Trident Recycling Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". N/A people are employed by the company. There are 5 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RENNIE, John Scott | 01 June 2006 | - | 1 |
RENNIE, Donald Stalker | 01 June 2006 | 08 April 2016 | 1 |
RENNIE, John Scott | 15 December 2003 | 01 September 2004 | 1 |
STEEN, Kenneth | 01 November 2004 | 01 June 2006 | 1 |
WATT, Morven Margaret | 15 December 2003 | 01 June 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 June 2019 | |
4.17(Scot) - N/A | 18 March 2019 | |
CO4.2(Scot) - N/A | 12 September 2017 | |
4.2(Scot) - N/A | 12 September 2017 | |
AD01 - Change of registered office address | 08 September 2017 | |
4.9(Scot) - N/A | 24 August 2017 | |
CS01 - N/A | 28 December 2016 | |
AA - Annual Accounts | 31 October 2016 | |
TM01 - Termination of appointment of director | 03 May 2016 | |
MR01 - N/A | 14 April 2016 | |
AR01 - Annual Return | 21 December 2015 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 11 February 2015 | |
CH01 - Change of particulars for director | 11 February 2015 | |
AD01 - Change of registered office address | 11 February 2015 | |
AA - Annual Accounts | 13 October 2014 | |
AR01 - Annual Return | 23 December 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 07 January 2013 | |
CH01 - Change of particulars for director | 07 January 2013 | |
CH03 - Change of particulars for secretary | 07 January 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 25 June 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
AA - Annual Accounts | 19 October 2009 | |
287 - Change in situation or address of Registered Office | 28 September 2009 | |
363a - Annual Return | 19 June 2009 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 27 February 2009 | |
AA - Annual Accounts | 19 December 2008 | |
363s - Annual Return | 27 March 2007 | |
AA - Annual Accounts | 20 July 2006 | |
288b - Notice of resignation of directors or secretaries | 13 June 2006 | |
288b - Notice of resignation of directors or secretaries | 13 June 2006 | |
288b - Notice of resignation of directors or secretaries | 13 June 2006 | |
288a - Notice of appointment of directors or secretaries | 13 June 2006 | |
288a - Notice of appointment of directors or secretaries | 13 June 2006 | |
288a - Notice of appointment of directors or secretaries | 13 June 2006 | |
287 - Change in situation or address of Registered Office | 08 June 2006 | |
363s - Annual Return | 30 January 2006 | |
AA - Annual Accounts | 28 June 2005 | |
225 - Change of Accounting Reference Date | 27 June 2005 | |
288a - Notice of appointment of directors or secretaries | 13 January 2005 | |
363s - Annual Return | 13 January 2005 | |
288b - Notice of resignation of directors or secretaries | 02 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 2004 | |
288a - Notice of appointment of directors or secretaries | 06 February 2004 | |
288a - Notice of appointment of directors or secretaries | 06 February 2004 | |
288b - Notice of resignation of directors or secretaries | 17 December 2003 | |
288b - Notice of resignation of directors or secretaries | 17 December 2003 | |
NEWINC - New incorporation documents | 15 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 April 2016 | Outstanding |
N/A |