Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TRINITY HOMES (SCOTLAND) LIMITED
Company Information for

TRINITY HOMES (SCOTLAND) LIMITED

Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA,
Company Registration Number
SC135523
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Trinity Homes (scotland) Ltd
TRINITY HOMES (SCOTLAND) LIMITED was founded on 1991-12-10 and has its registered office in Inverness. The organisation's status is listed as "Active - Proposal to Strike off". Trinity Homes (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRINITY HOMES (SCOTLAND) LIMITED
 
Legal Registered Office
Stoneyfield House
Stoneyfield Business Park
Inverness
IV2 7PA
Other companies in IV2
 
Filing Information
Company Number SC135523
Company ID Number SC135523
Date formed 1991-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-11-30
Account next due 31/08/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-25 04:27:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRINITY HOMES (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRINITY HOMES (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
GEORGE GABRIEL FRASER
Director 2011-12-31
ALEXANDER JAMES GRANT
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CAMERON
Company Secretary 2012-01-31 2012-07-02
CAROLINE ANNE SUTHERLAND
Company Secretary 2004-02-16 2012-01-31
DAVID FRASER SUTHERLAND
Director 1991-12-30 2011-12-31
MARJORY BREMNER TRACE
Director 1995-08-17 2004-10-04
MARJORY BREMNER TRACE
Company Secretary 1997-02-12 2004-02-16
RONALD SUTHERLAND MACDONALD
Director 1997-11-12 2001-08-31
DOUGLAS PETERS
Director 2000-09-04 2001-06-01
DONALD JAMES WRIGHT
Director 2001-01-03 2001-03-01
FIONA MACLENNAN
Director 1999-06-28 2001-02-16
LYNNE MACKENZIE BOYD
Director 1993-12-15 2000-06-06
IAN MACDOUGALL CHAVASSE
Director 1992-09-15 1998-03-31
RONALD SUTHERLAND MACDONALD
Company Secretary 1997-11-12 1997-11-12
NEIL STUART CAMERON
Director 1992-03-16 1997-04-30
GARY ANGUS CAMPBELL
Company Secretary 1995-10-16 1997-02-12
KEVIN CHARLES MCCABE
Director 1996-09-25 1996-12-09
DAVID FRASER SUTHERLAND
Company Secretary 1992-03-16 1995-10-16
KATHERINE MARION STEWART
Company Secretary 1991-12-30 1992-06-16
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1991-12-10 1991-12-30
JORDANS (SCOTLAND) LIMITED
Nominated Director 1991-12-10 1991-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE GABRIEL FRASER TULLOCH LONGMAN LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH HOMES GROUP LIMITED Director 2015-03-04 CURRENT 2015-01-30 Active
GEORGE GABRIEL FRASER GDF COMMERCIAL LIMITED Director 2013-03-19 CURRENT 2013-03-01 Active
GEORGE GABRIEL FRASER DUNCRAGGIE LIMITED Director 2012-08-29 CURRENT 1991-05-31 Liquidation
GEORGE GABRIEL FRASER TULLOCH TRUSTEES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
GEORGE GABRIEL FRASER COUNTY OF INVERNESS PROPERTIES LTD. Director 2012-04-02 CURRENT 2005-08-30 Liquidation
GEORGE GABRIEL FRASER ARGYLL HOMES SOUTH LIMITED Director 2012-01-11 CURRENT 2004-10-01 Liquidation
GEORGE GABRIEL FRASER FORT WILLIAM WATERFRONT LIMITED Director 2011-12-31 CURRENT 2005-09-23 Dissolved 2015-05-01
GEORGE GABRIEL FRASER TULLOCH GRAY LIMITED Director 2011-12-31 CURRENT 1998-05-28 Dissolved 2016-01-26
GEORGE GABRIEL FRASER CUL A' CHUIRN LIMITED Director 2011-12-31 CURRENT 1991-11-11 Dissolved 2016-01-05
GEORGE GABRIEL FRASER SCOTTISH SUSTAINABLE HOMES LIMITED Director 2011-12-31 CURRENT 2004-08-06 Dissolved 2018-02-27
GEORGE GABRIEL FRASER TULLOCH HOMES LTD. Director 2011-12-31 CURRENT 1957-04-12 Active
GEORGE GABRIEL FRASER TULLOCH HOLM MAINS LIMITED Director 2011-12-31 CURRENT 1994-04-08 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (SCOTIA) LIMITED Director 2011-12-31 CURRENT 2003-11-25 Liquidation
