TRIG AVIONICS LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

17/01/2517 January 2025 Termination of appointment of William Martin Ritchie as a director on 2025-01-16

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

20/11/2420 November 2024 Appointment of Mr Robert Alan Hamilton as a director on 2024-11-13

View Document

20/11/2420 November 2024 Notification of Dynon Avionics, Inc. as a person with significant control on 2024-11-13

View Document

20/11/2420 November 2024 Termination of appointment of Martin Henderson Gray as a director on 2024-11-13

View Document

20/11/2420 November 2024 Termination of appointment of Alan William Gray Fraser as a director on 2024-11-13

View Document

20/11/2420 November 2024 Resolutions

View Document

20/11/2420 November 2024 Memorandum and Articles of Association

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-11-13

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

13/01/2413 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

12/11/2112 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/03/197 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR COLIN DONALD HEGGIE GOVE

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN RAMSAY

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SENIOR

View Document

12/09/1612 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM GARY FRASER / 01/07/2015

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR ALAN WILLIAM GARY FRASER

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR MARTIN WILLIAM RAMSAY

View Document

11/02/1511 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM BUILDING 3 HERIOT WATT RESEARCH PARK RICCARTON CURRIE MIDLOTHIAN EH14 4AP

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINNESS

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINNESS

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM BUILDING 1 HERIOT WATT RESEARCH PARK RICCARTON EDINBURGH MIDLOTHIAN EH14 4AP SCOTLAND

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/02/1415 February 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2618880002

View Document

10/02/1410 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2618880002

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR WILLIAM MARTIN RITCHIE

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAILEY

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR NEIL MCGUINNESS

View Document

11/12/1211 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 200729

View Document

11/12/1211 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR STEPHEN JOHN SENIOR

View Document

10/02/1210 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM BUILDING 4 HERIOT WATT RESEARCH PARK, RICCARTON, CURRIE MIDLOTHIAN EH14 4AP

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HENDERSON GRAY / 01/12/2009

View Document

11/02/1011 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BROUGHTON DAVIS / 01/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HENDERSON GRAY / 01/12/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MALCOLM BAILEY / 01/11/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN SWORD

View Document

15/01/0915 January 2009 ADOPT ARTICLES 23/12/2008

View Document

15/01/0915 January 2009 GBP NC 142002/195254 23/12/08

View Document

15/01/0915 January 2009 SECTION 175(5)(A) 23/12/2008

View Document

15/01/0915 January 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/01/0915 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/0915 January 2009 NC INC ALREADY ADJUSTED 23/12/2008

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAY / 23/07/2008

View Document

09/06/089 June 2008 DIRECTOR APPOINTED DOCTOR IAN POLLOCK SWORD

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WADDELL

View Document

07/02/087 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 NC INC ALREADY ADJUSTED 06/06/06

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0614 February 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 570 LANARK ROAD WEST BALERNO MIDLOTHIAN EH14 7BN

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 PARTIC OF MORT/CHARGE *****

View Document

16/03/0516 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information