Company NameTrinity Domestic Appliance Repairs Limited
DirectorIan Suttie Johnson
Company StatusActive
Company NumberSC231936
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr Ian Suttie Johnson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address38 Cammo Grove
Edinburgh
EH4 8EX
Scotland
Secretary NameElizabeth Anne Johnson
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleNational Account Manager
Correspondence Address38 Cammo Grove
Edinburgh
EH4 8EX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.trinitydomestics.co.uk
Telephone0131 3328349
Telephone regionEdinburgh

Location

Registered Address38 Cammo Grove
Edinburgh
EH4 8EX
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

2 at £1Ian Suttie Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£32,473
Cash£5
Current Liabilities£119,600

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

10 August 2007Delivered on: 15 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
30 March 2023Appointment of Director of Operations David Morris as a director on 30 March 2023 (2 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
21 March 2023Appointment of Mrs Kym Barbara Mcmillan as a director on 20 March 2023 (2 pages)
13 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
11 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
28 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
5 November 2018Notification of Elizabeth Anne Johnson as a person with significant control on 5 November 2018 (2 pages)
5 November 2018Change of details for Mr Ian Suttie Johnson as a person with significant control on 5 November 2018 (3 pages)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Registered office address changed from 5 Seaforth Terrace Edinburgh EH4 2BS to 38 Cammo Grove Edinburgh EH4 8EX on 18 August 2015 (1 page)
18 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Registered office address changed from 5 Seaforth Terrace Edinburgh EH4 2BS to 38 Cammo Grove Edinburgh EH4 8EX on 18 August 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
16 August 2011Registered office address changed from Unit 8 5 Tartraven Place East Mains Industrial Estate Broxburn West Lothian EH52 5LT on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Unit 8 5 Tartraven Place East Mains Industrial Estate Broxburn West Lothian EH52 5LT on 16 August 2011 (1 page)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 May 2010Director's details changed for Ian Suttie Johnson on 24 May 2010 (2 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Ian Suttie Johnson on 24 May 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 June 2009Return made up to 24/05/09; full list of members (3 pages)
4 June 2009Return made up to 24/05/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 May 2008Registered office changed on 28/05/2008 from unit 8, 5 startraven place east mains industrial estate broxburn west lothian EH52 5LT (1 page)
28 May 2008Return made up to 24/05/08; full list of members (3 pages)
28 May 2008Return made up to 24/05/08; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from unit 8, 5 startraven place east mains industrial estate broxburn west lothian EH52 5LT (1 page)
8 February 2008Registered office changed on 08/02/08 from: 5 seaforth terrace blackhall edinburgh EH4 2BS (1 page)
8 February 2008Registered office changed on 08/02/08 from: 5 seaforth terrace blackhall edinburgh EH4 2BS (1 page)
19 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 August 2007Partic of mort/charge * (3 pages)
15 August 2007Partic of mort/charge * (3 pages)
26 June 2007Return made up to 24/05/07; no change of members (6 pages)
26 June 2007Return made up to 24/05/07; no change of members (6 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 June 2006Return made up to 24/05/06; full list of members (6 pages)
20 June 2006Return made up to 24/05/06; full list of members (6 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 May 2005Return made up to 24/05/05; full list of members (6 pages)
25 May 2005Return made up to 24/05/05; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 June 2003Return made up to 24/05/03; full list of members (6 pages)
26 June 2003Return made up to 24/05/03; full list of members (6 pages)
15 July 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
15 July 2002Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
15 July 2002Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Incorporation (16 pages)
24 May 2002Incorporation (16 pages)