About

Registered Number: SC395174
Date of Incorporation: 10/03/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: 17 Westmorland Street South Side Studios, 17 Westmorland Street, Glasgow, G42 8LL,

 

Trigger Stuff C.I.C was founded on 10 March 2011. Currently we aren't aware of the number of employees at the the company. Trigger Stuff C.I.C has one director listed as Glass, Suzanne Rachel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASS, Suzanne Rachel 10 March 2011 31 October 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 02 February 2020
AP01 - Appointment of director 19 November 2019
AP01 - Appointment of director 19 November 2019
AP01 - Appointment of director 03 July 2019
AP01 - Appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
CERTNM - Change of name certificate 27 June 2019
RESOLUTIONS - N/A 27 June 2019
CICCON - N/A 27 June 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 13 February 2019
AD01 - Change of registered office address 08 October 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 31 January 2018
CS01 - N/A 31 January 2017
AA - Annual Accounts 31 January 2017
AD01 - Change of registered office address 10 January 2017
AR01 - Annual Return 22 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2016
CH01 - Change of particulars for director 22 May 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 11 December 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 13 March 2013
AA01 - Change of accounting reference date 13 February 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 13 March 2012
AD01 - Change of registered office address 13 March 2012
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 24 March 2011
SH01 - Return of Allotment of shares 24 March 2011
AD01 - Change of registered office address 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
NEWINC - New incorporation documents 10 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.