Company NameTRS Contract Limited
Company StatusDissolved
Company NumberSC223713
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameTimothy Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThorne Cottage, 30 Murrell Terrace
Aberdour
Fife
KY3 0XH
Scotland
Secretary NameBanks Richardson Scott & Co (Corporation)
StatusClosed
Appointed30 September 2007(6 years after company formation)
Appointment Duration15 years (closed 27 September 2022)
Correspondence Address1a Torphichen Street
Edinburgh
Midlothian
EH3 8HX
Scotland
Secretary NameJustine Buchanan Wise
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleTeacher
Correspondence AddressFlat Top Left, 13 Ashburn Gardens
Gourock
Renfrewshire
PA19 1BT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameB K & A Limited (Corporation)
StatusResigned
Appointed08 September 2003(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 30 September 2007)
Correspondence Address8 High Street
Aberdour
Fife
KY3 0SW
Scotland

Location

Registered Address1a Torphichen Street
Edinburgh
Midlothian
EH3 8HX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£19,407
Cash£22,393
Current Liabilities£10,657

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2022First Gazette notice for voluntary strike-off (1 page)
6 July 2022Application to strike the company off the register (3 pages)
21 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
4 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 October 2010Secretary's details changed for Banks Richardson Scott & Co on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
8 October 2010Secretary's details changed for Banks Richardson Scott & Co on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Timothy Smith on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Timothy Smith on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Timothy Smith on 1 October 2009 (2 pages)
8 October 2010Secretary's details changed for Banks Richardson Scott & Co on 1 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 September 2009Return made up to 26/09/09; full list of members (3 pages)
30 September 2009Return made up to 26/09/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 September 2008Appointment terminated secretary b k & a LIMITED (1 page)
26 September 2008Appointment terminated secretary b k & a LIMITED (1 page)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
26 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
26 August 2008Secretary appointed banks richardson scott & co (2 pages)
26 August 2008Registered office changed on 26/08/2008 from 8 high street aberdour KY3 0SW (1 page)
26 August 2008Registered office changed on 26/08/2008 from 8 high street aberdour KY3 0SW (1 page)
26 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
26 August 2008Secretary appointed banks richardson scott & co (2 pages)
5 October 2007Return made up to 26/09/07; no change of members (6 pages)
5 October 2007Return made up to 26/09/07; no change of members (6 pages)
28 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 October 2006Return made up to 26/09/06; full list of members (6 pages)
23 October 2006Return made up to 26/09/06; full list of members (6 pages)
15 November 2005Return made up to 26/09/05; full list of members (6 pages)
15 November 2005Return made up to 26/09/05; full list of members (6 pages)
3 October 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
3 October 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
22 October 2004Return made up to 26/09/04; full list of members (6 pages)
22 October 2004Return made up to 26/09/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
1 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 September 2003New secretary appointed (2 pages)
27 September 2003Secretary resigned (1 page)
27 September 2003New secretary appointed (2 pages)
27 September 2003Secretary resigned (1 page)
24 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 October 2002Return made up to 26/09/02; full list of members (6 pages)
24 October 2002Return made up to 26/09/02; full list of members (6 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
26 September 2001Incorporation (13 pages)
26 September 2001Incorporation (13 pages)