Dissolved
Dissolved 2017-04-19
Company Information for TRINEM CONSULTING LIMITED
PRINCES EXCHANGE 1 EARL GREY STREET, EDINBURGH, EH3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-04-19 |
Company Name | ||||
---|---|---|---|---|
TRINEM CONSULTING LIMITED | ||||
Legal Registered Office | ||||
PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH | ||||
Previous Names | ||||
|
Company Number | SC221069 | |
---|---|---|
Date formed | 2001-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 06:07:16 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
TURCAN CONNELL COMPANY SECRETARIES LIMITED |
||
STEPHEN JOHN KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP ANDREW GIBBS |
Director | ||
JAMES WILLIAM MARTIN WILSON |
Director | ||
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED |
Company Secretary | ||
ANDREW BIANCHI |
Director | ||
MURRAY BRUCE WILSON |
Director | ||
HBJ SECRETARIAL LIMITED |
Nominated Secretary | ||
HENDERSON BOYD JACKSON LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAZOR BRIDGE ESTATES LIMITED | Company Secretary | 2018-07-02 | CURRENT | 2018-06-12 | Active | |
SUPL LIMITED | Company Secretary | 2018-06-05 | CURRENT | 2018-06-05 | Active | |
HADDINGTON TRUSTEES LIMITED | Company Secretary | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
KERRERA HOLDINGS LIMITED | Company Secretary | 2018-03-07 | CURRENT | 2018-03-07 | Active | |
DAWYCK ESTATES LIMITED | Company Secretary | 2018-03-05 | CURRENT | 1923-02-22 | Active | |
PATERSON PROPERTIES LIMITED | Company Secretary | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
PATERSON WALLACE BCBCL LIMITED | Company Secretary | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
KIDS OPERATING ROOM | Company Secretary | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
BORDERLAND LIMITED | Company Secretary | 2017-10-25 | CURRENT | 2013-08-01 | Active - Proposal to Strike off | |
HEADON DEVELOPMENTS LIMITED | Company Secretary | 2017-10-25 | CURRENT | 2016-01-19 | Active | |
HEADON HOLDINGS LIMITED | Company Secretary | 2017-10-16 | CURRENT | 1994-05-09 | Active | |
HEADON PROPERTIES LIMITED | Company Secretary | 2017-10-16 | CURRENT | 1997-03-25 | Active | |
POLLPLEDGE LIMITED | Company Secretary | 2017-10-16 | CURRENT | 1986-12-08 | Active | |
PROSPERO TRUSTEES LIMITED | Company Secretary | 2017-09-01 | CURRENT | 1998-09-17 | Active | |
RHAEGAL LIMITED | Company Secretary | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
SINO-BRITISH SUMMIT | Company Secretary | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
PEGGY SCOTT LIMITED | Company Secretary | 2017-07-26 | CURRENT | 2017-07-26 | Active - Proposal to Strike off | |
GSM FINANCIAL LIMITED | Company Secretary | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
HEADON ST ANDREWS WEST LIMITED | Company Secretary | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
PREMIER PROPERTY HOLDINGS AND LETTING LIMITED | Company Secretary | 2017-03-20 | CURRENT | 2016-07-05 | Active | |
WP COMMERCIAL PROPERTY LIMITED | Company Secretary | 2017-02-28 | CURRENT | 2017-02-28 | Active | |
IMPACT SCOTLAND TRADING LIMITED | Company Secretary | 2017-01-26 | CURRENT | 2017-01-26 | Active | |
TRINITY COMMUNITY TRUST | Company Secretary | 2017-01-18 | CURRENT | 2017-01-18 | Active | |
GREEN PURPOSES COMPANY LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2016-03-10 | Active | |
THE RISSCO COLLECTION LIMITED | Company Secretary | 2016-12-13 | CURRENT | 2016-12-13 | Active | |
FORMATION EVALUATION TECHNOLOGIES LIMITED | Company Secretary | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
