COMBINED EXTRACT / TRICKLE VENTILATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

COMBINED EXTRACT / TRICKLE VENTILATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC163828

Incorporation date

01/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

167 Colinton Road, Edinburgh EH14 1BECopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1996)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon06/04/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon28/04/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon16/04/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon05/03/2020
Change of details for Mr Mark Thomas Hopton as a person with significant control on 2020-02-26
dot icon26/02/2020
Registered office address changed from 167 Colinton Road Edinburgh EH14 1BB to 167 Colinton Road Edinburgh EH14 1BE on 2020-02-26
dot icon26/02/2020
Termination of appointment of Harriet May Hopton as a secretary on 2020-02-17
dot icon26/02/2020
Termination of appointment of Hariet May Hopton as a director on 2020-02-17
dot icon26/02/2020
Cessation of Hariet May Hopton as a person with significant control on 2019-09-21
dot icon26/02/2020
Appointment of Mrs Jennifer Margaret Hopton as a director on 2020-02-17
dot icon16/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon27/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon10/03/2016
Annual return made up to 2016-03-01
dot icon09/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon13/03/2015
Secretary's details changed for Harriet May Hopton on 2014-12-31
dot icon13/03/2015
Director's details changed for Mrs Hariet May Hopton on 2014-12-31
dot icon04/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/05/2014
Registered office address changed from 38 Craigentinny Avenue Edinburgh Lothian EH7 6PX on 2014-05-27
dot icon11/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon30/03/2011
Appointment of Mrs Hariet May Hopton as a director
dot icon29/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon14/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/04/2009
Return made up to 01/03/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon17/04/2008
Return made up to 01/03/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon31/05/2007
Return made up to 01/03/07; full list of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/03/2006
Return made up to 01/03/06; full list of members
dot icon25/01/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon21/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/03/2005
Return made up to 01/03/05; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon24/03/2004
Return made up to 01/03/04; full list of members
dot icon05/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon10/03/2003
Return made up to 01/03/03; full list of members
dot icon18/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon19/03/2002
Return made up to 01/03/02; full list of members
dot icon20/03/2001
Return made up to 01/03/01; full list of members
dot icon07/03/2001
Accounts for a small company made up to 2000-07-31
dot icon01/03/2000
Return made up to 01/03/00; full list of members
dot icon23/10/1999
Accounts for a small company made up to 1999-07-31
dot icon05/05/1999
Accounts for a small company made up to 1998-07-31
dot icon15/04/1999
Return made up to 01/03/99; change of members
dot icon05/05/1998
Return made up to 01/03/98; no change of members
dot icon22/01/1998
Accounts for a small company made up to 1997-07-31
dot icon27/02/1997
Return made up to 01/03/97; full list of members
dot icon24/10/1996
Accounting reference date notified as 31/07
dot icon02/04/1996
Registered office changed on 02/04/96 from: 3 hill street edinburgh EH2 3JP
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New secretary appointed
dot icon02/04/1996
Director resigned
dot icon02/04/1996
Secretary resigned;director resigned
dot icon01/03/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.08K
-
0.00
10.53K
-
2022
2
11.19K
-
0.00
9.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
01/03/1996 - 01/03/1996
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
01/03/1996 - 01/03/1996
16826
Hopton, Hariet May
Director
01/10/2009 - 17/02/2020
-
Hopton, Mark Thomas
Director
01/01/2006 - Present
6
COMBINED NOMINEES LIMITED
Nominee Director
01/03/1996 - 01/03/1996
1004

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMBINED EXTRACT / TRICKLE VENTILATION SYSTEMS LIMITED

COMBINED EXTRACT / TRICKLE VENTILATION SYSTEMS LIMITED is an(a) Active company incorporated on 01/03/1996 with the registered office located at 167 Colinton Road, Edinburgh EH14 1BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMBINED EXTRACT / TRICKLE VENTILATION SYSTEMS LIMITED?

toggle

COMBINED EXTRACT / TRICKLE VENTILATION SYSTEMS LIMITED is currently Active. It was registered on 01/03/1996 .

Where is COMBINED EXTRACT / TRICKLE VENTILATION SYSTEMS LIMITED located?

toggle

COMBINED EXTRACT / TRICKLE VENTILATION SYSTEMS LIMITED is registered at 167 Colinton Road, Edinburgh EH14 1BE.

What does COMBINED EXTRACT / TRICKLE VENTILATION SYSTEMS LIMITED do?

toggle

COMBINED EXTRACT / TRICKLE VENTILATION SYSTEMS LIMITED operates in the Leasing of intellectual property and similar products except copyright works (77.40 - SIC 2007) sector.

What is the latest filing for COMBINED EXTRACT / TRICKLE VENTILATION SYSTEMS LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.