TRYMBANK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Cessation of Christopher Traynor as a person with significant control on 2025-05-02

View Document

01/05/251 May 2025 Notification of Be Capital Limited as a person with significant control on 2025-04-16

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/02/248 February 2024 Change of details for Mr Christopher Traynor as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Mr Christopher Traynor as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Mr Christopher Traynor as a person with significant control on 2024-02-08

View Document

31/01/2431 January 2024 Secretary's details changed for Mr Christopher Traynor on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Ms Sally Marie Lang on 2024-01-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

26/09/2326 September 2023 Registered office address changed from 218 st. Vincent Street Glasgow G2 5SG to 69 st. Vincent Street Glasgow G2 5TF on 2023-09-26

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/05/2319 May 2023 Satisfaction of charge SC3308730006 in full

View Document

15/02/2315 February 2023 Satisfaction of charge SC3308730007 in full

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

26/01/2226 January 2022 Secretary's details changed for Mr Christopher Traynor on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Ms Sally Marie Lang on 2022-01-26

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/08/2030 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

25/07/1925 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/10/152 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/07/1510 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3308730002

View Document

10/07/1510 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3308730004

View Document

10/07/1510 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3308730003

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3308730007

View Document

02/07/152 July 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3308730006

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3308730005

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3308730006

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/09/1422 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3308730004

View Document

17/03/1417 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3308730003

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3308730002

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/02/1320 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

23/11/1223 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 CURRSHO FROM 31/12/2012 TO 30/11/2012

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/116 December 2011 15/11/11 STATEMENT OF CAPITAL GBP 138

View Document

29/11/1129 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

15/11/1115 November 2011 SECOND FILING WITH MUD 13/09/10 FOR FORM AR01

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM C/O ANDERSON FYFE 140 WEST GEORGE STREET GLASGOW G2 2HG UNITED KINGDOM

View Document

10/11/1110 November 2011 Registered office address changed from , C/O Anderson Fyfe, 140 West George Street, Glasgow, G2 2HG, United Kingdom on 2011-11-10

View Document

19/10/1119 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

19/10/1119 October 2011 03/10/11 STATEMENT OF CAPITAL GBP 4

View Document

19/10/1119 October 2011 05/10/11 STATEMENT OF CAPITAL GBP 106

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/09/115 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

29/03/1129 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 1

View Document

23/11/1023 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARIE LANG / 27/11/2009

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER TRAYNOR / 27/11/2009

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 Registered office address changed from , Grosvenor Buildings, 72 Gordon Street, Glasgow, G1 3RN on 2010-05-17

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM GROSVENOR BUILDINGS 72 GORDON STREET GLASGOW G1 3RN

View Document

18/11/0918 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 PARTIC OF MORT/CHARGE *****

View Document

23/11/0723 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0721 November 2007 COMPANY NAME CHANGED GARYFIELD LIMITED CERTIFICATE ISSUED ON 21/11/07

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU

View Document

13/09/0713 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information