Company NameTrygort (Number 2) Limited
DirectorsVinod Sharma and Pawan Kumar Sood
Company StatusActive
Company NumberSC235091
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Vinod Sharma
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address505 Great Western Road
Glasgow
Lanarkshire
G12 8HN
Scotland
Director NameMr Pawan Kumar Sood
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address505 Great Western Road
Glasgow
Lanarkshire
G12 8HN
Scotland
Secretary NameMr Vinod Sharma
NationalityBritish
StatusCurrent
Appointed20 August 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address505 Great Western Road
Glasgow
Lanarkshire
G12 8HN
Scotland
Secretary NameMr Pawan Kumar Sood
NationalityBritish
StatusCurrent
Appointed20 August 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address505 Great Western Road
Glasgow
Lanarkshire
G12 8HN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address505 Great Western Road
Glasgow
Lanarkshire
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Pawan Kumar Sood
50.00%
Ordinary
15 at £1Deepak Sharma
15.00%
Ordinary
15 at £1Munish Sharma
15.00%
Ordinary
10 at £1Surinder Sharma
10.00%
Ordinary
10 at £1Vinod Sharma
10.00%
Ordinary

Financials

Year2014
Net Worth£611,771
Cash£13,334
Current Liabilities£1,285,334

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 October

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Charges

30 August 2011Delivered on: 3 September 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56 drymen road bearsden glasgow DMB11456.
Outstanding
25 January 2006Delivered on: 27 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 & 24 cambridge street, glasgow GLA47546.
Outstanding
27 September 2002Delivered on: 14 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond.
Particulars: 110 west george street, glasgow.
Outstanding
4 September 2002Delivered on: 13 September 2002
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.
Outstanding

Filing History

21 August 2023Confirmation statement made on 6 August 2023 with updates (4 pages)
24 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
16 August 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
17 September 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
8 October 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
22 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
4 October 2019Micro company accounts made up to 31 October 2018 (5 pages)
15 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
30 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
30 October 2018Micro company accounts made up to 31 October 2017 (5 pages)
23 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
30 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
9 October 2017Director's details changed for Mr Vinod Sharma on 6 April 2017 (2 pages)
9 October 2017Director's details changed for Mr Pawan Kumar Sood on 6 April 2017 (2 pages)
9 October 2017Secretary's details changed for Mr Pawan Kumar Sood on 6 April 2017 (1 page)
9 October 2017Change of details for Mr Pawan Kumar Sood as a person with significant control on 6 April 2017 (2 pages)
9 October 2017Secretary's details changed for Mr Vinod Sharma on 6 April 2017 (1 page)
9 October 2017Director's details changed for Mr Pawan Kumar Sood on 6 April 2017 (2 pages)
9 October 2017Secretary's details changed for Mr Pawan Kumar Sood on 6 April 2017 (1 page)
9 October 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
9 October 2017Director's details changed for Mr Vinod Sharma on 6 April 2017 (2 pages)
9 October 2017Secretary's details changed for Mr Vinod Sharma on 6 April 2017 (1 page)
9 October 2017Change of details for Mr Pawan Kumar Sood as a person with significant control on 6 April 2017 (2 pages)
9 October 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
10 September 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 100
(3 pages)
10 September 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (6 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (6 pages)
20 August 2009Return made up to 08/08/09; full list of members (4 pages)
20 August 2009Return made up to 08/08/09; full list of members (4 pages)
2 September 2008Accounts for a small company made up to 31 October 2007 (6 pages)
2 September 2008Accounts for a small company made up to 31 October 2007 (6 pages)
1 September 2008Return made up to 08/08/08; full list of members (4 pages)
1 September 2008Return made up to 08/08/08; full list of members (4 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
30 August 2007Return made up to 08/08/07; full list of members (3 pages)
30 August 2007Return made up to 08/08/07; full list of members (3 pages)
16 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 November 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Return made up to 08/08/06; full list of members (3 pages)
7 November 2006Return made up to 08/08/06; full list of members (3 pages)
7 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 January 2006Partic of mort/charge * (3 pages)
27 January 2006Partic of mort/charge * (3 pages)
7 September 2005Return made up to 08/08/05; full list of members (3 pages)
7 September 2005Return made up to 08/08/05; full list of members (3 pages)
28 July 2005Accounts for a small company made up to 31 October 2004 (7 pages)
28 July 2005Accounts for a small company made up to 31 October 2004 (7 pages)
19 October 2004Return made up to 08/08/04; full list of members (7 pages)
19 October 2004Return made up to 08/08/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
5 September 2003Return made up to 08/08/03; full list of members (7 pages)
5 September 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
5 September 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
5 September 2003Return made up to 08/08/03; full list of members (7 pages)
14 October 2002Partic of mort/charge * (5 pages)
14 October 2002Partic of mort/charge * (5 pages)
13 September 2002Partic of mort/charge * (6 pages)
13 September 2002Partic of mort/charge * (6 pages)
23 August 2002New secretary appointed;new director appointed (2 pages)
23 August 2002New secretary appointed;new director appointed (2 pages)
23 August 2002New secretary appointed;new director appointed (2 pages)
23 August 2002New secretary appointed;new director appointed (2 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Registered office changed on 21/08/02 from: scotts company fomations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
21 August 2002Registered office changed on 21/08/02 from: scotts company fomations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
21 August 2002Company name changed kylespey LIMITED\certificate issued on 21/08/02 (2 pages)
21 August 2002Company name changed kylespey LIMITED\certificate issued on 21/08/02 (2 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
8 August 2002Incorporation (16 pages)
8 August 2002Incorporation (16 pages)