About

Registered Number: SC138470
Date of Incorporation: 22/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Sweethope North Lodge Carberry Road, Inveresk, Musselburgh, East Lothian, EH21 8PT

 

Trinity Roofing Ltd was founded on 22 May 1992 and has its registered office in Musselburgh, East Lothian. We don't know the number of employees at the business. There are 10 directors listed as Deery, David Ian, Marie, Mcclymont Deery Doreen, Walls, Robert James, Livingstone, David, Mcclymont, Marie Doreen, Mcclymont, Marie Dorren, Anderson, James, Love, Anthony, Storey, Scott, Thomson, Colin for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEERY, David Ian 06 April 2005 - 1
MARIE, Mcclymont Deery Doreen 01 June 2008 - 1
WALLS, Robert James 09 April 2018 - 1
ANDERSON, James 28 December 2000 15 April 2005 1
LOVE, Anthony 22 May 1992 22 December 2000 1
STOREY, Scott 22 May 1992 05 April 2005 1
THOMSON, Colin 21 March 2005 14 April 2005 1
Secretary Name Appointed Resigned Total Appointments
LIVINGSTONE, David 18 April 2007 22 May 2011 1
MCCLYMONT, Marie Doreen 22 May 2011 01 January 2015 1
MCCLYMONT, Marie Dorren 06 April 2005 18 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 28 May 2018
AP01 - Appointment of director 09 April 2018
PSC07 - N/A 09 April 2018
AA - Annual Accounts 27 February 2018
PSC01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 19 June 2015
TM02 - Termination of appointment of secretary 17 March 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 09 July 2014
CH01 - Change of particulars for director 09 July 2014
CH01 - Change of particulars for director 09 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 29 July 2013
CH03 - Change of particulars for secretary 29 July 2013
CH01 - Change of particulars for director 29 July 2013
CH01 - Change of particulars for director 29 July 2013
AD01 - Change of registered office address 01 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 02 March 2012
TM02 - Termination of appointment of secretary 07 July 2011
AP03 - Appointment of secretary 07 July 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
AA - Annual Accounts 02 April 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
363s - Annual Return 09 July 2008
AA - Annual Accounts 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 29 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 03 April 2006
287 - Change in situation or address of Registered Office 01 February 2006
363s - Annual Return 13 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
287 - Change in situation or address of Registered Office 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
AA - Annual Accounts 02 April 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 17 May 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 29 August 2000
363a - Annual Return 18 June 1999
AA - Annual Accounts 24 June 1998
363a - Annual Return 28 May 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 31 May 1997
AA - Annual Accounts 14 February 1997
287 - Change in situation or address of Registered Office 14 February 1997
363s - Annual Return 17 May 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 31 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 May 1994
AA - Annual Accounts 17 March 1994
363s - Annual Return 02 June 1993
RESOLUTIONS - N/A 25 May 1993
RESOLUTIONS - N/A 25 May 1993
288 - N/A 04 June 1992
288 - N/A 04 June 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
NEWINC - New incorporation documents 22 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.