Company NameTrilobata Ltd
DirectorsThomas Maxwell Maclay and Rebecca Delamere Gray
Company StatusActive
Company NumberSC261716
CategoryPrivate Limited Company
Incorporation Date10 January 2004(20 years, 3 months ago)
Previous NamesM M & S (3047) Limited and Greengate Investment Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Maxwell Maclay
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBell Barr & Company 2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
Director NameMrs Rebecca Delamere Gray
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBell Barr & Company 2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
Director NameHon Joseph Paton Maclay
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(3 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 22 September 2017)
RolePhotographer
Country of ResidenceScotland
Correspondence AddressDuchal
Kilmacolm
Renfrewshire
PA13 4RS
Scotland
Director NameThe Right Honourable Joseph Paton Maclay, Third Baron Maclay Of Glasgow
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(3 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 30 August 2021)
RoleShip Manager
Country of ResidenceScotland
Correspondence AddressBell Barr & Company 2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
Secretary NameThe Right Honourable Joseph Paton Maclay, Third Baron Maclay Of Glasgow
NationalityBritish
StatusResigned
Appointed29 April 2004(3 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 30 August 2021)
RoleShip Manager
Country of ResidenceScotland
Correspondence AddressBell Barr & Company 2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed10 January 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed10 January 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed10 January 2004(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Current Liabilities£3,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

30 June 2020Secretary's details changed for The Right Honourable Joseph Paton Maclay, Third Baron Maclay of Glasgow on 30 June 2020 (1 page)
30 June 2020Change of details for Mr Thomas Maxwell Maclay as a person with significant control on 20 December 2018 (2 pages)
30 June 2020Change of details for The Right Honourable Joseph Paton Maclay as a person with significant control on 22 October 2018 (2 pages)
30 June 2020Director's details changed for Mr Thomas Maxwell Maclay on 20 December 2018 (2 pages)
30 June 2020Director's details changed for The Right Honourable Joseph Paton Maclay, Third Baron Maclay of Glasgow on 30 June 2020 (2 pages)
30 June 2020Director's details changed for Mr Thomas Maxwell Maclay on 20 December 2018 (2 pages)
30 June 2020Cessation of Thomas Maxwell Maclay as a person with significant control on 22 September 2017 (1 page)
2 April 2020Confirmation statement made on 20 March 2020 with updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
22 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
8 February 2018Registered office address changed from Renfrew House 27 Quarrier's Village Bridge of Weir Renfrewshire PA11 3TL to 2 Stewart Street Milngavie Glasgow G62 6BW on 8 February 2018 (1 page)
13 October 2017Director's details changed for The Honourable Thomas Maxwell Maclay on 22 September 2017 (2 pages)
13 October 2017Change of details for The Honourable Thomas Maxwell Maclay as a person with significant control on 22 September 2017 (2 pages)
13 October 2017Director's details changed for The Honourable Thomas Maxwell Maclay on 22 September 2017 (2 pages)
13 October 2017Change of details for The Honourable Thomas Maxwell Maclay as a person with significant control on 22 September 2017 (2 pages)
11 October 2017Termination of appointment of Joseph Paton Maclay as a director on 22 September 2017 (1 page)
11 October 2017Appointment of The Honourable Thomas Maxwell Maclay as a director on 22 September 2017 (2 pages)
11 October 2017Appointment of The Honourable Thomas Maxwell Maclay as a director on 22 September 2017 (2 pages)
11 October 2017Termination of appointment of Joseph Paton Maclay as a director on 22 September 2017 (1 page)
3 October 2017Notification of Thomas Maxwell Maclay as a person with significant control on 22 September 2017 (4 pages)
3 October 2017Cessation of Joseph Paton Maclay as a person with significant control on 22 September 2017 (2 pages)
3 October 2017Notification of Thomas Maxwell Maclay as a person with significant control on 22 September 2017 (4 pages)
3 October 2017Cessation of Joseph Paton Maclay as a person with significant control on 22 September 2017 (2 pages)
29 March 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
