About

Registered Number: SC406594
Date of Incorporation: 01/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 6b Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH

 

Based in Musselburgh, Tricorn Properties Ltd was registered on 01 September 2011, it's status is listed as "Active". Mckenzie, John, Hookham, Peter are listed as the directors of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOKHAM, Peter 01 September 2011 11 November 2013 1
Secretary Name Appointed Resigned Total Appointments
MCKENZIE, John 03 September 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 22 May 2020
MR04 - N/A 21 February 2020
MR04 - N/A 21 February 2020
MR04 - N/A 21 February 2020
MR04 - N/A 21 February 2020
MR04 - N/A 29 January 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 19 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 17 May 2018
MR01 - N/A 26 April 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 18 May 2017
MR04 - N/A 13 January 2017
MR04 - N/A 21 December 2016
MR04 - N/A 25 October 2016
MR04 - N/A 25 October 2016
MR04 - N/A 25 October 2016
MR01 - N/A 14 July 2016
MR01 - N/A 14 July 2016
MR01 - N/A 14 July 2016
MR01 - N/A 14 July 2016
MR01 - N/A 13 July 2016
AA - Annual Accounts 25 June 2016
TM01 - Termination of appointment of director 18 May 2016
MR01 - N/A 17 May 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 13 May 2016
AP03 - Appointment of secretary 16 September 2015
TM02 - Termination of appointment of secretary 16 September 2015
AD01 - Change of registered office address 16 September 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 09 June 2014
TM01 - Termination of appointment of director 20 November 2013
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 21 September 2012
RESOLUTIONS - N/A 16 November 2011
SH01 - Return of Allotment of shares 16 November 2011
SH08 - Notice of name or other designation of class of shares 16 November 2011
AP01 - Appointment of director 16 November 2011
AP01 - Appointment of director 16 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 09 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 03 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 03 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 03 November 2011
CERTNM - Change of name certificate 20 September 2011
RESOLUTIONS - N/A 20 September 2011
NEWINC - New incorporation documents 01 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2018 Outstanding

N/A

A registered charge 29 June 2016 Fully Satisfied

N/A

A registered charge 27 June 2016 Fully Satisfied

N/A

A registered charge 27 June 2016 Fully Satisfied

N/A

A registered charge 27 June 2016 Fully Satisfied

N/A

A registered charge 27 June 2016 Fully Satisfied

N/A

A registered charge 16 May 2016 Fully Satisfied

N/A

Standard security 27 October 2011 Fully Satisfied

N/A

Standard security 27 October 2011 Fully Satisfied

N/A

Standard security 27 October 2011 Fully Satisfied

N/A

Floating charge 21 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.