About

Registered Number: SC223713
Date of Incorporation: 26/09/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: 1a Torphichen Street, Edinburgh, Midlothian, EH3 8HX

 

Trs Contract Ltd was founded on 26 September 2001 and has its registered office in Edinburgh, Midlothian, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Timothy 26 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BANKS RICHARDSON SCOTT & CO 30 September 2007 - 1
B K & A LIMITED 08 September 2003 30 September 2007 1
WISE, Justine Buchanan 26 September 2001 08 September 2003 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 08 October 2010
CH04 - Change of particulars for corporate secretary 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 28 September 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 23 October 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 13 October 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 24 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
NEWINC - New incorporation documents 26 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.