Company NameTRM Document Management Ltd
Company StatusDissolved
Company NumberSC602858
CategoryPrivate Limited Company
Incorporation Date18 July 2018(5 years, 9 months ago)
Dissolution Date28 April 2020 (3 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Jane Sutherland McPherson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grainger Corporate Rescue & Recovery Third Flo
65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Gordon McPherson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 28 April 2020)
RoleDocument Management Advisor
Country of ResidenceScotland
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

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Charges

24 July 2018Delivered on: 25 July 2018
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

28 April 2020Final Gazette dissolved following liquidation (1 page)
28 January 2020Final account prior to dissolution in CVL (5 pages)
11 March 2019Registered office address changed from 1 Macdowall Street Paisley PA3 2NB Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 11 March 2019 (1 page)
11 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-06
(1 page)
2 October 2018Appointment of Mr Gordon Mcpherson as a director on 1 October 2018 (2 pages)
25 July 2018Registered office address changed from 65 Middlepenny Road Langbank Port Glasgow PA14 6XF United Kingdom to 1 Macdowall Street Paisley PA3 2NB on 25 July 2018 (1 page)
25 July 2018Registration of charge SC6028580001, created on 24 July 2018 (14 pages)
18 July 2018Incorporation
Statement of capital on 2018-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)