GARVALD GIN DISTILLERY LTD | Company Secretary | 2016-12-01 | CURRENT | 2015-11-13 | Active - Proposal to Strike off | |
CHESTERS BARNS LIMITED | Company Secretary | 2016-12-01 | CURRENT | 2016-06-23 | Dissolved 2017-12-19 | |
PREMIER PORTUGUESE PROPERTY LIMITED | Company Secretary | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
PREMIER FAMILY INVESTMENTS LIMITED | Company Secretary | 2016-11-03 | CURRENT | 2016-11-03 | Active | |
TAYTIMBER LTD | Company Secretary | 2016-08-10 | CURRENT | 2016-08-10 | Active | |
RUNNER RUNNER 1 LTD | Company Secretary | 2016-08-09 | CURRENT | 2016-08-09 | Active - Proposal to Strike off | |
T TEVIOT LIMITED | Company Secretary | 2016-08-08 | CURRENT | 2016-08-08 | Active | |
MARLIN II CORPORATION LIMITED | Company Secretary | 2016-08-02 | CURRENT | 2016-08-02 | Dissolved 2017-11-07 | |
P&K ARMSTRONG HOLIDAY LETS LIMITED | Company Secretary | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
ITTRIA ENERGY LIMITED | Company Secretary | 2016-03-17 | CURRENT | 2016-03-17 | Active - Proposal to Strike off | |
REGENT ELITE LIMITED | Company Secretary | 2016-02-09 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
EDINBURGH ARTISAN FOOD LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2016-02-01 | Active - Proposal to Strike off | |
CARDRONA FOUNDATION | Company Secretary | 2016-01-04 | CURRENT | 2016-01-04 | Active | |
ADOPHARM LIMITED | Company Secretary | 2015-10-02 | CURRENT | 2015-10-02 | Dissolved 2017-08-08 | |
ARDECHIVE HYDRO LTD | Company Secretary | 2015-09-23 | CURRENT | 2015-09-23 | Active | |
CARDRONA COMPANY | Company Secretary | 2015-09-08 | CURRENT | 2015-09-08 | Active | |
CAHERCONNELL | Company Secretary | 2015-08-21 | CURRENT | 2015-08-21 | Dissolved 2018-01-09 | |
WARMHOMES ENERGY AGENCY LIMITED | Company Secretary | 2015-07-13 | CURRENT | 2000-07-14 | Dissolved 2017-05-30 | |
ENERGY AGENCY | Company Secretary | 2015-07-13 | CURRENT | 1998-11-18 | Active | |
HAMISH CATHIE (HOLDINGS) LIMITED | Company Secretary | 2015-04-28 | CURRENT | 1971-12-29 | Active | |
EUAN'S GUIDE ENTERPRISES LIMITED | Company Secretary | 2015-04-20 | CURRENT | 2015-04-20 | Active | |
VG COMPLIANCE LTD | Company Secretary | 2015-03-30 | CURRENT | 2015-03-30 | Dissolved 2018-05-01 | |
SIMPSONS WINE ESTATE LIMITED | Company Secretary | 2015-03-27 | CURRENT | 2013-10-09 | Active | |
VG SP LIMITED | Company Secretary | 2015-02-23 | CURRENT | 2015-02-23 | Dissolved 2018-05-01 | |
MILLER INVESTMENTS LIMITED | Company Secretary | 2015-01-28 | CURRENT | 2015-01-28 | Active - Proposal to Strike off | |
EDINBURGH HOTEL LIMITED | Company Secretary | 2015-01-09 | CURRENT | 2015-01-09 | Active - Proposal to Strike off | |
TURQUOISE MOUNTAIN TRADING LTD | Company Secretary | 2014-09-26 | CURRENT | 2014-09-26 | Active | |
CAMUSVRACHAN LIMITED | Company Secretary | 2014-09-24 | CURRENT | 2014-09-24 | Dissolved 2016-01-26 | |
VG NVTO LIMITED | Company Secretary | 2014-09-23 | CURRENT | 2014-09-23 | Dissolved 2016-11-29 | |
BLACKSEA WOODS LIMITED | Company Secretary | 2014-09-19 | CURRENT | 2014-09-19 | Active | |
NUNRAW DEVELOPMENT LIMITED | Company Secretary | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
HEATVESTMENTS (NO. 2) LTD | Company Secretary | 2014-09-08 | CURRENT | 2014-09-08 | Active - Proposal to Strike off | |
J&E VENTURES LIMITED | Company Secretary | 2014-09-03 | CURRENT | 2014-09-03 | Active | |
TC TRUSTEES (SJE) LIMITED | Company Secretary | 2014-08-28 | CURRENT | 2014-08-28 | Dissolved 2015-03-13 | |
KENMORE PT DEVELOPMENT COMPANY LIMITED | Company Secretary | 2014-06-30 | CURRENT | 2014-06-30 | Active - Proposal to Strike off | |
