Company NameTrymbank Developments Limited
DirectorSally Marie Lang
Company StatusActive
Company NumberSC330873
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 7 months ago)
Previous NameGaryfield Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Sally Marie Lang
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2007(3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 St. Vincent Street
Glasgow
G2 5TF
Scotland
Secretary NameMr Christopher Traynor
NationalityBritish
StatusCurrent
Appointed04 October 2007(3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 St. Vincent Street
Glasgow
G2 5TF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 2044633
Telephone regionGlasgow

Location

Registered Address69 St. Vincent Street
Glasgow
G2 5TF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

74 at £1Be International LTD
53.62%
Ordinary A
8 at £1Amanda Paddon
5.80%
Ordinary C
8 at £1Joanne Holland
5.80%
Ordinary C
8 at £1Nina Stinchcombe
5.80%
Ordinary C
8 at £1Sally Lang
5.80%
Ordinary C
16 at £1John Stinchcombe
11.59%
Ordinary B
16 at £1Lynda Stinchcombe
11.59%
Ordinary B

Financials

Year2014
Net Worth-£242,770
Cash£886
Current Liabilities£464,973

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Charges

7 July 2015Delivered on: 8 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 48 king street, kilmarnock AYR58246.
Outstanding
26 June 2015Delivered on: 2 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
26 June 2015Delivered on: 2 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 March 2014Delivered on: 31 March 2014
Satisfied on: 10 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 48 king street kilmarnock AYR582246. Notification of addition to or amendment of charge.
Fully Satisfied
12 March 2014Delivered on: 17 March 2014
Satisfied on: 10 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Fully Satisfied
12 March 2014Delivered on: 13 March 2014
Satisfied on: 10 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
4 January 2008Delivered on: 11 January 2008
Satisfied on: 3 September 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 douglas drive, newton mearns, glasgow.
Fully Satisfied

Filing History

8 February 2024Change of details for Mr Christopher Traynor as a person with significant control on 8 February 2024 (2 pages)
8 February 2024Change of details for Mr Christopher Traynor as a person with significant control on 8 February 2024 (2 pages)
8 February 2024Change of details for Mr Christopher Traynor as a person with significant control on 8 February 2024 (2 pages)
31 January 2024Director's details changed for Ms Sally Marie Lang on 31 January 2024 (2 pages)
31 January 2024Secretary's details changed for Mr Christopher Traynor on 31 January 2024 (1 page)
26 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
26 September 2023Registered office address changed from 218 st. Vincent Street Glasgow G2 5SG to 69 st. Vincent Street Glasgow G2 5TF on 26 September 2023 (1 page)
31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
19 May 2023Satisfaction of charge SC3308730006 in full (4 pages)
15 February 2023Satisfaction of charge SC3308730007 in full (1 page)
22 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
26 January 2022Secretary's details changed for Mr Christopher Traynor on 26 January 2022 (1 page)
26 January 2022Director's details changed for Ms Sally Marie Lang on 26 January 2022 (2 pages)
22 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
22 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
30 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
25 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 138
(5 pages)
2 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 138
(5 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
10 July 2015Satisfaction of charge SC3308730002 in full (4 pages)
10 July 2015Satisfaction of charge SC3308730003 in full (4 pages)
10 July 2015Satisfaction of charge SC3308730002 in full (4 pages)
10 July 2015Satisfaction of charge SC3308730004 in full (4 pages)
10 July 2015Satisfaction of charge SC3308730004 in full (4 pages)
10 July 2015Satisfaction of charge SC3308730003 in full (4 pages)
8 July 2015Registration of charge SC3308730007, created on 7 July 2015 (8 pages)
8 July 2015Registration of charge SC3308730007, created on 7 July 2015 (8 pages)
8 July 2015Registration of charge SC3308730007, created on 7 July 2015 (8 pages)
2 July 2015Alterations to floating charge SC3308730006 (28 pages)
2 July 2015Registration of charge SC3308730005, created on 26 June 2015 (32 pages)
2 July 2015Registration of charge SC3308730006, created on 26 June 2015 (17 pages)
2 July 2015Registration of charge SC3308730005, created on 26 June 2015 (32 pages)
2 July 2015Alterations to floating charge SC3308730006 (28 pages)
2 July 2015Registration of charge SC3308730006, created on 26 June 2015 (17 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
22 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 138
(5 pages)
22 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 138
(5 pages)
31 March 2014Registration of charge 3308730004 (27 pages)
31 March 2014Registration of charge 3308730004 (27 pages)
17 March 2014Registration of charge 3308730003 (18 pages)
17 March 2014Registration of charge 3308730003 (18 pages)
13 March 2014Registration of charge 3308730002 (25 pages)
13 March 2014Registration of charge 3308730002 (25 pages)
30 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 138
(5 pages)
30 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 138
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 February 2013Amended accounts made up to 31 December 2011 (7 pages)
20 February 2013Amended accounts made up to 31 December 2011 (7 pages)
23 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
5 September 2012Current accounting period shortened from 31 December 2012 to 30 November 2012 (3 pages)
5 September 2012Current accounting period shortened from 31 December 2012 to 30 November 2012 (3 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 138
(4 pages)
6 December 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 138
(4 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (14 pages)
29 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (14 pages)
15 November 2011Second filing of AR01 previously delivered to Companies House made up to 13 September 2010 (16 pages)
15 November 2011Second filing of AR01 previously delivered to Companies House made up to 13 September 2010 (16 pages)
10 November 2011Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG United Kingdom on 10 November 2011 (1 page)
10 November 2011Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG United Kingdom on 10 November 2011 (1 page)
19 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 4
(4 pages)
19 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 106
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 106
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 4
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 106
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 4
(4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
5 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
29 March 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (4 pages)
29 March 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (4 pages)
23 November 2010Director's details changed for Sally Marie Lang on 27 November 2009 (3 pages)
23 November 2010Annual return made up to 13 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2011
(5 pages)
23 November 2010Director's details changed for Sally Marie Lang on 27 November 2009 (3 pages)
23 November 2010Annual return made up to 13 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2011
(5 pages)
23 November 2010Secretary's details changed for Christopher Traynor on 27 November 2009 (2 pages)
23 November 2010Secretary's details changed for Christopher Traynor on 27 November 2009 (2 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 May 2010Registered office address changed from Grosvenor Buildings 72 Gordon Street Glasgow G1 3RN on 17 May 2010 (1 page)
17 May 2010Registered office address changed from Grosvenor Buildings 72 Gordon Street Glasgow G1 3RN on 17 May 2010 (1 page)
18 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 December 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
3 December 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 October 2008Return made up to 13/09/08; full list of members (3 pages)
8 October 2008Return made up to 13/09/08; full list of members (3 pages)
11 January 2008Partic of mort/charge * (3 pages)
11 January 2008Partic of mort/charge * (3 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 November 2007Company name changed garyfield LIMITED\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed garyfield LIMITED\certificate issued on 21/11/07 (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New secretary appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New secretary appointed (2 pages)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Registered office changed on 10/10/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
10 October 2007Registered office changed on 10/10/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
10 October 2007Director resigned (1 page)
13 September 2007Incorporation (17 pages)
13 September 2007Incorporation (17 pages)