Winnipeg
R3r 2l6
Director Name | Brian Nigel Herron |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2012(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1/12 Western Harbour Way Newhaven Edinburgh EH6 6LP Scotland |
Director Name | Mr Arthur Daniel Pemberton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 03 March 2020(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Professional |
Country of Residence | Canada |
Correspondence Address | 81 Oak St Winnipeg Manitoba R3m 3p6 Canada |
Director Name | Stan Hill |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | 747 Woodpark Rd., S.W. Calgary T2w 2s9 |
Director Name | Adam Topp |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Coo Winnipeg Health Sciences Centre |
Country of Residence | Canada |
Correspondence Address | 82 Kinkora Dr. Winnipeg R3r 2l6 |
Registered Address | 22 St. Johns Road Corstorphine Edinburgh Midlothian EH12 6NZ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Trans Research Labs Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
24 April 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
21 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
22 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
19 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
4 March 2020 | Director's details changed for Mr Arthur Daniel Pemberton on 3 March 2020 (2 pages) |
4 March 2020 | Appointment of Mr Arthur Daniel Pemberton as a director on 3 March 2020 (2 pages) |
4 March 2020 | Termination of appointment of Adam Topp as a director on 3 March 2020 (1 page) |
19 February 2020 | Correction of a Director's date of birth incorrectly stated on incorporation / brian nigel herron (2 pages) |
17 February 2020 | Director's details changed for Brian Nigel Herron on 1 February 2016 (2 pages) |
20 January 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
14 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 February 2014 | Company name changed trans research labs (uk) LIMITED\certificate issued on 27/02/14
|
27 February 2014 | Change of name with request to seek comments from relevant body (2 pages) |
27 February 2014 | Change of name with request to seek comments from relevant body (2 pages) |
27 February 2014 | Company name changed trans research labs (uk) LIMITED\certificate issued on 27/02/14
|
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
22 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Termination of appointment of Stan Hill as a director (1 page) |
21 March 2013 | Termination of appointment of Stan Hill as a director (1 page) |
10 August 2012 | Director's details changed for Brian Herron on 10 August 2012 (2 pages) |
10 August 2012 | Registered office address changed from 10 Stafford Street Edinburgh EH3 7AU Scotland on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 10 Stafford Street Edinburgh EH3 7AU Scotland on 10 August 2012 (1 page) |
10 August 2012 | Director's details changed for Brian Herron on 10 August 2012 (2 pages) |
12 March 2012 | Incorporation
|
12 March 2012 | Incorporation (36 pages) |