About

Registered Number: SC223713
Date of Incorporation: 26/09/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 1a Torphichen Street, Edinburgh, Midlothian, EH3 8HX

 

Founded in 2001, Trs Contract Ltd has its registered office in Midlothian, it's status is listed as "Active". Banks Richardson Scott & Co, Smith, Timothy, B K & A Limited, Wise, Justine Buchanan are listed as the directors of this organisation. We do not know the number of employees at this organisation.

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.