GEORGE GABRIEL FRASER HIGHLAND HOUSE LIMITED Director 2011-12-31 CURRENT 2005-03-07 Liquidation
GEORGE GABRIEL FRASER CRADLEHALL DEVELOPMENTS LIMITED Director 2011-12-31 CURRENT 2005-11-04 Liquidation
GEORGE GABRIEL FRASER BRORA INVESTMENTS LIMITED Director 2011-12-31 CURRENT 2006-01-25 Dissolved 2018-07-25
GEORGE GABRIEL FRASER TRAFALGAR RESIDENTIAL LIMITED Director 2011-12-31 CURRENT 2007-03-22 Liquidation
GEORGE GABRIEL FRASER TULLOCH RESORTS LIMITED Director 2011-12-31 CURRENT 1988-03-15 Liquidation
GEORGE GABRIEL FRASER TULLOCH TIMBER SYSTEMS LIMITED Director 2011-12-31 CURRENT 1989-02-07 Liquidation
GEORGE GABRIEL FRASER ROSS-SHIRE DEVELOPMENTS LIMITED Director 2011-12-31 CURRENT 1989-02-16 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (SCOTLAND) LIMITED Director 2011-12-31 CURRENT 1989-02-28 Liquidation
GEORGE GABRIEL FRASER TULLOCH LIMITED Director 2011-12-31 CURRENT 1990-06-26 Active
GEORGE GABRIEL FRASER PORTREE DEVELOPMENT COMPANY LIMITED Director 2011-12-31 CURRENT 1991-02-21 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (INVERNESS) LIMITED Director 2011-12-31 CURRENT 1991-12-30 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (WEST) LIMITED Director 2011-12-31 CURRENT 1992-01-29 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (INVESTMENTS) LIMITED Director 2011-12-31 CURRENT 1993-03-16 Liquidation
GEORGE GABRIEL FRASER TULLOCH VENTURELINE LIMITED Director 2011-12-31 CURRENT 1994-01-17 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (TAYSIDE) LIMITED Director 2011-12-31 CURRENT 1994-05-03 Liquidation
GEORGE GABRIEL FRASER BRUCEFIELDS FAMILY GOLF CENTRE LIMITED Director 2011-12-31 CURRENT 1994-05-11 Active
GEORGE GABRIEL FRASER TULLOCH CASTLEGLEN LIMITED Director 2011-12-31 CURRENT 1996-02-07 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (DRUMOSSIE) LIMITED Director 2011-12-31 CURRENT 1996-09-23 Active
GEORGE GABRIEL FRASER TULLOCH HOMES GROUP HOLDINGS LIMITED Director 2011-12-31 CURRENT 1997-05-21 Liquidation
GEORGE GABRIEL FRASER SDG TULLOCH HOMES LIMITED Director 2011-12-31 CURRENT 2001-02-22 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (HIGHLANDS) LIMITED Director 2011-12-31 CURRENT 2001-08-10 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES EXPRESS LIMITED Director 2011-12-31 CURRENT 2001-11-22 Active
GEORGE GABRIEL FRASER TULLOCH DOUNREAY LIMITED Director 2011-12-31 CURRENT 2004-07-20 Liquidation
GEORGE GABRIEL FRASER SLACKBUIE LIMITED Director 2011-12-31 CURRENT 2004-08-26 Liquidation
GEORGE GABRIEL FRASER TULLOCH CONSTRUCTION GROUP HOLDINGS LIMITED Director 2011-12-31 CURRENT 2004-10-01 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (GRAMPIAN) LIMITED Director 2011-12-31 CURRENT 2004-10-22 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (HOLDINGS) LIMITED Director 2011-12-31 CURRENT 2004-12-16 Liquidation
GEORGE GABRIEL FRASER INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED Director 2011-12-31 CURRENT 2004-12-15 Liquidation
GEORGE GABRIEL FRASER INVERNESS HOLDINGS (INVESTMENTS) LIMITED Director 2011-12-31 CURRENT 2004-12-21 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES FORTROSE LIMITED Director 2011-12-31 CURRENT 2005-02-07 Liquidation
GEORGE GABRIEL FRASER ARGYLL HOMES (HAMILTON) LIMITED Director 2011-12-31 CURRENT 2005-09-02 Active
GEORGE GABRIEL FRASER CAMERON AND PATERSON HOLDINGS LIMITED Director 2011-12-31 CURRENT 2005-10-13 Liquidation
GEORGE GABRIEL FRASER TULLOCH CAITHNESS LIMITED Director 2011-12-31 CURRENT 2007-02-15 Liquidation
GEORGE GABRIEL FRASER TULLOCH CASTLEGLEN (INVERURIE) LIMITED Director 2011-12-31 CURRENT 2007-03-12 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (DRUMNADROCHIT) LIMITED Director 2011-12-31 CURRENT 2007-09-04 Liquidation
