Company NameTRG Advantage Limited
DirectorGeorge Thomson
Company StatusActive
Company NumberSC227256
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr George Thomson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(14 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBellisle Farm Hurlford
Kilmarnock
KA1 5JF
Scotland
Director NameKaren Dunbar
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(3 weeks, 2 days after company formation)
Appointment Duration12 months (resigned 12 February 2003)
RoleAccountant
Correspondence Address12 Cartland Road
Cartland
Lanark
Lanarkshire
ML11 7RF
Scotland
Director NameMr William McGowan Thomson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed12 February 2003(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Caledonia Gardens
Carluke
Lanarkshire
ML8 5UY
Scotland
Director NameNicholas George Thomson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2009)
RolePharmacist
Correspondence Address107 Twilley Street
London
SW18 4NW
Director NameMr James William Cross
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(5 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry House
Lyneal
Ellesmere
Shropshire
SY12 0QG
Wales
Director NameMrs Fiona Elizabeth Thomson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(5 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBellisle Farm
Hurlford
Kilmarnock
Ayrshire
KA1 5JF
Scotland
Director NameMitreshelf Directors Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameMorison Bishop (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBishops (Corporation)
StatusResigned
Appointed01 August 2002(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 2005)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBishops Solicitors Llp (Corporation)
StatusResigned
Appointed16 May 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2006)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 August 2006(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 03 September 2010)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameLindsays (Corporation)
StatusResigned
Appointed03 September 2010(8 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2020)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Websitetrgadvantage.com
Email address[email protected]
Telephone01563 822044
Telephone regionKilmarnock

Location

Registered AddressBellisle Farm
Hurlford
Kilmarnock
KA1 5JF
Scotland
ConstituencyKilmarnock and Loudoun
WardIrvine Valley
Address Matches3 other UK companies use this postal address

Shareholders

8k at £1Fiona Elizabeth Thomson
80.00%
Ordinary A
2k at £1Mr James William Cross
20.00%
Ordinary B

Financials

Year2014
Net Worth£317,195
Cash£5,047
Current Liabilities£97,839

Accounts

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

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Charges

11 November 2009Delivered on: 19 November 2009
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

1 February 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
29 January 2021Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page)
29 January 2021Register inspection address has been changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 27 High Park Avenue Stranraer DG9 0DE (1 page)
27 November 2020Purchase of own shares. (3 pages)
10 November 2020Cancellation of shares. Statement of capital on 2 September 2020
  • GBP 8,000
(4 pages)
7 October 2020Termination of appointment of James William Cross as a director on 1 September 2020 (1 page)
30 September 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
6 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
25 September 2017Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017 (1 page)
25 September 2017Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 September 2016Termination of appointment of Fiona Elizabeth Thomson as a director on 1 September 2016 (1 page)
1 September 2016Appointment of Mr George Thomson as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Fiona Elizabeth Thomson as a director on 1 September 2016 (1 page)
1 September 2016Appointment of Mr George Thomson as a director on 1 September 2016 (2 pages)
19 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(6 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(6 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(6 pages)
6 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(6 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
16 February 2012Secretary's details changed for Lindsays on 23 January 2012 (2 pages)
16 February 2012Secretary's details changed for Lindsays on 23 January 2012 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 January 2011Director's details changed for Fiona Elizabeth Thomson on 23 January 2011 (2 pages)
28 January 2011Secretary's details changed for Lindsays on 23 January 2011 (2 pages)
28 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
28 January 2011Secretary's details changed for Lindsays on 23 January 2011 (2 pages)
28 January 2011Director's details changed for Fiona Elizabeth Thomson on 23 January 2011 (2 pages)
28 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages)
15 September 2010Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages)
7 September 2010Appointment of Lindsays as a secretary (3 pages)
7 September 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
7 September 2010Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 7 September 2010 (2 pages)
7 September 2010Register inspection address has been changed (2 pages)
7 September 2010Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 7 September 2010 (2 pages)
7 September 2010Register inspection address has been changed (2 pages)
7 September 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
7 September 2010Appointment of Lindsays as a secretary (3 pages)
7 September 2010Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 7 September 2010 (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 July 2009Appointment terminated director nicholas thomson (1 page)
1 July 2009Appointment terminated director nicholas thomson (1 page)
18 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 March 2009Return made up to 23/01/09; full list of members (4 pages)
6 March 2009Return made up to 23/01/09; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 February 2008Return made up to 23/01/08; full list of members (3 pages)
7 February 2008Return made up to 23/01/08; full list of members (3 pages)
8 November 2007Particulars of contract relating to shares (2 pages)
8 November 2007Ad 12/09/07--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
8 November 2007Particulars of contract relating to shares (2 pages)
8 November 2007Ad 12/01/07--------- £ si 2000@1 (2 pages)
8 November 2007Ad 12/01/07--------- £ si 2000@1 (2 pages)
8 November 2007Particulars of contract relating to shares (2 pages)
8 November 2007Particulars of contract relating to shares (2 pages)
8 November 2007Ad 12/09/07--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
26 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2007New director appointed (2 pages)
26 April 2007£ nc 1000/10000 12/04/07 (1 page)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 April 2007New director appointed (2 pages)
26 April 2007£ nc 1000/10000 12/04/07 (1 page)
26 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 March 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (2 pages)
7 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
19 January 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
30 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
26 May 2005New secretary appointed (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005Secretary resigned (1 page)
4 April 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
4 April 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
29 January 2005Return made up to 23/01/05; full list of members (6 pages)
29 January 2005Return made up to 23/01/05; full list of members (6 pages)
1 April 2004Registered office changed on 01/04/04 from: brandon house business centre unit 33, 23-25 brandon street hamilton lanarkshire ML3 6DA (1 page)
1 April 2004Registered office changed on 01/04/04 from: brandon house business centre unit 33, 23-25 brandon street hamilton lanarkshire ML3 6DA (1 page)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
12 March 2004Company name changed advantages LIMITED\certificate issued on 12/03/04 (2 pages)
12 March 2004Company name changed advantages LIMITED\certificate issued on 12/03/04 (2 pages)
28 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
22 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
27 June 2003Registered office changed on 27/06/03 from: 2 blythswood square glasgow G2 4AD (1 page)
27 June 2003Registered office changed on 27/06/03 from: 2 blythswood square glasgow G2 4AD (1 page)
2 May 2003Company name changed netcliff uk LIMITED\certificate issued on 02/05/03 (2 pages)
2 May 2003Company name changed netcliff uk LIMITED\certificate issued on 02/05/03 (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
18 February 2003Company name changed advantages LIMITED\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed advantages LIMITED\certificate issued on 18/02/03 (2 pages)
28 January 2003Return made up to 23/01/03; full list of members (6 pages)
28 January 2003Return made up to 23/01/03; full list of members (6 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
13 March 2002Company name changed mitreshelf 327 LIMITED\certificate issued on 13/03/02 (2 pages)
13 March 2002Company name changed mitreshelf 327 LIMITED\certificate issued on 13/03/02 (2 pages)
23 January 2002Incorporation (18 pages)
23 January 2002Incorporation (18 pages)