Company NameTrinity Spire Limited
Company StatusDissolved
Company NumberSC347328
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 August 2008(15 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr David Kerr Cousar
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleCnc Engineering
Country of ResidenceScotland
Correspondence Address78 Waterside
Irvine
Ayrshire
KA12 8QJ
Scotland
Director NameMr James Whyte Fairgrieve
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address30b Kilwinning Road
Irvine
Ayrshire
KA12 8AY
Scotland
Director NameMargaret Hall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address7 Moncur Court
Kilwinning
Ayrshire
KA30 6US
Scotland
Director NameWilliam Stewart Kerr
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleProcess Worker
Country of ResidenceScotland
Correspondence Address34 Kirkgate
Irvine
Ayrshire
KA12 0DG
Scotland
Director NameJessie McHarg
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address62 Victoria Crescent
Irvine
Ayrshire
KA12 8DY
Scotland
Director NameEdward Hyndman Spence
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleRetired (Director)
Country of ResidenceScotland
Correspondence AddressHill Cottage 32 Kirkgate
Irvine
Ayrshire
KA12 0DG
Scotland
Secretary NameIan Turner Mackay
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Gray Street
Prestwick
Ayrshire
KA9 1LX
Scotland

Location

Registered AddressCunninghame House
Friars Croft
Irvine
Ayrshire
KA12 8EE
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 pages)
9 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 September 2014Annual return made up to 19 August 2014 no member list (8 pages)
29 September 2014Registered office address changed from C/O Cunninghame House Irvine Ayrshire KA12 8EE to C/O Legal Services Cunninghame House Friars Croft Irvine Ayrshire KA12 8EE on 29 September 2014 (1 page)
29 September 2014Registered office address changed from C/O Cunninghame House Irvine Ayrshire KA12 8EE to C/O Legal Services Cunninghame House Friars Croft Irvine Ayrshire KA12 8EE on 29 September 2014 (1 page)
29 September 2014Annual return made up to 19 August 2014 no member list (8 pages)
11 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 August 2013Annual return made up to 19 August 2013 no member list (8 pages)
27 August 2013Annual return made up to 19 August 2013 no member list (8 pages)
9 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 August 2012Annual return made up to 19 August 2012 no member list (8 pages)
24 August 2012Annual return made up to 19 August 2012 no member list (8 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
11 October 2011Annual return made up to 19 August 2011 no member list (8 pages)
11 October 2011Annual return made up to 19 August 2011 no member list (8 pages)
4 July 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
4 July 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
7 September 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 August 2010Director's details changed for James Whyte Fairgrieve on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Edward Hyndman Spence on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Margaret Hall on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Margaret Hall on 1 January 2010 (2 pages)
24 August 2010Director's details changed for James Whyte Fairgrieve on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 19 August 2010 no member list (8 pages)
24 August 2010Director's details changed for William Stewart Kerr on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Jessie Mcharg on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Jessie Mcharg on 1 January 2010 (2 pages)
24 August 2010Director's details changed for James Whyte Fairgrieve on 1 January 2010 (2 pages)
24 August 2010Director's details changed for William Stewart Kerr on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Jessie Mcharg on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Edward Hyndman Spence on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 19 August 2010 no member list (8 pages)
24 August 2010Director's details changed for Margaret Hall on 1 January 2010 (2 pages)
24 August 2010Director's details changed for William Stewart Kerr on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Edward Hyndman Spence on 1 January 2010 (2 pages)
8 December 2009Annual return made up to 19 August 2009 no member list (4 pages)
8 December 2009Annual return made up to 19 August 2009 no member list (4 pages)
19 August 2008Incorporation (26 pages)
19 August 2008Incorporation (26 pages)