THE TRUMPET GROUP LTD

Carloonan Mill House Carloonan Mill House, Inveraray, PA32 8XG, Scotland
StatusACTIVE
Company No.SC561063
CategoryPrivate Limited Company
Incorporated21 Mar 2017
Age7 years, 3 months, 22 days
JurisdictionScotland

SUMMARY

THE TRUMPET GROUP LTD is an active private limited company with number SC561063. It was incorporated 7 years, 3 months, 22 days ago, on 21 March 2017. The company address is Carloonan Mill House Carloonan Mill House, Inveraray, PA32 8XG, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-30

Old address: 8 Plans of Thornton Glamis Forfar DD8 1UA Scotland

New address: Carloonan Mill House Argyll Estates Inveraray PA32 8XG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Ross Harvie Buchanan

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Mr Ross Harvie Buchanan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-01

Old address: 56 Palmerston Place Edinburgh EH12 5AY Scotland

New address: 8 Plans of Thornton Glamis Forfar DD8 1UA

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

Change date: 2017-05-17

Old address: Palmerston Place Edinburgh EH12 5AY Scotland

New address: 56 Palmerston Place Edinburgh EH12 5AY

Documents

View document PDF

Incorporation company

Date: 21 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BRUCE LIMITED

2 CHURCH VIEW,NEWTON AYCLIFFE,DL5 6PN

Number:11155484
Status:ACTIVE
Category:Private Limited Company

COSY HEATING LTD

8 HAFAN WERDD,MORNINGTON MEADOWS,CF83 3BU

Number:08445002
Status:ACTIVE
Category:Private Limited Company

D M TRANSPORT MIDLANDS LIMITED

12 HAZELVILLE GROVE,BIRMINGHAM,B28 9PX

Number:09243637
Status:ACTIVE
Category:Private Limited Company

ELLIOTT'S TRADITIONAL BUTCHERS LIMITED

THE COURTYARD,TROWBRIDGE,BA14 8EA

Number:08558230
Status:ACTIVE
Category:Private Limited Company

K-SCAFF LTD

126 TAMNAMORE ROAD,DUNGANNON,BT71 6HW

Number:NI637787
Status:ACTIVE
Category:Private Limited Company

SNAPCMS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11106052
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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