Company NameTrinity Spa Consulting Ltd
Company StatusDissolved
Company NumberSC447473
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Kirsty Maccormick
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8a Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
Director NameMs Nicole Shirin Navab
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySwiss
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBerlin
Correspondence Address34 Melville Street
Edinburgh
EH3 7HA
Scotland

Location

Registered Address8a Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

100 at £1Kirsty Maccormick
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
29 January 2016Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 8a Hermitage Gardens Edinburgh EH10 6DL on 29 January 2016 (1 page)
29 January 2016Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Director's details changed for Ms Kirsty Maccormick on 28 January 2016 (2 pages)
29 January 2016Director's details changed for Ms Kirsty Maccormick on 28 January 2016 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 8a Hermitage Gardens Edinburgh EH10 6DL on 29 January 2016 (1 page)
1 October 2015Compulsory strike-off action has been suspended (1 page)
1 October 2015Compulsory strike-off action has been suspended (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(3 pages)
5 May 2014Termination of appointment of Nicole Navab as a director (1 page)
5 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(3 pages)
5 May 2014Termination of appointment of Nicole Navab as a director (1 page)
30 April 2013Director's details changed for Ms Nicole Shirin Navab on 12 April 2013 (2 pages)
30 April 2013Director's details changed for Ms Nicole Shirin Navab on 12 April 2013 (2 pages)
12 April 2013Incorporation (22 pages)
12 April 2013Incorporation (22 pages)