TROJAN CRATES LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

13/12/2413 December 2024 Change of share class name or designation

View Document

13/12/2413 December 2024 Particulars of variation of rights attached to shares

View Document

13/12/2413 December 2024 Particulars of variation of rights attached to shares

View Document

13/12/2413 December 2024 Change of share class name or designation

View Document

11/12/2411 December 2024 Memorandum and Articles of Association

View Document

11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024 Notification of Trojan Crates Holdings Limited as a person with significant control on 2024-12-04

View Document

10/12/2410 December 2024 Cessation of Mark Gregory Paterson as a person with significant control on 2024-12-04

View Document

10/12/2410 December 2024 Cessation of Alistair Ewen Paterson as a person with significant control on 2024-12-04

View Document

10/12/2410 December 2024 Notification of Mark Gregory Paterson as a person with significant control on 2024-12-04

View Document

10/12/2410 December 2024 Notification of Raymond Gary Paterson as a person with significant control on 2024-12-04

View Document

10/12/2410 December 2024 Cessation of Raymond Gary Paterson as a person with significant control on 2024-12-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

20/12/2220 December 2022 Termination of appointment of Alistair Ewen Paterson as a director on 2022-11-10

View Document

12/05/2212 May 2022 Termination of appointment of Colin Middleton as a director on 2022-05-11

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

07/11/187 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

17/11/1717 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG SIM

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN MORRISON

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MORRISON / 01/12/2015

View Document

07/01/167 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MORRICE

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/01/1512 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 ADOPT ARTICLES 26/11/2014

View Document

01/12/141 December 2014 SUB-DIVISION 26/11/14

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB9 1FW

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0698270002

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MIDDLETON / 01/12/2013

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR IAN DOUGLAS MORRICE

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR AGNES PATERSON

View Document

16/01/1316 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED KEVIN MORRISON

View Document

06/01/126 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/01/115 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/01/1014 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SIM / 14/03/2008

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/05/0820 May 2008 SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY STRONACHS

View Document

10/01/0810 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/12/9627 December 1996 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

07/03/967 March 1996 PARTIC OF MORT/CHARGE *****

View Document

10/01/9610 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/969 January 1996 RETURN MADE UP TO 15/12/95; CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 12 CARDEN PLACE ABERDEEN AB9 1FW

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/03/953 March 1995 ADOPT MEM AND ARTS 20/02/95

View Document

03/03/953 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 REGISTERED OFFICE CHANGED ON 18/12/92

View Document

21/02/9221 February 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 REGISTERED OFFICE CHANGED ON 21/02/92

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

07/02/917 February 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

12/04/9012 April 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

07/11/897 November 1989 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/8914 April 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

02/12/872 December 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

12/05/8712 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

28/05/8628 May 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

31/10/7931 October 1979 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