Company NameTrojan Capital Limited
Company StatusDissolved
Company NumberSC424016
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)
Dissolution Date30 March 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Donald Craig
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Jack Charles Ogston
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,319,655
Cash£1,323,845
Current Liabilities£4,190

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 March 2016Final Gazette dissolved following liquidation (1 page)
30 March 2016Final Gazette dissolved following liquidation (1 page)
30 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2015Return of final meeting of voluntary winding up (6 pages)
30 December 2015Return of final meeting of voluntary winding up (6 pages)
12 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 September 2014Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to Cornerstone 107 West Regent Street Glasgow G2 2BA on 1 September 2014 (2 pages)
1 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-22
(1 page)
1 September 2014Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to Cornerstone 107 West Regent Street Glasgow G2 2BA on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to Cornerstone 107 West Regent Street Glasgow G2 2BA on 1 September 2014 (2 pages)
8 August 2014Termination of appointment of Jack Ogston as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Jack Ogston as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Jack Ogston as a director on 8 August 2014 (1 page)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 13,547.37
(5 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 13,547.37
(5 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 October 2013Director's details changed for Mr Andrew Donald Craig on 1 September 2012 (2 pages)
7 October 2013Director's details changed for Mr Jack Ogston on 1 September 2012 (2 pages)
7 October 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
7 October 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
7 October 2013Director's details changed for Mr Jack Ogston on 1 September 2012 (2 pages)
7 October 2013Director's details changed for Mr Andrew Donald Craig on 1 September 2012 (2 pages)
18 July 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (3 pages)
18 July 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (3 pages)
19 December 2012Registered office address changed from Sutherland House 149 St. Vincent Street Glasgow G2 5NW United Kingdom on 19 December 2012 (2 pages)
19 December 2012Registered office address changed from Sutherland House 149 St. Vincent Street Glasgow G2 5NW United Kingdom on 19 December 2012 (2 pages)
31 May 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 13,547.37
(5 pages)
31 May 2012Change of share class name or designation (2 pages)
31 May 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 13,547.37
(5 pages)
31 May 2012Sub-division of shares on 18 May 2012 (6 pages)
31 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 18/05/2012
  • RES12 ‐ Resolution of varying share rights or name
(54 pages)
31 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 18/05/2012
  • RES12 ‐ Resolution of varying share rights or name
(54 pages)
31 May 2012Sub-division of shares on 18 May 2012 (6 pages)
31 May 2012Change of share class name or designation (2 pages)
14 May 2012Incorporation (40 pages)
14 May 2012Incorporation (40 pages)