Company NameTrolhurst Limited
Company StatusDissolved
Company NumberSC385028
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr John Hall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2010(same day as company formation)
RoleGas Engineer
Country of ResidenceScotland
Correspondence AddressThe Cottage Monkwood Estate
Ayr
KA7 4TT
Scotland

Location

Registered AddressRenfrew House
27 Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TL
Scotland
ConstituencyInverclyde
WardInverclyde East

Financials

Year2013
Net Worth-£2,430
Cash£390
Current Liabilities£3,154

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
27 July 2016Application to strike the company off the register (3 pages)
27 July 2016Application to strike the company off the register (3 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Registered office address changed from Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland to Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3TL on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland to Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3TL on 3 October 2014 (1 page)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Registered office address changed from Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland to Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3TL on 3 October 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
4 October 2012Director's details changed for Mr John Hall on 28 November 2011 (2 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
4 October 2012Director's details changed for Mr John Hall on 28 November 2011 (2 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
20 September 2011Registered office address changed from 53 Churchill Tower South Harbour Street Ayr Ayrshire KA7 1JT United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 53 Churchill Tower South Harbour Street Ayr Ayrshire KA7 1JT United Kingdom on 20 September 2011 (1 page)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)