,745
(6 pages)
5 June 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
5 June 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
22 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
31 May 2012Full accounts made up to 31 August 2011 (21 pages)
31 May 2012Full accounts made up to 31 August 2011 (21 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
17 January 2012Director's details changed for Mrs Sheena Heaton Macbride on 30 November 2011 (2 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
17 January 2012Director's details changed for Mrs Sheena Heaton Macbride on 30 November 2011 (2 pages)
1 December 2011Termination of appointment of Sheena Macbride as a secretary (1 page)
1 December 2011Appointment of Mrs Sheena Heaton Macbride as a director (2 pages)
1 December 2011Appointment of Mrs Sheena Heaton Macbride as a director (2 pages)
1 December 2011Appointment of Mrs Sarah Louise Pettigrew as a secretary (1 page)
1 December 2011Termination of appointment of Sheena Macbride as a secretary (1 page)
1 December 2011Appointment of Mrs Sarah Louise Pettigrew as a secretary (1 page)
1 June 2011Full accounts made up to 31 August 2010 (21 pages)
1 June 2011Full accounts made up to 31 August 2010 (21 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
20 January 2011Director's details changed for Dean Clement Burgess on 1 October 2010 (2 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
20 January 2011Director's details changed for Dean Clement Burgess on 1 October 2010 (2 pages)
20 January 2011Director's details changed for Dean Clement Burgess on 1 October 2010 (2 pages)
28 May 2010Full accounts made up to 31 August 2009 (21 pages)
28 May 2010Full accounts made up to 31 August 2009 (21 pages)
9 February 2010Director's details changed for Dean Clement Burgess on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr. Christopher David Macbride on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mrs Sheena Heaton Macbride on 9 February 2010 (1 page)
9 February 2010Secretary's details changed for Mrs Sheena Heaton Macbride on 9 February 2010 (1 page)
9 February 2010Director's details changed for Mr. Christopher David Macbride on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mrs Sheena Heaton Macbride on 9 February 2010 (1 page)
9 February 2010Director's details changed for Dean Clement Burgess on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr. Christopher David Macbride on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Dean Clement Burgess on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
26 January 2010Auditor's resignation (1 page)
26 January 2010Auditor's resignation (1 page)
19 June 2009Accounts for a medium company made up to 31 August 2008 (19 pages)
19 June 2009Accounts for a medium company made up to 31 August 2008 (19 pages)
9 March 2009Return made up to 15/01/09; full list of members (4 pages)
9 March 2009Return made up to 15/01/09; full list of members (4 pages)
8 March 2009Director's change of particulars / christopher macbride / 01/11/2008 (2 pages)
8 March 2009Director's change of particulars / christopher macbride / 01/11/2008 (2 pages)
20 January 2009Appointment terminated director neil nivet (1 page)
20 January 2009Appointment terminated director neil nivet (1 page)
17 June 2008Accounts for a medium company made up to 31 August 2007 (19 pages)
17 June 2008Accounts for a medium company made up to 31 August 2007 (19 pages)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
27 June 2007Accounts for a medium company made up to 31 August 2006 (19 pages)
27 June 2007Accounts for a medium company made up to 31 August 2006 (19 pages)
16 January 2007Return made up to 15/01/07; full list of members (2 pages)
16 January 2007Return made up to 15/01/07; full list of members (2 pages)
30 June 2006Accounts for a medium company made up to 31 August 2005 (20 pages)
30 June 2006Accounts for a medium company made up to 31 August 2005 (20 pages)
6 January 2006Return made up to 15/01/06; full list of members (7 pages)
6 January 2006Return made up to 15/01/06; full list of members (7 pages)
8 June 2005Accounts for a medium company made up to 31 August 2004 (19 pages)
8 June 2005Accounts for a medium company made up to 31 August 2004 (19 pages)
23 January 2005Return made up to 15/01/05; full list of members (7 pages)
23 January 2005Return made up to 15/01/05; full list of members (7 pages)
19 October 2004Registered office changed on 19/10/04 from: alliance house 493 union street aberdeen AB11 6DB (1 page)
19 October 2004Registered office changed on 19/10/04 from: alliance house 493 union street aberdeen AB11 6DB (1 page)
28 June 2004Accounts for a medium company made up to 31 August 2003 (19 pages)
28 June 2004Accounts for a medium company made up to 31 August 2003 (19 pages)
5 March 2004Return made up to 15/01/04; full list of members (7 pages)
5 March 2004Return made up to 15/01/04; full list of members (7 pages)
8 July 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
8 July 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
22 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
27 June 2002Accounts for a medium company made up to 31 August 2001 (17 pages)
27 June 2002Accounts for a medium company made up to 31 August 2001 (17 pages)
7 January 2002Return made up to 15/01/02; full list of members (6 pages)
7 January 2002Return made up to 15/01/02; full list of members (6 pages)
29 June 2001Full accounts made up to 31 August 2000 (18 pages)
29 June 2001Full accounts made up to 31 August 2000 (18 pages)
13 February 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 July 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 July 2000£ ic 20000/11745 24/06/00 £ sr 8255@1=8255 (1 page)
11 July 2000£ ic 20000/11745 24/06/00 £ sr 8255@1=8255 (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
13 June 2000Accounts for a medium company made up to 31 August 1999 (20 pages)
13 June 2000Accounts for a medium company made up to 31 August 1999 (20 pages)
30 January 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 June 1999Full accounts made up to 31 August 1998 (21 pages)
30 June 1999Full accounts made up to 31 August 1998 (21 pages)
12 January 1999Return made up to 15/01/99; full list of members (6 pages)
12 January 1999Return made up to 15/01/99; full list of members (6 pages)
30 June 1998Accounts for a medium company made up to 31 August 1997 (19 pages)
30 June 1998Accounts for a medium company made up to 31 August 1997 (19 pages)
9 January 1998Return made up to 15/01/98; no change of members (4 pages)
9 January 1998Return made up to 15/01/98; no change of members (4 pages)
26 June 1997Accounts for a medium company made up to 31 August 1996 (19 pages)
26 June 1997Accounts for a medium company made up to 31 August 1996 (19 pages)
10 January 1997Return made up to 15/01/97; no change of members (4 pages)
10 January 1997Return made up to 15/01/97; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
16 January 1996Return made up to 15/01/96; full list of members (6 pages)
16 January 1996Return made up to 15/01/96; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
12 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
19 August 1991Memorandum and Articles of Association (12 pages)
19 August 1991Memorandum and Articles of Association (12 pages)
15 January 1990Incorporation (15 pages)
15 January 1990Incorporation (15 pages)