Company NameTrahelen Limited
Company StatusDissolved
Company NumberSC254537
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 7 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Maitland
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address45 Cairnhill Drive
Fraserburgh
Aberdeenshire
AB43 9ST
Scotland
Secretary NameMrs Elizabeth Helen Maitland
NationalityBritish
StatusClosed
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Cairnhill Drive
Fraserburgh
Aberdeenshire
AB43 9ST
Scotland
Director NameMrs Elizabeth Helen Maitland
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(11 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Director NameMrs Elizabeth Helen Maitland
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleOffice Assistant
Country of ResidenceScotland
Correspondence Address45 Cairnhill Drive
Fraserburgh
Aberdeenshire
AB43 9ST
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1George Maitland
50.00%
Ordinary
1 at £1Mrs Helen Maitland
50.00%
Ordinary

Financials

Year2014
Net Worth£245,228
Cash£126,544
Current Liabilities£26,358

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

18 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 August 2018Confirmation statement made on 11 August 2018 with updates (3 pages)
28 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
20 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
2 July 2015Appointment of Mrs Elizabeth Helen Maitland as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mrs Elizabeth Helen Maitland as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mrs Elizabeth Helen Maitland as a director on 1 July 2015 (2 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 2
(4 pages)
26 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 2
(4 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 August 2010Director's details changed for George Maitland on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for George Maitland on 1 January 2010 (2 pages)
25 August 2010Director's details changed for George Maitland on 1 January 2010 (2 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2009Return made up to 11/08/09; full list of members (3 pages)
17 August 2009Return made up to 11/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 September 2008Return made up to 11/08/08; full list of members (3 pages)
23 September 2008Return made up to 11/08/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 August 2007Return made up to 11/08/07; full list of members (2 pages)
22 August 2007Return made up to 11/08/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 September 2006Return made up to 11/08/06; full list of members (2 pages)
19 September 2006Return made up to 11/08/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 August 2005Return made up to 11/08/05; full list of members (2 pages)
11 August 2005Return made up to 11/08/05; full list of members (2 pages)
29 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
29 March 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
29 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
29 March 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
23 August 2004Return made up to 20/08/04; full list of members (6 pages)
23 August 2004Return made up to 20/08/04; full list of members (6 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
20 August 2003Incorporation (16 pages)
20 August 2003Incorporation (16 pages)