Company NameTRVS Engineering Limited
Company StatusLiquidation
Company NumberSC511153
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Przemyslaw Wojcik
Date of BirthAugust 1983 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Fitzroy Grove East Kilbride
Glasgow
South Lanarkshire
G42 9DR
Scotland
Secretary NameMrs Magdalena Wojcik
StatusResigned
Appointed01 February 2017(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2019)
RoleCompany Director
Correspondence AddressC/O Grainger Corporate Rescue & Recovery Third Flo
65 Bath Street
Glasgow
G2 2BX
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Next Accounts Due30 April 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return20 July 2018 (5 years, 9 months ago)
Next Return Due3 August 2019 (overdue)

Filing History

9 December 2019Cessation of Przemyslaw Wojcik as a person with significant control on 1 December 2019 (1 page)
9 December 2019Termination of appointment of Przemyslaw Wojcik as a director on 1 December 2019 (1 page)
9 December 2019Termination of appointment of Magdalena Wojcik as a secretary on 1 December 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
19 March 2019Registered office address changed from 39 Fitzroy Grove East Kilbride Glasgow Jackton G74 5PQ Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 19 March 2019 (1 page)
19 March 2019Court order notice of winding up (1 page)
19 March 2019Notice of winding up order (1 page)
25 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
11 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
10 March 2017Director's details changed for Mr Przemyslaw Wojcik on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Przemyslaw Wojcik on 10 March 2017 (2 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 February 2017Appointment of Mrs Magdalena Wojcik as a secretary on 1 February 2017 (2 pages)
8 February 2017Appointment of Mrs Magdalena Wojcik as a secretary on 1 February 2017 (2 pages)
28 August 2016Registered office address changed from 2/1 36 Bolton Drive Glasgow Lanarkshire G42 9DR Scotland to 39 Fitzroy Grove East Kilbride Glasgow Jackton G74 5PQ on 28 August 2016 (1 page)
28 August 2016Registered office address changed from 2/1 36 Bolton Drive Glasgow Lanarkshire G42 9DR Scotland to 39 Fitzroy Grove East Kilbride Glasgow Jackton G74 5PQ on 28 August 2016 (1 page)
2 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
(27 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
(27 pages)