Edinburgh
EH9 2HH
Scotland
Director Name | Mr Peter Alexander Whitelaw |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 4 months (closed 14 November 2023) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1/10 Lower Gilmore Bank Edinburgh Midlothian EH3 9QP Scotland |
Secretary Name | Mr Ian McKenzie Shand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 4 months (closed 14 November 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 South Oswald Road Edinburgh EH9 2HH Scotland |
Director Name | Mr Grant Andrew Richard Simpson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 14 November 2023) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 18 West Carnethy Avenue Edinburgh Midlothian EH13 0ED Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.triplecrown.co.uk |
---|
Registered Address | 115 Lauriston Place Edinburgh EH3 9JG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£19,317 |
Cash | £12,326 |
Current Liabilities | £40,313 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
2 October 2012 | Delivered on: 3 October 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
5 August 2003 | Delivered on: 15 August 2003 Satisfied on: 5 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
3 August 1998 | Delivered on: 7 August 1998 Satisfied on: 23 September 2003 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. Fully Satisfied |
1 October 2020 | Accounts for a small company made up to 30 September 2019 (6 pages) |
---|---|
24 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
2 August 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (5 pages) |
5 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (5 pages) |
30 January 2018 | Notification of Triple Crown (Grove Street) Limited as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (15 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (15 pages) |
19 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
4 July 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
4 July 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
4 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
30 May 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
30 May 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
24 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
24 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
6 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
6 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
6 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
6 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
5 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
5 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 August 2012 | Resolutions
|
16 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Resolutions
|
16 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Company name changed triple crown (harris) LIMITED\certificate issued on 16/08/12
|
16 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Company name changed triple crown (harris) LIMITED\certificate issued on 16/08/12
|
23 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
23 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
19 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
21 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
7 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
2 February 2009 | Return made up to 08/06/08; full list of members (4 pages) |
2 February 2009 | Return made up to 08/06/08; full list of members (4 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
28 June 2007 | Return made up to 08/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 08/06/07; no change of members (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members
|
15 June 2006 | Return made up to 08/06/06; full list of members
|
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
28 February 2005 | Company name changed triple crown properties LIMITED\certificate issued on 28/02/05 (2 pages) |
28 February 2005 | Company name changed triple crown properties LIMITED\certificate issued on 28/02/05 (2 pages) |
20 July 2004 | Return made up to 08/06/04; full list of members (8 pages) |
20 July 2004 | Return made up to 08/06/04; full list of members (8 pages) |
17 December 2003 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
17 December 2003 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 September 2003 | Dec mort/charge * (4 pages) |
23 September 2003 | Dec mort/charge * (4 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
11 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
11 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 July 2002 | Return made up to 08/06/02; full list of members
|
3 July 2002 | Return made up to 08/06/02; full list of members
|
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
13 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
7 January 1999 | Ad 14/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 1999 | Ad 14/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
3 September 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
7 August 1998 | Partic of mort/charge * (6 pages) |
7 August 1998 | Partic of mort/charge * (6 pages) |
13 July 1998 | Memorandum and Articles of Association (11 pages) |
13 July 1998 | Memorandum and Articles of Association (11 pages) |
9 July 1998 | Company name changed hosedata LIMITED\certificate issued on 10/07/98 (2 pages) |
9 July 1998 | Company name changed hosedata LIMITED\certificate issued on 10/07/98 (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Resolutions
|
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
8 June 1998 | Incorporation (13 pages) |
8 June 1998 | Incorporation (13 pages) |