THE BUSINESS TRINITY LTD.
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Final Gazette dissolved following liquidation |
23/07/2523 July 2025 New | Final Gazette dissolved following liquidation |
23/04/2523 April 2025 | Final account prior to dissolution in CVL |
30/09/2430 September 2024 | Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JZ to 14-18 Hill Street Edinburgh EH2 3JZ on 2024-09-30 |
26/09/2426 September 2024 | Resolutions |
26/09/2426 September 2024 | Registered office address changed from 34 the Quadrant Clarkston East Renfrewshire G76 8AG to 14-18 Hill Street Edinburgh EH2 3JZ on 2024-09-26 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
30/06/2330 June 2023 | Micro company accounts made up to 2023-03-31 |
04/04/234 April 2023 | Termination of appointment of Rakesh Davda as a director on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/05/205 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 1 December 2015 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
03/12/143 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/01/1410 January 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/12/1212 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/12/118 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/12/101 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR APPOINTED MR RAKESH DAVDA |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MCNAUGHTON / 01/12/2009 |
11/01/1011 January 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
11/01/1011 January 2010 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 34 THE QUADRANT CLARKSTON EAST RENFREWSHIRE G76 8AG UNITED KINGDOM |
11/01/1011 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / DR RUTH FULTON / 01/12/2009 |
11/01/1011 January 2010 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 3 FOURTH GARDENS DUMBRECK GLASGOW STRATHCLYDE G41 5NE |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/12/089 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | APPOINTMENT TERMINATED SECRETARY DOUGLAS MCNAUGHTON |
04/08/084 August 2008 | SECRETARY APPOINTED DR RUTH FULTON |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0814 January 2008 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/01/079 January 2007 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
08/05/068 May 2006 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 11 PORTLAND ROAD KILMARNOCK KA1 2BT |
08/05/068 May 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
04/04/064 April 2006 | NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | NEW SECRETARY APPOINTED |
05/12/055 December 2005 | DIRECTOR RESIGNED |
05/12/055 December 2005 | SECRETARY RESIGNED |
01/12/051 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company