About

Registered Number: SC260836
Date of Incorporation: 15/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: 18 Bothwell Street, Glasgow, G2 6NU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.