GEORGE GABRIEL FRASER TULLOCH BUILDING SERVICES LTD Director 2011-12-31 CURRENT 2009-12-10 Liquidation
GEORGE GABRIEL FRASER ARDASSIE LIMITED Director 2011-12-31 CURRENT 1993-01-19 Liquidation
GEORGE GABRIEL FRASER GLASGOW PROPERTY COMPANY LIMITED Director 2011-12-31 CURRENT 1995-07-17 Dissolved 2018-07-25
GEORGE GABRIEL FRASER DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED Director 2011-12-31 CURRENT 1996-01-26 Dissolved 2018-07-25
GEORGE GABRIEL FRASER CAMERON AND PATERSON HOMES LIMITED Director 2011-12-31 CURRENT 1998-09-07 Liquidation
GEORGE GABRIEL FRASER ARGYLL HOMES LIMITED Director 2011-12-31 CURRENT 2000-05-25 Liquidation
GEORGE GABRIEL FRASER INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED Director 2011-12-31 CURRENT 2000-10-23 Active
GEORGE GABRIEL FRASER CASTLEGLEN PROPERTIES DEEMOUNT LIMITED Director 2011-12-31 CURRENT 2003-04-03 Liquidation
GEORGE GABRIEL FRASER FAIRWAYS DEVELOPMENTS INVERNESS LIMITED Director 2011-12-31 CURRENT 2003-07-08 Dissolved 2018-08-16
GEORGE GABRIEL FRASER PENNYLAND DEVELOPMENT COMPANY LIMITED Director 2011-12-31 CURRENT 2004-03-17 Liquidation
GEORGE GABRIEL FRASER MORAY FIRTH DEVELOPMENTS LIMITED Director 2011-12-31 CURRENT 2004-04-23 Liquidation
GEORGE GABRIEL FRASER ARGYLL DEVELOPMENTS (LONGMAN DRIVE) LIMITED Director 2011-12-31 CURRENT 2004-12-20 Liquidation
GEORGE GABRIEL FRASER ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED Director 2011-12-31 CURRENT 2005-05-18 Active
GEORGE GABRIEL FRASER ARGYLL HOMES NORTH LIMITED Director 2011-12-31 CURRENT 2007-05-10 Liquidation
GEORGE GABRIEL FRASER WEST HIGHLAND PROPERTIES LIMITED Director 2011-12-03 CURRENT 2004-02-12 Active - Proposal to Strike off
GEORGE GABRIEL FRASER CORRIE LODGE INVESTMENTS LIMITED Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2014-09-26
GEORGE GABRIEL FRASER TULLOCH ISG LIMITED Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2016-02-23
GEORGE GABRIEL FRASER ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED Director 2010-05-14 CURRENT 2009-01-29 Liquidation
GEORGE GABRIEL FRASER RGH DORNOCH LIMITED Director 2009-12-10 CURRENT 2009-12-08 Active - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH GROUP LIMITED Director 2009-12-10 CURRENT 1996-06-18 Liquidation
GEORGE GABRIEL FRASER DORNOCH DEVELOPMENTS LIMITED Director 2009-06-02 CURRENT 2008-05-28 Active
GEORGE GABRIEL FRASER G D F INVESTMENTS LIMITED Director 2009-05-13 CURRENT 2009-04-27 Active
GEORGE GABRIEL FRASER ARGYLL AND SUTHERLAND PROPERTIES LIMITED Director 2004-08-25 CURRENT 2003-11-25 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES GROUP LIMITED Director 2015-03-04 CURRENT 2015-01-30 Active
ALEXANDER JAMES GRANT ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED Director 2015-03-04 CURRENT 2005-05-18 Active
ALEXANDER JAMES GRANT DUNCRAGGIE LIMITED Director 2012-09-07 CURRENT 1991-05-31 Liquidation
ALEXANDER JAMES GRANT TULLOCH TRUSTEES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
ALEXANDER JAMES GRANT WEST HIGHLAND PROPERTIES LIMITED Director 2012-03-30 CURRENT 2004-02-12 Active - Proposal to Strike off
ALEXANDER JAMES GRANT TULLOCH VENTURELINE LIMITED Director 2012-01-31 CURRENT 1994-01-17 Liquidation
ALEXANDER JAMES GRANT TULLOCH CASTLEGLEN (INVERURIE) LIMITED Director 2012-01-31 CURRENT 2007-03-12 Liquidation
ALEXANDER JAMES GRANT ARDASSIE LIMITED Director 2012-01-31 CURRENT 1993-01-19 Liquidation
ALEXANDER JAMES GRANT TULLOCH BUILDING SERVICES LTD Director 2011-12-31 CURRENT 2009-12-10 Liquidation
ALEXANDER JAMES GRANT FAIRWAYS DEVELOPMENTS INVERNESS LIMITED Director 2011-08-16 CURRENT 2003-07-08 Dissolved 2018-08-16
ALEXANDER JAMES GRANT BRORA INVESTMENTS LIMITED Director 2010-04-27 CURRENT 2006-01-25 Dissolved 2018-07-25
