Company NameTrident Maintenance Services Ltd
DirectorsWilliam Robson and Kenneth William Robson
Company StatusActive
Company NumberSC503188
CategoryPrivate Limited Company
Incorporation Date13 April 2015(9 years ago)
Previous NameK C Management Facilities Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Robson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(2 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 52, Grovewood Business Centre Strathclyde Bu
Wren Court
Bellshill
North Lanarkshire
ML4 3NQ
Scotland
Director NameMr Kenneth William Robson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite 52, Grovewood Business Centre Strathclyde Bu
Wren Court
Bellshill
North Lanarkshire
ML4 3NQ
Scotland
Director NameMr Kenneth William Robson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director NameMrs Claire Fradgley
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 06 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director NameMr Neill Christopher Benham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 2019(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 52, Grovewood Business Centre Strathclyde Bu
Wren Court
Bellshill
North Lanarkshire
ML4 3NQ
Scotland

Location

Registered AddressSuite 52, Grovewood Business Centre Strathclyde Business Park
Wren Court
Bellshill
North Lanarkshire
ML4 3NQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Charges

25 August 2020Delivered on: 28 August 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 September 2023Satisfaction of charge SC5031880001 in full (1 page)
25 July 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
9 June 2023Total exemption full accounts made up to 30 March 2023 (9 pages)
27 April 2023Cancellation of shares. Statement of capital on 17 October 2022
  • GBP 513,000
(4 pages)
20 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
27 October 2022Resolutions
  • RES13 ‐ Article disapplied in respect to share purchase 17/10/2022
(1 page)
17 October 2022Termination of appointment of Neill Christopher Benham as a director on 17 October 2022 (1 page)
11 August 2022Confirmation statement made on 15 July 2022 with updates (5 pages)
6 June 2022Change of details for Mr William Robson as a person with significant control on 6 June 2022 (2 pages)
6 June 2022Director's details changed for Mr Neill Christopher Benham on 6 June 2022 (2 pages)
6 June 2022Director's details changed for Mr William Robson on 6 June 2022 (2 pages)
6 June 2022Registered office address changed from Enterprise House Drumpellier Business Park Glasgow Road Coatbridge ML5 1EL Scotland to Suite 52, Grovewood Business Centre Strathclyde Business Park Wren Court Bellshill North Lanarkshire ML4 3NQ on 6 June 2022 (1 page)
6 June 2022Director's details changed for Mr Kenneth William Robson on 6 June 2022 (2 pages)
3 June 2022Total exemption full accounts made up to 30 March 2022 (9 pages)
13 September 2021Registered office address changed from Unit 12, 33 Coatbank Street Coatbridge ML5 3SP to Enterprise House Drumpellier Business Park Glasgow Road Coatbridge ML5 1EL on 13 September 2021 (1 page)
15 July 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
18 May 2021Total exemption full accounts made up to 30 March 2021 (9 pages)
20 April 2021Confirmation statement made on 20 April 2021 with updates (3 pages)
30 March 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
25 February 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 August 2020Registration of charge SC5031880001, created on 25 August 2020 (17 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
9 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2019Statement of capital following an allotment of shares on 6 December 2019
  • GBP 588,000
(3 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 575,000
(3 pages)
27 May 2019Change of details for Mr William Robson as a person with significant control on 12 March 2019 (2 pages)
30 March 2019Appointment of Mr Kenneth William Robson as a director on 12 March 2019 (2 pages)
30 March 2019Appointment of Mr Neill Christopher Benham as a director on 12 March 2019 (2 pages)
30 March 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 454,000
(3 pages)
22 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
22 March 2019Cessation of Claire Robson as a person with significant control on 6 March 2018 (1 page)
18 March 2019Statement of capital following an allotment of shares on 4 February 2019
  • GBP 150,000
(3 pages)
8 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 February 2019Change of share class name or designation (2 pages)
19 December 2018Registered office address changed from C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ United Kingdom to Unit 12, 33 Coatbank Street Coatbridge ML5 3SP on 19 December 2018 (2 pages)
18 December 2018Current accounting period shortened from 30 June 2019 to 31 March 2019 (3 pages)
27 September 2018Micro company accounts made up to 30 June 2018 (8 pages)
25 June 2018Termination of appointment of Claire Fradgley as a director on 6 March 2018 (1 page)
11 May 2018Appointment of Mr William Robson as a director on 6 March 2018 (2 pages)
21 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
20 March 2018Notification of William Robson as a person with significant control on 6 March 2018 (2 pages)
13 March 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 5,100
(3 pages)
13 February 2018Company name changed k c management facilities LTD\certificate issued on 13/02/18
  • CONNOT ‐ Change of name notice
(3 pages)
13 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-02
(1 page)
21 December 2017Micro company accounts made up to 30 June 2017 (9 pages)
8 June 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
8 June 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
6 July 2016Micro company accounts made up to 31 March 2016 (7 pages)
6 July 2016Micro company accounts made up to 31 March 2016 (7 pages)
21 June 2016Termination of appointment of Kenneth William Robson as a director on 14 April 2016 (1 page)
21 June 2016Termination of appointment of Kenneth William Robson as a director on 14 April 2016 (1 page)
16 June 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
16 June 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
9 June 2015Appointment of Miss Claire Fradgley as a director on 1 June 2015 (2 pages)
9 June 2015Appointment of Miss Claire Fradgley as a director on 1 June 2015 (2 pages)
9 June 2015Appointment of Miss Claire Fradgley as a director on 1 June 2015 (2 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)