THE TRINITY RECREATION CLUB (2004) LIMITED

Register to unlock more data on OkredoRegister

THE TRINITY RECREATION CLUB (2004) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC273406

Incorporation date

15/09/2004

Size

-

Contacts

Registered address

Registered address

25 Stirling Road, Edinburgh EH5 3JACopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2004)
dot icon23/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2017
First Gazette notice for voluntary strike-off
dot icon26/10/2017
Application to strike the company off the register
dot icon24/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Registered office address changed from C/O Pagan Osborne Clarendon House 116 George Street Edinburgh EH2 4LH to 25 Stirling Road Edinburgh EH5 3JA on 2017-07-04
dot icon21/06/2017
Appointment of Mr Neil Douglas Stewart Paterson as a secretary on 2017-06-09
dot icon27/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon21/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/01/2016
Termination of appointment of Anne Margaret Davidson as a director on 2015-11-23
dot icon17/01/2016
Appointment of Mr Gordon John Kerr as a director on 2015-11-23
dot icon09/10/2015
Annual return made up to 2015-09-15 no member list
dot icon09/10/2015
Director's details changed for James Witcomb on 2015-10-08
dot icon13/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/03/2015
Appointment of Mr Allan Munro as a director on 2015-02-14
dot icon03/03/2015
Termination of appointment of Sinclair Colven Campbell as a director on 2015-02-14
dot icon07/10/2014
Annual return made up to 2014-09-15 no member list
dot icon07/10/2014
Director's details changed for James Witcomb on 2014-10-07
dot icon18/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/11/2013
Appointment of Mr Michael Buchanan Polson as a director
dot icon20/11/2013
Termination of appointment of Simon Goldsmith as a director
dot icon20/09/2013
Annual return made up to 2013-09-15 no member list
dot icon19/09/2013
Appointment of Mr Robert Leighton Alexander Blair as a director
dot icon19/09/2013
Registered office address changed from C/O Pagan Osborne Clarendon House 116 George Street Edinburgh EH2 4LH Scotland on 2013-09-19
dot icon18/09/2013
Registered office address changed from 55 - 56 Queen Street Edinburgh Lothian EH2 3PA United Kingdom on 2013-09-18
dot icon22/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/10/2012
Annual return made up to 2012-09-15 no member list
dot icon03/07/2012
Appointment of Mrs Anne Margaret Davidson as a director
dot icon02/07/2012
Termination of appointment of Judith Law as a director
dot icon23/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/12/2011
Director's details changed for Mr Simon Nicholas Goldsmith on 2011-11-22
dot icon21/11/2011
Annual return made up to 2011-09-15 no member list
dot icon21/11/2011
Appointment of Mr Simon Nicholas Goldsmith as a director
dot icon28/07/2011
Termination of appointment of Robert Adams as a director
dot icon14/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/09/2010
Annual return made up to 2010-09-15 no member list
dot icon29/09/2010
Director's details changed for James Witcomb on 2010-09-15
dot icon29/09/2010
Director's details changed for Sinclair Colven Campbell on 2010-09-15
dot icon29/09/2010
Director's details changed for Mrs Judith Anne Law on 2010-09-15
dot icon19/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/09/2009
Annual return made up to 15/09/09
dot icon22/09/2009
Registered office changed on 22/09/2009 from 28 abercromby place edinburgh lothian EH3 6QF
dot icon22/09/2009
Appointment terminated secretary robson mclean
dot icon22/09/2009
Director's change of particulars / judith law / 15/09/2009
dot icon22/09/2009
Director's change of particulars / judith law / 15/09/2009
dot icon04/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/09/2008
Annual return made up to 15/09/08
dot icon09/04/2008
Director appointed judith law
dot icon09/04/2008
Appointment terminated director margo croan
dot icon15/10/2007
Annual return made up to 15/09/07
dot icon20/09/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Director resigned
dot icon16/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/11/2006
Annual return made up to 15/09/06
dot icon07/03/2006
Director resigned
dot icon07/03/2006
New director appointed
dot icon16/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/10/2005
Annual return made up to 15/09/05
dot icon21/02/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon10/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon29/11/2004
Director resigned
dot icon15/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garlick, Clive David
Director
01/11/2004 - 23/02/2006
3
Kerr, Gordon John
Director
23/11/2015 - Present
9
Horsfall, Donald James Linton
Director
15/09/2004 - Present
1
Law, Judith Anne
Director
20/03/2008 - 01/06/2012
2
Polson, Michael Buchanan
Director
18/11/2013 - Present
102

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE TRINITY RECREATION CLUB (2004) LIMITED

THE TRINITY RECREATION CLUB (2004) LIMITED is an(a) Dissolved company incorporated on 15/09/2004 with the registered office located at 25 Stirling Road, Edinburgh EH5 3JA. There are currently 8 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 THE TRINITY RECREATION CLUB (2004) LIMITED?

toggle

THE TRINITY RECREATION CLUB (2004) LIMITED is currently Dissolved. It was registered on 15/09/2004 and dissolved on 23/01/2018.

Where is THE TRINITY RECREATION CLUB (2004) LIMITED located?

toggle

THE TRINITY RECREATION CLUB (2004) LIMITED is registered at 25 Stirling Road, Edinburgh EH5 3JA.

What does THE TRINITY RECREATION CLUB (2004) LIMITED do?

toggle

THE TRINITY RECREATION CLUB (2004) LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for THE TRINITY RECREATION CLUB (2004) LIMITED?

toggle

The latest filing was on 23/01/2018: Final Gazette dissolved via voluntary strike-off.