About

Registered Number: SC301186
Date of Incorporation: 24/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 16 Kinghorn Place, Edinburgh, EH6 4BN

 

Terry Trim Ltd was registered on 24 April 2006 and are based in the United Kingdom. We do not know the number of employees at the organisation. Waddell, Alice Emily Bain, Mbm Nominees Limited are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADDELL, Alice Emily Bain 09 May 2006 20 November 2019 1
MBM NOMINEES LIMITED 24 April 2006 09 May 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 06 February 2020
TM01 - Termination of appointment of director 25 November 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 19 January 2008
363a - Annual Return 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
RESOLUTIONS - N/A 15 May 2006
RESOLUTIONS - N/A 15 May 2006
RESOLUTIONS - N/A 15 May 2006
CERTNM - Change of name certificate 15 May 2006
225 - Change of Accounting Reference Date 15 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
NEWINC - New incorporation documents 24 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.