TRON EVENTS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

11/03/2511 March 2025 Certificate of change of name

View Document

10/03/2510 March 2025 Registered office address changed from 38 Parnie Street Glasgow G1 5LS to 63 Trongate Glasgow G1 5HB on 2025-03-10

View Document

13/01/2513 January 2025 Accounts for a small company made up to 2024-03-31

View Document

10/12/2410 December 2024 Appointment of Ms Sunita Hinduja as a director on 2024-12-02

View Document

10/12/2410 December 2024 Appointment of Mr Geoffrey Nolan as a director on 2024-12-02

View Document

04/06/244 June 2024 Appointment of Ms Katie Douglas as a director on 2024-06-03

View Document

04/06/244 June 2024 Appointment of Ms Roberta Doyle as a director on 2024-06-03

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

11/04/2411 April 2024 Termination of appointment of Lauren Kay Stewart as a director on 2024-04-01

View Document

11/04/2411 April 2024 Termination of appointment of Debbie Mcdougall as a director on 2024-04-01

View Document

11/04/2411 April 2024 Termination of appointment of Hannah Doreen Lavery as a director on 2024-04-01

View Document

11/04/2411 April 2024 Termination of appointment of Shereen Nanjiani as a director on 2024-04-01

View Document

30/11/2330 November 2023 Accounts for a small company made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

06/12/226 December 2022 Appointment of Mr Robert Softley Gale as a director on 2022-12-05

View Document

17/10/2217 October 2022 Accounts for a small company made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

08/12/218 December 2021 Termination of appointment of Audrey Anne Junner as a director on 2021-12-06

View Document

08/12/218 December 2021 Termination of appointment of Chris Stuart as a director on 2021-12-06

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2021-03-31

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRON THEATRE LTD

View Document

25/10/1925 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR CHRIS STUART

View Document

28/11/1828 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN QUIRK

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY STEWART COULTER

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE AUSTIN

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART COULTER

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MISS GILLIAN MCCORMACK

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR JOHN WILLIAM MCKNIGHT

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MISS LAUREN KAY STEWART

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE MCDOUGALL / 25/11/2016

View Document

19/10/1619 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR NORMAN QUIRK

View Document

14/03/1614 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART COULTER / 14/03/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART COULTER / 14/03/2016

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHANNA MACSWEEN

View Document

25/09/1525 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/03/1517 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MISS JOHANNA MACSWEEN

View Document

19/08/1419 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/04/148 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MISS SHEREEN NANJIANI

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MS DEBBIE MCDOUGALL

View Document

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MRS AUDREY ANNE JUNNER

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MS NICOLA SAMANTHA WALLS

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MURRAY

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR DESMOND MCNULTY

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PRENDERGAST

View Document

18/10/1218 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM, 38 PARNIE STREET, GLASGOW, G1

View Document

22/03/1222 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED KENNETH MILLER

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MARK ROBERT STPEHEN LEESE

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCLAREN

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOVE

View Document

15/09/1115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE BEATTIE

View Document

26/04/1126 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PRENDERGAST / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCLAREN / 15/03/2010

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALISDAIR BARRON

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR RAYMOND PRENDERGAST

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET DOCHERTY

View Document

10/09/0910 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 SECRETARY APPOINTED MR STEWART COULTER

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER LAWSON

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY JULIE AUSTIN

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MURRAY / 25/04/2008

View Document

29/11/0729 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

22/12/0122 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/03/947 March 1994 RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/12/9319 December 1993 NEW SECRETARY APPOINTED

View Document

19/12/9319 December 1993 SECRETARY RESIGNED

View Document

04/05/934 May 1993 RETURN MADE UP TO 11/03/93; NO CHANGE OF MEMBERS

View Document

09/01/939 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/05/9222 May 1992 RETURN MADE UP TO 11/03/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 ACCOUNTING REF. DATE SHORT FROM 26/07 TO 31/03

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 26/07

View Document

07/06/917 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/914 June 1991 COMPANY NAME CHANGED DETAILFIND LIMITED CERTIFICATE ISSUED ON 04/06/91

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 REGISTERED OFFICE CHANGED ON 29/05/91 FROM: 24 GREAT KING STREET, EDINBURGH, EH3 6QN

View Document

29/05/9129 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9111 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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