Download leads from Nexok and grow your business. Find out more

Trinity Glazing Limited

Documents

Total Documents80
Total Pages316

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023
26 February 2024Confirmation statement made on 24 February 2024 with no updates
25 September 2023Appointment of Mr Benjamin Hickey as a director on 25 September 2023
20 June 2023Satisfaction of charge 1 in full
20 June 2023Satisfaction of charge SC3592090002 in full
20 June 2023Satisfaction of charge SC3592090003 in full
7 March 2023Confirmation statement made on 24 February 2023 with no updates
3 November 2022Total exemption full accounts made up to 31 May 2022
9 July 2022Registration of charge SC3592090004, created on 25 June 2022
7 March 2022Confirmation statement made on 24 February 2022 with no updates
2 March 2022Director's details changed for Mr Jason Paterson on 18 October 2015
2 March 2022Director's details changed for Mr Jason Paterson on 18 October 2015
2 March 2022Total exemption full accounts made up to 31 May 2021
29 May 2021Total exemption full accounts made up to 31 May 2020
19 May 2021Confirmation statement made on 24 February 2021 with no updates
24 February 2020Confirmation statement made on 24 February 2020 with no updates
14 February 2020Total exemption full accounts made up to 31 May 2019
13 March 2019Confirmation statement made on 13 March 2019 with no updates
27 February 2019Total exemption full accounts made up to 31 May 2018
13 March 2018Confirmation statement made on 13 March 2018 with no updates
13 March 2018Registered office address changed from 29/30 Stewartfield Newhaven Road Edinburgh EH6 5RQ to Unit 4a Stewartfield Edinburgh EH6 5RQ on 13 March 2018
23 February 2018Total exemption full accounts made up to 31 May 2017
11 May 2017Confirmation statement made on 6 May 2017 with updates
11 May 2017Confirmation statement made on 6 May 2017 with updates
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
20 October 2016Registration of charge SC3592090003, created on 29 September 2016
20 October 2016Registration of charge SC3592090003, created on 29 September 2016
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
22 February 2016Total exemption small company accounts made up to 31 May 2015
22 February 2016Total exemption small company accounts made up to 31 May 2015
16 September 2015Registration of charge SC3592090002, created on 4 September 2015
16 September 2015Registration of charge SC3592090002, created on 4 September 2015
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
19 January 2015Appointment of Mrs Lisa Helen Paterson as a director on 31 May 2014
19 January 2015Appointment of Mrs Lisa Helen Paterson as a director on 31 May 2014
12 January 2015Total exemption small company accounts made up to 31 May 2014
12 January 2015Total exemption small company accounts made up to 31 May 2014
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
5 February 2014Total exemption small company accounts made up to 31 May 2013
5 February 2014Total exemption small company accounts made up to 31 May 2013
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
31 December 2012Total exemption small company accounts made up to 31 May 2012
31 December 2012Total exemption small company accounts made up to 31 May 2012
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
26 January 2012Total exemption small company accounts made up to 31 May 2011
26 January 2012Total exemption small company accounts made up to 31 May 2011
24 January 2012Registered office address changed from 83 Craighall Road Edinburgh EH6 4RR Scotland on 24 January 2012
24 January 2012Registered office address changed from 83 Craighall Road Edinburgh EH6 4RR Scotland on 24 January 2012
18 August 2011Registered office address changed from 44 Craighall Road Edinburgh EH6 4RU on 18 August 2011
18 August 2011Registered office address changed from 44 Craighall Road Edinburgh EH6 4RU on 18 August 2011
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
4 February 2011Total exemption small company accounts made up to 31 May 2010
4 February 2011Total exemption small company accounts made up to 31 May 2010
23 June 2010Annual return made up to 6 May 2010 with a full list of shareholders
23 June 2010Annual return made up to 6 May 2010 with a full list of shareholders
23 June 2010Annual return made up to 6 May 2010 with a full list of shareholders
23 June 2010Director's details changed for Jason Paterson on 31 October 2009
23 June 2010Director's details changed for Jason Paterson on 31 October 2009
22 October 2009Particulars of a mortgage or charge / charge no: 1
22 October 2009Particulars of a mortgage or charge / charge no: 1
26 May 2009Appointment terminated director aderyn hurworth
26 May 2009Appointment terminated director aderyn hurworth
26 May 2009Appointment terminated secretary hcs secretarial LIMITED
26 May 2009Appointment terminated secretary hcs secretarial LIMITED
15 May 2009Director appointed jason paterson
15 May 2009Director appointed jason paterson
6 May 2009Incorporation
6 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing