THE TRINITY RECREATION CLUB (2004) LIMITED

Company Documents

DateDescription
23/01/1823 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/11/177 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1726 October 2017 APPLICATION FOR STRIKING-OFF

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM C/O PAGAN OSBORNE CLARENDON HOUSE 116 GEORGE STREET EDINBURGH EH2 4LH

View Document

21/06/1721 June 2017 SECRETARY APPOINTED MR NEIL DOUGLAS STEWART PATERSON

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

21/04/1621 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/01/1617 January 2016 DIRECTOR APPOINTED MR GORDON JOHN KERR

View Document

17/01/1617 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE DAVIDSON

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WITCOMB / 08/10/2015

View Document

09/10/159 October 2015 15/09/15 NO MEMBER LIST

View Document

13/03/1513 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR ALLAN MUNRO

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR SINCLAIR CAMPBELL

View Document

07/10/147 October 2014 15/09/14 NO MEMBER LIST

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WITCOMB / 07/10/2014

View Document

18/09/1418 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON GOLDSMITH

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR MICHAEL BUCHANAN POLSON

View Document

20/09/1320 September 2013 15/09/13 NO MEMBER LIST

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR ROBERT LEIGHTON ALEXANDER BLAIR

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM C/O PAGAN OSBORNE CLARENDON HOUSE 116 GEORGE STREET EDINBURGH EH2 4LH SCOTLAND

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 55 - 56 QUEEN STREET EDINBURGH LOTHIAN EH2 3PA UNITED KINGDOM

View Document

22/04/1322 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/10/127 October 2012 15/09/12 NO MEMBER LIST

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MRS ANNE MARGARET DAVIDSON

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR JUDITH LAW

View Document

23/05/1223 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS GOLDSMITH / 22/11/2011

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR SIMON NICHOLAS GOLDSMITH

View Document

21/11/1121 November 2011 15/09/11 NO MEMBER LIST

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAMS

View Document

14/07/1114 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 15/09/10 NO MEMBER LIST

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SINCLAIR COLVEN CAMPBELL / 15/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANNE LAW / 15/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WITCOMB / 15/09/2010

View Document

19/02/1019 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 28 ABERCROMBY PLACE EDINBURGH LOTHIAN EH3 6QF

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH LAW / 15/09/2009

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY ROBSON MCLEAN

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH LAW / 15/09/2009

View Document

22/09/0922 September 2009 ANNUAL RETURN MADE UP TO 15/09/09

View Document

04/02/094 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 ANNUAL RETURN MADE UP TO 15/09/08

View Document

09/04/089 April 2008 DIRECTOR APPOINTED JUDITH LAW

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR MARGO CROAN

View Document

15/10/0715 October 2007 ANNUAL RETURN MADE UP TO 15/09/07

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 ANNUAL RETURN MADE UP TO 15/09/06

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 ANNUAL RETURN MADE UP TO 15/09/05

View Document

21/02/0521 February 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 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


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