About

Registered Number: SC135523
Date of Incorporation: 10/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA

 

Established in 1991, Trinity Homes (Scotland) Ltd has its registered office in Inverness, it's status at Companies House is "Active". The companies directors are listed as Fraser, George Gabriel, Grant, Alexander James, Cameron, James, Campbell, Gary Angus, Stewart, Katherine Marion, Boyd, Lynne Mackenzie, Chavasse, Ian Macdougall, Macdonald, Ronald Sutherland, Maclennan, Fiona, Wright, Donald James. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, George Gabriel 31 December 2011 - 1
GRANT, Alexander James 01 May 2008 - 1
BOYD, Lynne Mackenzie 15 December 1993 06 June 2000 1
CHAVASSE, Ian Macdougall 15 September 1992 31 March 1998 1
MACDONALD, Ronald Sutherland 12 November 1997 31 August 2001 1
MACLENNAN, Fiona 28 June 1999 16 February 2001 1
WRIGHT, Donald James 03 January 2001 01 March 2001 1
Secretary Name Appointed Resigned Total Appointments
CAMERON, James 31 January 2012 02 July 2012 1
CAMPBELL, Gary Angus 16 October 1995 12 February 1997 1
STEWART, Katherine Marion 30 December 1991 16 June 1992 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 16 December 2019
PARENT_ACC - N/A 16 December 2019
AGREEMENT2 - N/A 16 December 2019
GUARANTEE2 - N/A 16 December 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 08 April 2019
PARENT_ACC - N/A 08 April 2019
GUARANTEE2 - N/A 08 April 2019
AGREEMENT2 - N/A 08 April 2019
MR01 - N/A 25 October 2018
CS01 - N/A 08 October 2018
MR01 - N/A 03 August 2018
AA - Annual Accounts 22 March 2018
PARENT_ACC - N/A 22 March 2018
AGREEMENT2 - N/A 22 March 2018
GUARANTEE2 - N/A 22 March 2018
MR01 - N/A 27 October 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 07 March 2016
CH01 - Change of particulars for director 07 January 2016
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 23 July 2015
TM02 - Termination of appointment of secretary 23 July 2015
AA - Annual Accounts 31 March 2015
MR04 - N/A 06 March 2015
AR01 - Annual Return 06 October 2014
AUD - Auditor's letter of resignation 02 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 19 November 2012
AA01 - Change of accounting reference date 29 June 2012
AP03 - Appointment of secretary 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AP01 - Appointment of director 10 February 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 24 June 2010
AA - Annual Accounts 11 March 2010
RESOLUTIONS - N/A 17 December 2009
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 25 September 2009
RESOLUTIONS - N/A 26 January 2009
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 26 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 06 June 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
363s - Annual Return 13 October 2004
419a(Scot) - N/A 12 August 2004
419a(Scot) - N/A 12 August 2004
419a(Scot) - N/A 12 August 2004
AA - Annual Accounts 25 June 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 07 October 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 18 September 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 30 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 01 November 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 10 August 1999
288a - Notice of appointment of directors or secretaries 04 July 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 27 August 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
419a(Scot) - N/A 28 January 1998
419a(Scot) - N/A 28 January 1998
419a(Scot) - N/A 28 January 1998
419a(Scot) - N/A 28 January 1998
419a(Scot) - N/A 28 January 1998
363s - Annual Return 11 December 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288b - Notice of resignation of directors or secretaries 24 November 1997
410(Scot) - N/A 19 November 1997
225 - Change of Accounting Reference Date 02 October 1997
AA - Annual Accounts 14 July 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
363s - Annual Return 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
287 - Change in situation or address of Registered Office 15 October 1996
AA - Annual Accounts 26 July 1996
419a(Scot) - N/A 06 February 1996
288 - N/A 15 January 1996
363s - Annual Return 28 November 1995
410(Scot) - N/A 22 November 1995
410(Scot) - N/A 17 November 1995
410(Scot) - N/A 31 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
410(Scot) - N/A 12 October 1995
288 - N/A 18 August 1995
AA - Annual Accounts 10 July 1995
410(Scot) - N/A 23 June 1995
410(Scot) - N/A 08 June 1995
419a(Scot) - N/A 23 February 1995
363s - Annual Return 18 November 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 21 April 1994
288 - N/A 24 December 1993
363s - Annual Return 26 November 1993
410(Scot) - N/A 21 October 1993
410(Scot) - N/A 14 October 1993
410(Scot) - N/A 17 September 1993
410(Scot) - N/A 17 September 1993
RESOLUTIONS - N/A 14 May 1993
AA - Annual Accounts 14 May 1993
AUD - Auditor's letter of resignation 12 May 1993
363s - Annual Return 03 February 1993
288 - N/A 22 September 1992
CERTNM - Change of name certificate 03 July 1992
288 - N/A 17 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1992
288 - N/A 01 April 1992
MEM/ARTS - N/A 27 January 1992
CERTNM - Change of name certificate 21 January 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
287 - Change in situation or address of Registered Office 16 January 1992
NEWINC - New incorporation documents 10 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2018 Outstanding

N/A

A registered charge 02 August 2018 Outstanding

N/A

A registered charge 24 October 2017 Outstanding

N/A

Bond & floating charge 12 November 1997 Fully Satisfied

N/A

Standard security 02 November 1995 Fully Satisfied

N/A

Standard security 02 November 1995 Fully Satisfied

N/A

Standard security 23 October 1995 Fully Satisfied

N/A

Floating charge 28 September 1995 Fully Satisfied

N/A

Standard security 13 June 1995 Fully Satisfied

N/A

Standard security 25 May 1995 Fully Satisfied

N/A

Standard security 04 October 1993 Fully Satisfied

N/A

Standard security 04 October 1993 Fully Satisfied

N/A

Standard security 10 September 1993 Fully Satisfied

N/A

Standard security 10 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.