ALEXANDER JAMES GRANT TULLOCH HOMES (SCOTLAND) LIMITED Director 2010-04-27 CURRENT 1989-02-28 Liquidation
ALEXANDER JAMES GRANT CRADLEHALL DEVELOPMENTS LIMITED Director 2009-06-10 CURRENT 2005-11-04 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (GRAMPIAN) LIMITED Director 2009-03-31 CURRENT 2004-10-22 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES LTD. Director 2008-05-01 CURRENT 1957-04-12 Active
ALEXANDER JAMES GRANT TULLOCH HOMES (SCOTIA) LIMITED Director 2008-05-01 CURRENT 2003-11-25 Liquidation
ALEXANDER JAMES GRANT HIGHLAND HOUSE LIMITED Director 2008-05-01 CURRENT 2005-03-07 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES SOUTH LIMITED Director 2008-05-01 CURRENT 2004-10-01 Liquidation
ALEXANDER JAMES GRANT TRAFALGAR RESIDENTIAL LIMITED Director 2008-05-01 CURRENT 2007-03-22 Liquidation
ALEXANDER JAMES GRANT TULLOCH RESORTS LIMITED Director 2008-05-01 CURRENT 1988-03-15 Liquidation
ALEXANDER JAMES GRANT TULLOCH TIMBER SYSTEMS LIMITED Director 2008-05-01 CURRENT 1989-02-07 Liquidation
ALEXANDER JAMES GRANT ROSS-SHIRE DEVELOPMENTS LIMITED Director 2008-05-01 CURRENT 1989-02-16 Liquidation
ALEXANDER JAMES GRANT TULLOCH LIMITED Director 2008-05-01 CURRENT 1990-06-26 Active
ALEXANDER JAMES GRANT PORTREE DEVELOPMENT COMPANY LIMITED Director 2008-05-01 CURRENT 1991-02-21 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (INVERNESS) LIMITED Director 2008-05-01 CURRENT 1991-12-30 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (WEST) LIMITED Director 2008-05-01 CURRENT 1992-01-29 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (INVESTMENTS) LIMITED Director 2008-05-01 CURRENT 1993-03-16 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (TAYSIDE) LIMITED Director 2008-05-01 CURRENT 1994-05-03 Liquidation
ALEXANDER JAMES GRANT BRUCEFIELDS FAMILY GOLF CENTRE LIMITED Director 2008-05-01 CURRENT 1994-05-11 Active
ALEXANDER JAMES GRANT TULLOCH CASTLEGLEN LIMITED Director 2008-05-01 CURRENT 1996-02-07 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (DRUMOSSIE) LIMITED Director 2008-05-01 CURRENT 1996-09-23 Active
ALEXANDER JAMES GRANT TULLOCH HOMES GROUP HOLDINGS LIMITED Director 2008-05-01 CURRENT 1997-05-21 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (HIGHLANDS) LIMITED Director 2008-05-01 CURRENT 2001-08-10 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES EXPRESS LIMITED Director 2008-05-01 CURRENT 2001-11-22 Active
ALEXANDER JAMES GRANT TULLOCH DOUNREAY LIMITED Director 2008-05-01 CURRENT 2004-07-20 Liquidation
ALEXANDER JAMES GRANT SLACKBUIE LIMITED Director 2008-05-01 CURRENT 2004-08-26 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (HOLDINGS) LIMITED Director 2008-05-01 CURRENT 2004-12-16 Liquidation
ALEXANDER JAMES GRANT INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED Director 2008-05-01 CURRENT 2004-12-15 Liquidation
ALEXANDER JAMES GRANT INVERNESS HOLDINGS (INVESTMENTS) LIMITED Director 2008-05-01 CURRENT 2004-12-21 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES FORTROSE LIMITED Director 2008-05-01 CURRENT 2005-02-07 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES (HAMILTON) LIMITED Director 2008-05-01 CURRENT 2005-09-02 Active
ALEXANDER JAMES GRANT CAMERON AND PATERSON HOLDINGS LIMITED Director 2008-05-01 CURRENT 2005-10-13 Liquidation
ALEXANDER JAMES GRANT TULLOCH CAITHNESS LIMITED Director 2008-05-01 CURRENT 2007-02-15 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (DRUMNADROCHIT) LIMITED Director 2008-05-01 CURRENT 2007-09-04 Liquidation
ALEXANDER JAMES GRANT GLASGOW PROPERTY COMPANY LIMITED Director 2008-05-01 CURRENT 1995-07-17 Dissolved 2018-07-25
ALEXANDER JAMES GRANT DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED Director 2008-05-01 CURRENT 1996-01-26 Dissolved 2018-07-25
