Company NameTriwords Limited
Company StatusDissolved
Company NumberSC254006
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMs Kathleen Allison Brown
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandyhill Road
Tayport
Fife
DD6 9NX
Scotland
Secretary NameMrs Claire Fraser Morrison
StatusClosed
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Caenlochan Road
West Ferry
Dundee
DD5 1JX
Scotland
Secretary NameJ A Campbell Stothers & Co (Corporation)
StatusClosed
Appointed08 August 2003(same day as company formation)
Correspondence Address2 Caenlochan Road
Broughty Ferry
Dundee
DD5 1JX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.triwords.co.uk

Location

Registered Address2 Caenlochan Road
West Ferry
Dundee
DD5 1JX
Scotland
ConstituencyDundee East
WardThe Ferry

Financials

Year2013
Turnover£25,159
Net Worth£377
Cash£2,844
Current Liabilities£3,402

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
23 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
(4 pages)
23 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
(4 pages)
23 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
(4 pages)
26 February 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
26 February 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
23 June 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
23 June 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
11 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 100
(4 pages)
11 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 100
(4 pages)
11 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 100
(4 pages)
20 March 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
20 March 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
11 June 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
18 October 2010Secretary's details changed for J a Campbell Stothers & Co on 8 August 2010 (2 pages)
18 October 2010Secretary's details changed for J a Campbell Stothers & Co on 8 August 2010 (2 pages)
18 October 2010Secretary's details changed for Mrs Claire Fraser Morrison on 8 August 2010 (1 page)
18 October 2010Secretary's details changed for J a Campbell Stothers & Co on 8 August 2010 (2 pages)
18 October 2010Secretary's details changed for Mrs Claire Fraser Morrison on 8 August 2010 (1 page)
18 October 2010Secretary's details changed for Mrs Claire Fraser Morrison on 8 August 2010 (1 page)
9 August 2010Secretary's details changed for J a Campbell Stothers & Co on 8 August 2010 (2 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
9 August 2010Secretary's details changed for J a Campbell Stothers & Co on 8 August 2010 (2 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
9 August 2010Secretary's details changed for J a Campbell Stothers & Co on 8 August 2010 (2 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
23 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
3 September 2009Return made up to 08/08/09; full list of members (3 pages)
3 September 2009Return made up to 08/08/09; full list of members (3 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
10 November 2008Return made up to 08/08/08; full list of members (3 pages)
10 November 2008Return made up to 08/08/08; full list of members (3 pages)
16 May 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
16 May 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
23 October 2007Return made up to 08/08/07; no change of members (7 pages)
23 October 2007Return made up to 08/08/07; no change of members (7 pages)
16 January 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
16 January 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
5 September 2006Return made up to 08/08/06; full list of members (7 pages)
5 September 2006Return made up to 08/08/06; full list of members (7 pages)
8 December 2005Total exemption full accounts made up to 31 October 2005 (11 pages)
8 December 2005Total exemption full accounts made up to 31 October 2005 (11 pages)
28 September 2005Return made up to 08/08/05; full list of members (7 pages)
28 September 2005Return made up to 08/08/05; full list of members (7 pages)
28 April 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
28 April 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
30 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Ad 18/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2004Ad 18/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
30 June 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
30 June 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Incorporation (17 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Incorporation (17 pages)