Edinburgh
EH4 8EX
Scotland
Secretary Name | Elizabeth Anne Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2002(same day as company formation) |
Role | National Account Manager |
Correspondence Address | 38 Cammo Grove Edinburgh EH4 8EX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(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 | 24 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.trinitydomestics.co.uk |
---|---|
Telephone | 0131 3328349 |
Telephone region | Edinburgh |
Registered Address | 38 Cammo Grove Edinburgh EH4 8EX Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
2 at £1 | Ian Suttie Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,473 |
Cash | £5 |
Current Liabilities | £119,600 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
10 August 2007 | Delivered 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 |
---|
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Appointment of Director of Operations David Morris as a director on 30 March 2023 (2 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
21 March 2023 | Appointment of Mrs Kym Barbara Mcmillan as a director on 20 March 2023 (2 pages) |
13 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
11 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
5 November 2018 | Notification of Elizabeth Anne Johnson as a person with significant control on 5 November 2018 (2 pages) |
5 November 2018 | Change of details for Mr Ian Suttie Johnson as a person with significant control on 5 November 2018 (3 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 August 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Registered 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 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
16 August 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 May 2010 | Director's details changed for Ian Suttie Johnson on 24 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Ian Suttie Johnson on 24 May 2010 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
28 May 2008 | Registered 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 2008 | Return made up to 24/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
28 May 2008 | Registered 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 2008 | Registered office changed on 08/02/08 from: 5 seaforth terrace blackhall edinburgh EH4 2BS (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 5 seaforth terrace blackhall edinburgh EH4 2BS (1 page) |
19 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 August 2007 | Partic of mort/charge * (3 pages) |
15 August 2007 | Partic of mort/charge * (3 pages) |
26 June 2007 | Return made up to 24/05/07; no change of members (6 pages) |
26 June 2007 | Return made up to 24/05/07; no change of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
20 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 May 2005 | Return made up to 24/05/05; full list of members (6 pages) |
25 May 2005 | Return made up to 24/05/05; full list of members (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 June 2004 | Return made up to 24/05/04; full list of members
|
30 June 2004 | Return made up to 24/05/04; full list of members
|
20 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
26 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
15 July 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
15 July 2002 | Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 July 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
15 July 2002 | Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Incorporation (16 pages) |
24 May 2002 | Incorporation (16 pages) |