Ardoe
Aberdeen
AB12 5XT
Scotland
Director Name | Mr Christopher David Macbride |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2002(12 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 17 Scotsmill Avenue Blackburn Aberdeenshire AB21 0HR Scotland |
Director Name | Mrs Sheena Heaton Macbride |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2011(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Secretary Name | Mrs Sarah Louise Pettigrew |
---|---|
Status | Current |
Appointed | 30 November 2011(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Anthony Elmer |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 43a Sibsey Road Boston Lincs |
Director Name | Keith Martin Laddiman |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Kingsleigh 15 The Street South Walsham Norwich Norfolk NR13 6AH |
Director Name | Ronan Louis Petton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 1992(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 6 Square Du Roi Arthur 35000 Rennes Rennes France |
Secretary Name | Mrs Sheena Heaton Macbride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pegasus Ardoe Aberdeen Kincardineshire AB12 5XT Scotland |
Director Name | Neil Combe Nivet |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(2 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 October 2008) |
Role | Managing Director |
Correspondence Address | Blyth House, Main Road Marykirk Laurencekirk Aberdeenshire AB30 1UT Scotland |
Director Name | Dean Clement Burgess |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 December 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 6 Broomhill Park Kintore Aberdeenshire AB51 4SX Scotland |
Director Name | Mrs Rachel O'Donnell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 March 2015(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 November 2018) |
Role | HR |
Country of Residence | Scotland |
Correspondence Address | Alliance House 11 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Ms Michelle Margaret Maitland |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2021) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | Alliance House 11 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Website | trinity-int.com |
---|
Registered Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
11.7k at £1 | Stuart C. Macbride 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,013,596 |
Gross Profit | £1,346,756 |
Net Worth | £4,425,018 |
Cash | £3,969,408 |
Current Liabilities | £1,694,643 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
30 June 1992 | Delivered 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 |
---|
20 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
22 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
22 June 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
16 April 2021 | Termination of appointment of Michelle Margaret Maitland as a director on 16 April 2021 (1 page) |
28 August 2020 | Accounts for a small company made up to 31 August 2019 (11 pages) |
1 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
12 July 2019 | Appointment of Ms Michelle Margaret Maitland as a director on 12 July 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a small company made up to 31 August 2018 (10 pages) |
18 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
9 November 2018 | Termination of appointment of Rachel O'donnell as a director on 7 November 2018 (1 page) |
30 May 2018 | Accounts for a small company made up to 31 August 2017 (11 pages) |
16 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
10 June 2017 | Accounts for a small company made up to 31 August 2016 (12 pages) |
10 June 2017 | Accounts for a small company made up to 31 August 2016 (12 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
2 June 2016 | Group of companies' accounts made up to 31 August 2015 (27 pages) |
2 June 2016 | Group of companies' accounts made up to 31 August 2015 (27 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
21 December 2015 | Termination of appointment of Dean Clement Burgess as a director on 13 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Dean Clement Burgess as a director on 13 December 2015 (1 page) |
2 June 2015 | Group of companies' accounts made up to 31 August 2014 (28 pages) |
2 June 2015 | Group of companies' accounts made up to 31 August 2014 (28 pages) |
19 March 2015 | Appointment of Mrs Rachel O'donnell as a director on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Mrs Rachel O'donnell as a director on 19 March 2015 (2 pages) |
30 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
3 June 2014 | Group of companies' accounts made up to 31 August 2013 (26 pages) |
3 June 2014 | Group of companies' accounts made up to 31 August 2013 (26 pages) |
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
5 June 2013 | Group of companies' accounts made up to 31 August 2012 (25 pages) |
5 June 2013 | Group of companies' accounts made up to 31 August 2012 (25 pages) |
22 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
31 May 2012 | Full accounts made up to 31 August 2011 (21 pages) |
31 May 2012 | Full accounts made up to 31 August 2011 (21 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Director's details changed for Mrs Sheena Heaton Macbride on 30 November 2011 (2 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Director's details changed for Mrs Sheena Heaton Macbride on 30 November 2011 (2 pages) |
1 December 2011 | Termination of appointment of Sheena Macbride as a secretary (1 page) |
1 December 2011 | Appointment of Mrs Sheena Heaton Macbride as a director (2 pages) |
1 December 2011 | Appointment of Mrs Sheena Heaton Macbride as a director (2 pages) |
1 December 2011 | Appointment of Mrs Sarah Louise Pettigrew as a secretary (1 page) |
1 December 2011 | Termination of appointment of Sheena Macbride as a secretary (1 page) |
1 December 2011 | Appointment of Mrs Sarah Louise Pettigrew as a secretary (1 page) |
1 June 2011 | Full accounts made up to 31 August 2010 (21 pages) |
