TRINITY UN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

13/02/2513 February 2025 Previous accounting period extended from 2024-10-31 to 2024-11-30

View Document

28/01/2528 January 2025 Satisfaction of charge SC6435880001 in full

View Document

28/01/2528 January 2025 Satisfaction of charge SC6435880007 in full

View Document

22/01/2522 January 2025 Satisfaction of charge SC6435880002 in full

View Document

08/01/258 January 2025 Appointment of Sara Louise Cromie as a director on 2024-12-19

View Document

08/01/258 January 2025 Termination of appointment of Benedict Wilkinson as a director on 2024-12-19

View Document

08/01/258 January 2025 Appointment of Frank Austin Flegg as a director on 2024-12-19

View Document

19/12/2419 December 2024 Satisfaction of charge SC6435880003 in full

View Document

12/12/2412 December 2024 Particulars of variation of rights attached to shares

View Document

06/12/246 December 2024 Appointment of Mr Benedict Wilkinson as a director on 2024-12-03

View Document

05/12/245 December 2024 Resolutions

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/02/242 February 2024 Registered office address changed from 39 Rockwell Place Dundee DD3 6SD Scotland to 2 Glasgow Road Dennyloanhead Bonnybridge FK4 1QF on 2024-02-02

View Document

02/02/242 February 2024 Change of details for Wilko Holdings Ltd as a person with significant control on 2023-09-11

View Document

02/02/242 February 2024 Termination of appointment of Grant Anderson Samson as a director on 2023-09-11

View Document

02/02/242 February 2024 Cessation of Samson Holdings (Scotland) Ltd as a person with significant control on 2023-09-11

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/01/2318 January 2023 Change of share class name or designation

View Document

18/01/2318 January 2023 Change of share class name or designation

View Document

09/12/229 December 2022 Change of details for Wilko Holdings Ltd as a person with significant control on 2022-12-05

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/04/2222 April 2022 Registered office address changed from Unit 13B Lawside Dye Works 47 Byron Street Dundee Angus DD3 6QT Scotland to 39 Rockwell Place Dundee DD3 6SD on 2022-04-22

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

28/12/2128 December 2021 Cessation of R a Baillie Partnerships Limited as a person with significant control on 2021-12-28

View Document

28/12/2128 December 2021 Termination of appointment of Ross Alexander Baillie as a director on 2021-12-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/10/2124 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

02/08/212 August 2021 Registration of charge SC6435880007, created on 2021-07-29

View Document

25/06/2125 June 2021 Registration of charge SC6435880006, created on 2021-06-21

View Document

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

30/11/2030 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6435880005

View Document

25/11/2025 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6435880004

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ADAM WILKINSON / 20/03/2020

View Document

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

11/10/2011 October 2020 PSC'S CHANGE OF PARTICULARS / R A BAILLIE PARTNERSHIPS LIMITED / 11/10/2020

View Document

11/10/2011 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ALEXANDER BAILLIE / 11/10/2020

View Document

11/10/2011 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ALEXANDER BAILLIE / 11/10/2020

View Document

11/10/2011 October 2020 REGISTERED OFFICE CHANGED ON 11/10/2020 FROM 59 FREDERICK STREET DUNDEE ANGUS DD3 9DE UNITED KINGDOM

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6435880003

View Document

05/12/195 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6435880002

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6435880001

View Document

04/10/194 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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