BYRON PROPERTY INVESTMENT LIMITED | Company Secretary | 2014-05-22 | CURRENT | 2014-05-22 | Active - Proposal to Strike off | |
CATCHELRAW NOMINEES LIMITED | Company Secretary | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
3R SOLUTIONS (HOLDINGS) LIMITED | Company Secretary | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
COMO 14 LTD | Company Secretary | 2014-03-20 | CURRENT | 2014-03-20 | Active - Proposal to Strike off | |
OPENMAKE UK LIMITED | Company Secretary | 2014-02-28 | CURRENT | 2014-02-28 | Dissolved 2018-07-24 | |
DOYLE NOMINEES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 2014-02-10 | Dissolved 2015-09-01 | |
LANARKSHIRE FURTHER EDUCATION FOUNDATION | Company Secretary | 2014-01-27 | CURRENT | 2014-01-27 | Active | |
SIMPSON LOAN PROPERTY LIMITED | Company Secretary | 2014-01-22 | CURRENT | 2014-01-22 | Active | |
THE ABERCAIRNY ESTATES LIMITED | Company Secretary | 2014-01-01 | CURRENT | 1924-01-04 | Active | |
ARDWALL FARMS LIMITED | Company Secretary | 2014-01-01 | CURRENT | 1987-02-10 | Active | |
AYRSHIRE COLLEGE FOUNDATION | Company Secretary | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
THE SCOTTISH COLLEGES FOUNDATION | Company Secretary | 2013-12-19 | CURRENT | 2013-12-19 | Active | |
CITY OF GLASGOW COLLEGE FOUNDATION | Company Secretary | 2013-12-19 | CURRENT | 2013-12-19 | Active | |
WINDVESTMENTS CARRISTON FARM LTD | Company Secretary | 2013-12-18 | CURRENT | 2013-12-18 | Dissolved 2017-01-03 | |
WINDVESTMENTS DAIRY HOUSE LTD | Company Secretary | 2013-12-18 | CURRENT | 2013-12-18 | Dissolved 2017-01-03 | |
WINDVESTMENTS ABBOTSHAUGH FARM LTD | Company Secretary | 2013-12-12 | CURRENT | 2013-12-12 | Dissolved 2017-01-03 | |
WINDVESTMENTS GREENBURN FARM LTD | Company Secretary | 2013-12-12 | CURRENT | 2013-12-12 | Dissolved 2017-01-03 | |
WINDVESTMENTS EASTER DRUMCLAIR LTD | Company Secretary | 2013-12-12 | CURRENT | 2013-12-12 | Active | |
WINDVESTMENTS BROADSTONE HALL LTD | Company Secretary | 2013-12-06 | CURRENT | 2013-12-06 | Dissolved 2017-01-03 | |
WINDVESTMENTS CORRIECRAVIE MUIR LTD | Company Secretary | 2013-12-06 | CURRENT | 2013-12-06 | Dissolved 2017-01-03 | |
WINDVESTMENTS COUPLAW FARM LTD | Company Secretary | 2013-12-06 | CURRENT | 2013-12-06 | Dissolved 2017-01-03 | |
WINDVESTMENTS CUTHILL TOWERS LTD | Company Secretary | 2013-12-06 | CURRENT | 2013-12-06 | Dissolved 2017-01-03 | |
WINDVESTMENTS NORTH BIGGART LTD | Company Secretary | 2013-12-06 | CURRENT | 2013-12-06 | Dissolved 2017-01-03 | |
WINDVESTMENTS POMATHORN FARM LTD | Company Secretary | 2013-12-06 | CURRENT | 2013-12-06 | Dissolved 2017-01-03 | |
WINDVESTMENTS SLAGNAW FARM LTD | Company Secretary | 2013-12-06 | CURRENT | 2013-12-06 | Dissolved 2017-01-03 | |
WINDVESTMENTS NETHERHALL FARM LTD | Company Secretary | 2013-12-06 | CURRENT | 2013-12-06 | Dissolved 2017-06-06 | |
WINDVESTMENTS BALROWNIE FARM LTD | Company Secretary | 2013-12-06 | CURRENT | 2013-12-06 | Dissolved 2018-04-03 | |
FORTH VALLEY COLLEGE FOUNDATION | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
FIFE COLLEGE FOUNDATION | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active - Proposal to Strike off | |
WINDVESTMENTS GARIOCHSBURN FARM LTD | Company Secretary | 2013-11-26 | CURRENT | 2013-11-26 | Dissolved 2018-04-03 | |
WINDVESTMENTS THE CORB LTD | Company Secretary | 2013-11-26 | CURRENT | 2013-11-26 | Active - Proposal to Strike off | |
WINDVESTMENTS CHAPELTON FARM LTD | Company Secretary | 2013-11-26 | CURRENT | 2013-11-26 | Active - Proposal to Strike off | |
WINDVESTMENTS LOYAL FARM LTD | Company Secretary | 2013-11-26 | CURRENT | 2013-11-26 | Active - Proposal to Strike off | |