1 June 2011 | Full accounts made up to 31 August 2010 (21 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Director's details changed for Dean Clement Burgess on 1 October 2010 (2 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Director's details changed for Dean Clement Burgess on 1 October 2010 (2 pages) |
20 January 2011 | Director's details changed for Dean Clement Burgess on 1 October 2010 (2 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (21 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (21 pages) |
9 February 2010 | Director's details changed for Dean Clement Burgess on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr. Christopher David Macbride on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mrs Sheena Heaton Macbride on 9 February 2010 (1 page) |
9 February 2010 | Secretary's details changed for Mrs Sheena Heaton Macbride on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Mr. Christopher David Macbride on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mrs Sheena Heaton Macbride on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Dean Clement Burgess on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mr. Christopher David Macbride on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Dean Clement Burgess on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Auditor's resignation (1 page) |
26 January 2010 | Auditor's resignation (1 page) |
19 June 2009 | Accounts for a medium company made up to 31 August 2008 (19 pages) |
19 June 2009 | Accounts for a medium company made up to 31 August 2008 (19 pages) |
9 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
9 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
8 March 2009 | Director's change of particulars / christopher macbride / 01/11/2008 (2 pages) |
8 March 2009 | Director's change of particulars / christopher macbride / 01/11/2008 (2 pages) |
20 January 2009 | Appointment terminated director neil nivet (1 page) |
20 January 2009 | Appointment terminated director neil nivet (1 page) |
17 June 2008 | Accounts for a medium company made up to 31 August 2007 (19 pages) |
17 June 2008 | Accounts for a medium company made up to 31 August 2007 (19 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
27 June 2007 | Accounts for a medium company made up to 31 August 2006 (19 pages) |
27 June 2007 | Accounts for a medium company made up to 31 August 2006 (19 pages) |
16 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
30 June 2006 | Accounts for a medium company made up to 31 August 2005 (20 pages) |
30 June 2006 | Accounts for a medium company made up to 31 August 2005 (20 pages) |
6 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
6 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
8 June 2005 | Accounts for a medium company made up to 31 August 2004 (19 pages) |
8 June 2005 | Accounts for a medium company made up to 31 August 2004 (19 pages) |
23 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
23 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: alliance house 493 union street aberdeen AB11 6DB (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: alliance house 493 union street aberdeen AB11 6DB (1 page) |
28 June 2004 | Accounts for a medium company made up to 31 August 2003 (19 pages) |
28 June 2004 | Accounts for a medium company made up to 31 August 2003 (19 pages) |
5 March 2004 | Return made up to 15/01/04; full list of members (7 pages) |
5 March 2004 | Return made up to 15/01/04; full list of members (7 pages) |
8 July 2003 | Accounts for a medium company made up to 31 August 2002 (18 pages) |
8 July 2003 | Accounts for a medium company made up to 31 August 2002 (18 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members
|
22 January 2003 | Return made up to 15/01/03; full list of members
|
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
27 June 2002 | Accounts for a medium company made up to 31 August 2001 (17 pages) |
27 June 2002 | Accounts for a medium company made up to 31 August 2001 (17 pages) |
7 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
7 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (18 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (18 pages) |
13 February 2001 | Return made up to 15/01/01; full list of members
|
13 February 2001 | Return made up to 15/01/01; full list of members
|
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
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 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
13 June 2000 | Accounts for a medium company made up to 31 August 1999 (20 pages) |
13 June 2000 | Accounts for a medium company made up to 31 August 1999 (20 pages) |
30 January 2000 | Return made up to 15/01/00; full list of members
|
30 January 2000 | Return made up to 15/01/00; full list of members
|
30 June 1999 | Full accounts made up to 31 August 1998 (21 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (21 pages) |
12 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
12 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
30 June 1998 | Accounts for a medium company made up to 31 August 1997 (19 pages) |
30 June 1998 | Accounts for a medium company made up to 31 August 1997 (19 pages) |
9 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
9 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
26 June 1997 | Accounts for a medium company made up to 31 August 1996 (19 pages) |
26 June 1997 | Accounts for a medium company made up to 31 August 1996 (19 pages) |
10 January 1997 | Return made up to 15/01/97; no change of members (4 pages) |
10 January 1997 | Return made up to 15/01/97; no change of members (4 pages) |
26 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
26 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
16 January 1996 | Return made up to 15/01/96; full list of members (6 pages) |
16 January 1996 | Return made up to 15/01/96; full list of members (6 pages) |
12 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
12 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
19 August 1991 | Memorandum and Articles of Association (12 pages) |
19 August 1991 | Memorandum and Articles of Association (12 pages) |
15 January 1990 | Incorporation (15 pages) |
15 January 1990 | Incorporation (15 pages) |