ALEXANDER JAMES GRANT CAMERON AND PATERSON HOMES LIMITED Director 2008-05-01 CURRENT 1998-09-07 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES LIMITED Director 2008-05-01 CURRENT 2000-05-25 Liquidation
ALEXANDER JAMES GRANT CASTLEGLEN PROPERTIES DEEMOUNT LIMITED Director 2008-05-01 CURRENT 2003-04-03 Liquidation
ALEXANDER JAMES GRANT MORAY FIRTH DEVELOPMENTS LIMITED Director 2008-05-01 CURRENT 2004-04-23 Liquidation
ALEXANDER JAMES GRANT ARGYLL DEVELOPMENTS (LONGMAN DRIVE) LIMITED Director 2008-05-01 CURRENT 2004-12-20 Liquidation
ALEXANDER JAMES GRANT COUNTY OF INVERNESS PROPERTIES LTD. Director 2008-05-01 CURRENT 2005-08-30 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES NORTH LIMITED Director 2008-05-01 CURRENT 2007-05-10 Liquidation
ALEXANDER JAMES GRANT TULLOCH GROUP LIMITED Director 2008-04-03 CURRENT 1996-06-18 Liquidation
ALEXANDER JAMES GRANT TULLOCH CONSTRUCTION GROUP HOLDINGS LIMITED Director 2007-06-27 CURRENT 2004-10-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30SECOND GAZETTE not voluntary dissolution
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-02-07Application to strike the company off the register
2023-10-16CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-09-1930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22Previous accounting period extended from 30/06/22 TO 30/11/22
2022-11-09CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-11-09Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2022-11-09
2022-02-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-24Second filing of notification of person of significant controlThistle Spv2 Limited
2022-01-24RP04PSC02Second filing of notification of person of significant controlThistle Spv2 Limited
2022-01-19Notification of Thistle Spv2 Limited as a person with significant control on 2021-11-30
2022-01-19PSC02Notification of Thistle Spv2 Limited as a person with significant control on 2021-11-30
2022-01-18CESSATION OF TULLOCH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18PSC07CESSATION OF TULLOCH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1355230017
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1355230016
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1355230015
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1355230015
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-06-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-06-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2019-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2019-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-04-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-04-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1355230017
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1355230016
2018-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2017-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1355230015
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-07CH01Director's details changed for Mr Alexander James Grant on 2016-01-07
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-08AR0106/10/15 ANNUAL RETURN FULL LIST
2015-07-23CH01Director's details changed for Mr Alexander James Grant on 2015-06-30
2015-07-23TM02Termination of appointment of James Cameron on 2012-07-02
2015-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0106/10/14 ANNUAL RETURN FULL LIST
2014-05-02AUDAUDITOR'S RESIGNATION
2014-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-11AR0106/10/13 FULL LIST
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-19AR0106/10/12 FULL LIST
2012-06-29AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2012-02-10AP03SECRETARY APPOINTED JAMES CAMERON
