TRIDENT CORPORATE SERVICES LIMITED

3 Castle Court 3 Castle Court, Dunfermline, KY11 8PB, Fife
StatusDISSOLVED
Company No.SC140693
CategoryPrivate Limited Company
Incorporated13 Oct 1992
Age31 years, 8 months, 23 days
JurisdictionScotland
Dissolution15 Jul 2015
Years8 years, 11 months, 21 days

SUMMARY

TRIDENT CORPORATE SERVICES LIMITED is an dissolved private limited company with number SC140693. It was incorporated 31 years, 8 months, 23 days ago, on 13 October 1992 and it was dissolved 8 years, 11 months, 21 days ago, on 15 July 2015. The company address is 3 Castle Court 3 Castle Court, Dunfermline, KY11 8PB, Fife.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jul 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 15 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-27

Old address: 1 Rutland Square Edinburgh EH1 2AS

New address: 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB

Documents

View document PDF

Resolution

Date: 24 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2013

Action Date: 31 May 2013

Category: Address

Type: AD01

Change date: 2013-05-31

Old address: 40 Charlotte Square Edinburgh EH2 4HQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Ccw Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/03; full list of members

Documents

View document PDF

Resolution

Date: 05 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/99; no change of members

Documents

View document PDF

Legacy

Date: 25 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 25/04/99 from: 24 york place edinburgh EH1 3HL

Documents

View document PDF

Legacy

Date: 25 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 04 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/93; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 14 Oct 1992

Category: Address

Type: 287

Description: Registered office changed on 14/10/92 from: 24 great king street edinburgh EH3 6QN

Documents

View document PDF

Legacy

Date: 14 Oct 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 14 Oct 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 13 Oct 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSSWAY PARK LIMITED

147 STAMFORD HILL,LONDON,N16 5LG

Number:09938313
Status:ACTIVE
Category:Private Limited Company

HAZMAT TRAINING LIMITED

2 JUBILEE COTTAGE HIGH STREET,SWINDON,SN4 0AD

Number:10852990
Status:ACTIVE
Category:Private Limited Company

PWE CONTRACTORS LIMITED

SHIPWRIGHT HOUSE C/O SEASCOPE,LIVERPOOL,L1 0DH

Number:10975767
Status:ACTIVE
Category:Private Limited Company

SIMPLY STUNNING VENUE DRESSING LIMITED

41 MELKSHAM CLOSE,MACCLESFIELD,SK11 8NH

Number:10909590
Status:ACTIVE
Category:Private Limited Company

SPRUNSTON LOGISTICS LTD

ISLAND COTTAGE MILL LANE,CHICHESTER,PO20 7LU

Number:09134500
Status:ACTIVE
Category:Private Limited Company

THE YORKSHIRE MOVE MANAGER LIMITED

61 WHITCLIFFE ROAD,CLECKHEATON,BD19 3BX

Number:07791076
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source