29 March 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
1 December 2015Total exemption full accounts made up to 31 May 2015 (5 pages)
1 December 2015Total exemption full accounts made up to 31 May 2015 (5 pages)
2 February 2015Total exemption full accounts made up to 31 May 2014 (4 pages)
2 February 2015Total exemption full accounts made up to 31 May 2014 (4 pages)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
24 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(6 pages)
24 January 2014Total exemption full accounts made up to 31 May 2013 (5 pages)
24 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(6 pages)
24 January 2014Total exemption full accounts made up to 31 May 2013 (5 pages)
21 November 2013Company name changed greengate investment LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2013Company name changed greengate investment LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2013Registered office address changed from Duchal Kilmacolm Renfrewshire PA13 4RS on 21 November 2013 (1 page)
21 November 2013Registered office address changed from Duchal Kilmacolm Renfrewshire PA13 4RS on 21 November 2013 (1 page)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
28 August 2012Total exemption full accounts made up to 31 May 2012 (5 pages)
28 August 2012Total exemption full accounts made up to 31 May 2012 (5 pages)
23 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption full accounts made up to 31 May 2011 (5 pages)
31 August 2011Total exemption full accounts made up to 31 May 2011 (5 pages)
20 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption full accounts made up to 31 May 2010 (5 pages)
31 December 2010Total exemption full accounts made up to 31 May 2010 (5 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Director's details changed for The Right Honourable Joseph Paton Maclay, Third Baron Maclay of Glasgow on 2 October 2009 (2 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for The Right Honourable Joseph Paton Maclay, Third Baron Maclay of Glasgow on 2 October 2009 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Director's details changed for The Right Honourable Joseph Paton Maclay, Third Baron Maclay of Glasgow on 2 October 2009 (2 pages)
23 January 2010Director's details changed for The Honourable Joseph Paton Maclay on 2 October 2009 (2 pages)
23 January 2010Director's details changed for The Honourable Joseph Paton Maclay on 2 October 2009 (2 pages)
23 January 2010Director's details changed for The Honourable Joseph Paton Maclay on 2 October 2009 (2 pages)
17 November 2009Total exemption full accounts made up to 31 May 2009 (5 pages)
17 November 2009Total exemption full accounts made up to 31 May 2009 (5 pages)
4 February 2009Return made up to 10/01/09; full list of members (3 pages)
4 February 2009Return made up to 10/01/09; full list of members (3 pages)
4 September 2008Total exemption full accounts made up to 31 May 2008 (4 pages)
4 September 2008Total exemption full accounts made up to 31 May 2008 (4 pages)
12 February 2008Return made up to 10/01/08; no change of members (7 pages)
12 February 2008Return made up to 10/01/08; no change of members (7 pages)
29 November 2007Registered office changed on 29/11/07 from: 151 saint vincent street glasgow G2 5NJ (1 page)
29 November 2007Registered office changed on 29/11/07 from: 151 saint vincent street glasgow G2 5NJ (1 page)
11 June 2007Total exemption full accounts made up to 31 May 2007 (4 pages)
11 June 2007Total exemption full accounts made up to 31 May 2007 (4 pages)
1 May 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
1 May 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
7 February 2007Return made up to 10/01/07; full list of members (7 pages)
7 February 2007Return made up to 10/01/07; full list of members (7 pages)
3 March 2006Return made up to 10/01/06; full list of members (8 pages)
3 March 2006Return made up to 10/01/06; full list of members (8 pages)
8 November 2005Total exemption full accounts made up to 31 May 2005 (4 pages)
8 November 2005Total exemption full accounts made up to 31 May 2005 (4 pages)
9 February 2005Return made up to 10/01/05; full list of members (7 pages)
9 February 2005Return made up to 10/01/05; full list of members (7 pages)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Ad 29/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004Ad 29/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 2004Company name changed m m & s (3047) LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed m m & s (3047) LIMITED\certificate issued on 02/06/04 (2 pages)
10 January 2004Incorporation (16 pages)
10 January 2004Incorporation (16 pages)