Company NameTrojan Group Scotland Ltd
Company StatusDissolved
Company NumberSC419381
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)
Previous NamePenthouse Leasing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Richard Hetherston
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(1 year, 11 months after company formation)
Appointment Duration4 years (closed 13 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Newton Place Newton Place
Glasgow
G3 7PR
Scotland
Director NameMr Richard Hetherston
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Millbrae Court
Coatbridge
ML5 5NG
Scotland
Director NameMrs Lorraine McGowan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address59 Alan Street
Kirkwood
Coatbridge
ML5 5RA
Scotland
Secretary NameMs Rosina Clark
StatusResigned
Appointed16 December 2013(1 year, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 January 2014)
RoleCompany Director
Correspondence Address50 Langside Avenue
Uddingston
Glasgow
G71 6LE
Scotland
Director NameMr Brian Peter Hetherston
Date of BirthJune 1983 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed18 July 2014(2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Millbrae Court
Coatbridge
ML5 5NG
Scotland

Location

Registered Address10 Newton Place
Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,971
Current Liabilities£20,013

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
3 November 2016Registered office address changed from Block 3 Greenhill Business Centre Coltswood Road Coatbridge ML5 2AG Scotland to 10 Newton Place Newton Place Glasgow G3 7PR on 3 November 2016 (1 page)
3 November 2016Registered office address changed from Block 3 Greenhill Business Centre Coltswood Road Coatbridge ML5 2AG Scotland to 10 Newton Place Newton Place Glasgow G3 7PR on 3 November 2016 (1 page)
18 November 2015Registered office address changed from 69 Millbrae Court Coatbridge ML5 5NG to Block 3 Greenhill Business Centre Coltswood Road Coatbridge ML5 2AG on 18 November 2015 (1 page)
18 November 2015Company name changed penthouse leasing LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
(3 pages)
18 November 2015Registered office address changed from 69 Millbrae Court Coatbridge ML5 5NG to Block 3 Greenhill Business Centre Coltswood Road Coatbridge ML5 2AG on 18 November 2015 (1 page)
18 November 2015Company name changed penthouse leasing LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Termination of appointment of Brian Peter Hetherston as a director on 1 March 2015 (1 page)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Termination of appointment of Brian Peter Hetherston as a director on 1 March 2015 (1 page)
18 March 2015Termination of appointment of Brian Peter Hetherston as a director on 1 March 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 July 2014Appointment of Mr Brian Peter Hetherston as a director on 18 July 2014 (2 pages)
18 July 2014Appointment of Mr Brian Peter Hetherston as a director on 18 July 2014 (2 pages)
1 April 2014Termination of appointment of Brian Hetherston as a director (1 page)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Appointment of Mr Richard Hetherston as a director (2 pages)
1 April 2014Termination of appointment of Brian Hetherston as a director (1 page)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Appointment of Mr Richard Hetherston as a director (2 pages)
22 January 2014Termination of appointment of Rosina Clark as a secretary (1 page)
22 January 2014Termination of appointment of Richard Hetherston as a director (1 page)
22 January 2014Termination of appointment of Rosina Clark as a secretary (1 page)
22 January 2014Termination of appointment of Richard Hetherston as a director (1 page)
19 December 2013Appointment of Ms Rosina Clark as a secretary (2 pages)
19 December 2013Appointment of Ms Rosina Clark as a secretary (2 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
7 May 2013Termination of appointment of Lorraine Mcgowan as a director (1 page)
7 May 2013Termination of appointment of Lorraine Mcgowan as a director (1 page)
15 November 2012Appointment of Mr Brian Peter Hetherston as a director (2 pages)
15 November 2012Appointment of Mr Brian Peter Hetherston as a director (2 pages)
26 April 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 100
(4 pages)
26 April 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 100
(4 pages)
14 March 2012Incorporation (25 pages)
14 March 2012Incorporation (25 pages)