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SUTHERLAND
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTHERLAND
2012-02-10AP01DIRECTOR APPOINTED GEORGE GABRIEL FRASER
2011-11-07AR0106/10/11 FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-29AR0106/10/10 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-17RES01ADOPT ARTICLES 10/12/2009
2009-11-02AR0106/10/09 FULL LIST
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-26RES01ADOPT ARTICLES 13/01/2009
2008-10-31363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-07-24288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE SUTHERLAND / 24/07/2008
2008-05-21288aDIRECTOR APPOINTED ALEXANDER JAMES GRANT
2007-11-01363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18288cSECRETARY'S PARTICULARS CHANGED
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: CORRIE LODGE MILLBURN ROAD INVERNESS HIGHLAND IV2 3TP
2005-12-01363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-22288bDIRECTOR RESIGNED
2004-10-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-13363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-08-12419a(Scot)DEC MORT/CHARGE *****
2004-08-12419a(Scot)DEC MORT/CHARGE *****
2004-08-12419a(Scot)DEC MORT/CHARGE *****
2004-06-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-25288bSECRETARY RESIGNED
2004-02-25288aNEW SECRETARY APPOINTED
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-07363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2002-10-18363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-09-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-30363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-10-18288bDIRECTOR RESIGNED
2001-06-07288bDIRECTOR RESIGNED
2001-03-28288bDIRECTOR RESIGNED
2001-02-21288bDIRECTOR RESIGNED
2001-01-05288aNEW DIRECTOR APPOINTED
2000-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-06363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-06288aNEW DIRECTOR APPOINTED
2000-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-06-12288bDIRECTOR RESIGNED
1999-11-17363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-04288aNEW DIRECTOR APPOINTED
1998-11-11363(288)SECRETARY'S PARTICULARS CHANGED
1998-11-11363sRETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to TRINITY HOMES (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRINITY HOMES (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1997-11-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1995-11-02 Satisfied DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 1995-11-02 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1995-10-23 Satisfied UNFERMLINE BUILDING SOCIETY
FLOATING CHARGE 1995-09-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1995-06-13 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1995-05-25 Satisfied DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 1993-10-04 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1993-10-04 Satisfied DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 1993-09-10 Satisfied DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 1993-09-10 Satisfied SCOTTISH HOMES
Intangible Assets
Patents
We have not found any records of TRINITY HOMES (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRINITY HOMES (SCOTLAND) LIMITED
Trademarks
We have not found any records of TRINITY HOMES (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRINITY HOMES (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as TRINITY HOMES (SCOTLAND) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where TRINITY HOMES (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRINITY HOMES (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRINITY HOMES (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.