About

Registered Number: SC131893
Date of Incorporation: 20/05/1991 (32 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2018 (6 years and 1 month ago)
Registered Address: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

 

Trilight Ltd was founded on 20 May 1991.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, James 20 May 1992 28 February 2006 1
HOSIE, Wendy 01 March 1998 10 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2018
2.26B(Scot) - N/A 22 December 2017
2.22B(Scot) - N/A 04 October 2017
2.20B(Scot) - N/A 11 August 2017
2.22B(Scot) - N/A 22 June 2017
2.20B(Scot) - N/A 06 February 2017
2.20B(Scot) - N/A 03 August 2016
2.22B(Scot) - N/A 16 February 2016
2.31B(Scot) - N/A 03 February 2016
2.30B(Scot) - N/A 03 February 2016
2.20B(Scot) - N/A 27 January 2016
TM01 - Termination of appointment of director 05 October 2015
2.18B(Scot) - N/A 10 September 2015
2.15B(Scot) - N/A 21 August 2015
2.15B(Scot) - N/A 21 August 2015
AD01 - Change of registered office address 08 July 2015
2.11B(Scot) - N/A 01 July 2015
TM01 - Termination of appointment of director 04 June 2015
AA01 - Change of accounting reference date 31 March 2015
TM01 - Termination of appointment of director 18 March 2015
AR01 - Annual Return 01 July 2014
TM02 - Termination of appointment of secretary 06 May 2014
AA - Annual Accounts 03 April 2014
AA01 - Change of accounting reference date 20 September 2013
AR01 - Annual Return 11 June 2013
CH01 - Change of particulars for director 06 June 2013
CH03 - Change of particulars for secretary 06 June 2013
AP01 - Appointment of director 06 June 2013
MR04 - N/A 24 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 28 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 03 December 2009
466(Scot) - N/A 21 November 2009
466(Scot) - N/A 21 November 2009
MG01s - Particulars of a charge created by a company registered in Scotland 10 November 2009
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
353 - Register of members 03 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
AA - Annual Accounts 04 January 2007
RESOLUTIONS - N/A 06 November 2006
RESOLUTIONS - N/A 06 November 2006
169 - Return by a company purchasing its own shares 06 November 2006
363a - Annual Return 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
225 - Change of Accounting Reference Date 05 April 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 31 August 2004
287 - Change in situation or address of Registered Office 30 July 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 25 May 2001
410(Scot) - N/A 28 March 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2001
MEM/ARTS - N/A 13 December 2000
363s - Annual Return 22 June 2000
CERTNM - Change of name certificate 06 June 2000
AA - Annual Accounts 31 May 2000
287 - Change in situation or address of Registered Office 24 June 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
AA - Annual Accounts 13 May 1998
AA - Annual Accounts 06 June 1997
363s - Annual Return 27 May 1997
363s - Annual Return 20 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1996
AA - Annual Accounts 30 April 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 26 May 1995
466(Scot) - N/A 10 March 1995
466(Scot) - N/A 27 February 1995
466(Scot) - N/A 22 February 1995
410(Scot) - N/A 03 February 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 26 August 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 15 March 1994
363s - Annual Return 10 August 1993
363s - Annual Return 01 July 1992
410(Scot) - N/A 20 December 1991
MEM/ARTS - N/A 11 December 1991
RESOLUTIONS - N/A 05 December 1991
RESOLUTIONS - N/A 05 December 1991
123 - Notice of increase in nominal capital 05 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
CERTNM - Change of name certificate 25 October 1991
RESOLUTIONS - N/A 22 October 1991
288 - N/A 17 October 1991
288 - N/A 10 October 1991
288 - N/A 10 October 1991
287 - Change in situation or address of Registered Office 10 October 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
287 - Change in situation or address of Registered Office 11 September 1991
NEWINC - New incorporation documents 20 May 1991

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 05 November 2009 Outstanding

N/A

Standard security 19 March 2001 Outstanding

N/A

Bond & floating charge 27 January 1995 Fully Satisfied

N/A

Floating charge 29 November 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.