Company NameTrigger Group Limited
Company StatusDissolved
Company NumberSC249753
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date4 September 2014 (9 years, 7 months ago)
Previous NamesCastlelaw (No.455) Limited and Trigger Events Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDr Claudia Cunningham
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(2 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months (closed 04 September 2014)
RoleDentist
Correspondence Address1 Meadowfold Cottages
Clinterty
Kinellar
Aberdeenshire
AB21 0TZ
Scotland
Director NameDavid Robert Cunningham
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(2 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months (closed 04 September 2014)
RoleCompany Director
Correspondence Address1 Meadowfold Cottages
Clinterty
Kinellar
Aberdeenshire
AB21 0TZ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusClosed
Appointed01 December 2004(1 year, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 04 September 2014)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameGraeme Gibson Hamilton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(10 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 2006)
RoleCompany Director
Correspondence Address5 Clive Street
Dundee
DD4 7AW
Scotland
Director NameMr Edward Murdoch
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(10 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Tayview Terrace
Newport On Tay
Fife
DD6 8AT
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£991
Cash£15,564
Current Liabilities£22,686

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 September 2014Final Gazette dissolved following liquidation (1 page)
4 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Notice of final meeting of creditors (2 pages)
4 June 2014Notice of final meeting of creditors (2 pages)
10 May 2007Registered office changed on 10/05/07 from: french duncan 375 west george street glasgow G2 4LW (1 page)
10 May 2007Registered office changed on 10/05/07 from: french duncan 375 west george street glasgow G2 4LW (1 page)
3 May 2007Court order notice of winding up (1 page)
3 May 2007Court order notice of winding up (1 page)
3 May 2007Notice of winding up order (1 page)
3 May 2007Notice of winding up order (1 page)
28 March 2007Appointment of a provisional liquidator (1 page)
28 March 2007Registered office changed on 28/03/07 from: 50 castle street dundee DD1 3RU (1 page)
28 March 2007Appointment of a provisional liquidator (1 page)
28 March 2007Registered office changed on 28/03/07 from: 50 castle street dundee DD1 3RU (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
30 June 2006Return made up to 20/05/06; full list of members (9 pages)
30 June 2006Return made up to 20/05/06; full list of members (9 pages)
9 February 2006Return made up to 07/01/06; full list of members (3 pages)
9 February 2006Return made up to 07/01/06; full list of members (3 pages)
6 December 2005Memorandum and Articles of Association (11 pages)
6 December 2005Memorandum and Articles of Association (11 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 May 2005Return made up to 20/05/05; full list of members (7 pages)
23 May 2005Return made up to 20/05/05; full list of members (7 pages)
1 April 2005Registered office changed on 01/04/05 from: 18 tayview terrace newport on tay fife DD6 8AT (1 page)
1 April 2005Registered office changed on 01/04/05 from: 18 tayview terrace newport on tay fife DD6 8AT (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004New secretary appointed (1 page)
25 June 2004Return made up to 20/05/04; full list of members (7 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Return made up to 20/05/04; full list of members (7 pages)
21 June 2004Registered office changed on 21/06/04 from: 10B viewfield road arbroath angus DD11 2BS (1 page)
21 June 2004Registered office changed on 21/06/04 from: 10B viewfield road arbroath angus DD11 2BS (1 page)
27 April 2004Company name changed trigger events LIMITED\certificate issued on 27/04/04 (2 pages)
27 April 2004Company name changed trigger events LIMITED\certificate issued on 27/04/04 (2 pages)
20 April 2004Ad 13/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Ad 13/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
15 October 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
15 October 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2003Registered office changed on 10/06/03 from: 50 castle street dundee DD1 3RU (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Ad 04/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2003Ad 04/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 50 castle street dundee DD1 3RU (1 page)
10 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2003Company name changed castlelaw (no.455) LIMITED\certificate issued on 06/06/03 (2 pages)
6 June 2003Company name changed castlelaw (no.455) LIMITED\certificate issued on 06/06/03 (2 pages)
20 May 2003Incorporation (17 pages)
20 May 2003Incorporation (17 pages)