WINDVESTMENTS TOWARD POINT LIMITED | Company Secretary | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2016-03-08 | |
WINDVESTMENTS GREENHALL VIEW LIMITED | Company Secretary | 2013-11-01 | CURRENT | 2013-11-01 | Active - Proposal to Strike off | |
EAST COAST FLATS LIMITED | Company Secretary | 2013-10-23 | CURRENT | 2013-10-23 | Liquidation | |
TC NEW CO 2013 LIMITED | Company Secretary | 2013-07-03 | CURRENT | 2013-07-03 | Dissolved 2015-04-03 | |
BUTTONHOUSE LIMITED | Company Secretary | 2013-07-01 | CURRENT | 2003-07-11 | Active | |
V SALUT LIMITED | Company Secretary | 2013-05-23 | CURRENT | 2013-05-23 | Active - Proposal to Strike off | |
LOCHSIDE LIMITED | Company Secretary | 2013-05-01 | CURRENT | 1992-05-19 | Active | |
GOOSE FARMING COMPANY LIMITED | Company Secretary | 2013-05-01 | CURRENT | 1997-05-16 | Active | |
V TEVIOT LIMITED | Company Secretary | 2013-04-19 | CURRENT | 2013-04-19 | Active | |
BORDERS SCULPTURE PARK | Company Secretary | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
RMR CAPITAL LIMITED | Company Secretary | 2013-03-15 | CURRENT | 2013-03-15 | Active | |
RCCT KAIMSHILL PROPERTIES LIMITED | Company Secretary | 2013-03-11 | CURRENT | 2013-03-11 | Active | |
CIMA BLANCA LIMITED | Company Secretary | 2013-03-01 | CURRENT | 2004-03-19 | Dissolved 2015-07-31 | |
REDNOCK HOUSE LIMITED | Company Secretary | 2013-03-01 | CURRENT | 2003-03-26 | Dissolved 2017-05-30 | |
MARGRIE LIMITED | Company Secretary | 2013-03-01 | CURRENT | 1992-03-11 | Active | |
VG EWP LIMITED | Company Secretary | 2013-02-25 | CURRENT | 2013-02-25 | Active - Proposal to Strike off | |
VG GW LIMITED | Company Secretary | 2013-02-22 | CURRENT | 2013-02-22 | Active - Proposal to Strike off | |
GLENOGIL LIMITED | Company Secretary | 2013-02-12 | CURRENT | 2013-02-12 | Active | |
VG LLY LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2013-02-01 | Dissolved 2018-05-01 | |
ASSYNT TRADING COMPANY LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2010-02-15 | Active | |
SEASONG LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2007-02-09 | Active - Proposal to Strike off | |
VG TBWD LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2013-02-01 | Dissolved 2018-05-01 | |
INVERUPLAN LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2008-02-15 | Active | |
VG WFLW LIMITED | Company Secretary | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2018-05-01 | |
LOCH LEVEN (2) LIMITED | Company Secretary | 2013-01-25 | CURRENT | 2012-12-12 | Active - Proposal to Strike off | |
MARGAUX RED LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2006-01-16 | Dissolved 2015-07-31 | |
BRUNELLO LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2006-01-16 | Dissolved 2015-07-31 | |
TRIDAK LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1984-02-01 | Active | |
BALNAMOON FARMS COMPANY | Company Secretary | 2013-01-01 | CURRENT | 1984-02-07 | Active | |
COLDWELLS FARM LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2003-12-01 | Active | |
THE FIFE FOXHOUNDS LIMITED | Company Secretary | 2012-12-06 | CURRENT | 1976-11-08 | Liquidation | |
TURCAN CONNELL (PEP NOMINEES) LIMITED | Company Secretary | 2012-12-01 | CURRENT | 1986-08-25 | Dissolved 2018-05-29 | |
REIVERS GOLD LIMITED | Company Secretary | 2012-12-01 | CURRENT | 2009-01-07 | Active - Proposal to Strike off | |
BENMORE ESTATE LIMITED | Company Secretary | 2012-12-01 | CURRENT | 1998-12-14 | Active | |
ARDKINGLAS LAND LIMITED | Company Secretary | 2012-12-01 | CURRENT | 2005-12-07 | Active | |
THE GOOD HOUSE CLASSLOCHIE LIMITED | Company Secretary | 2012-11-22 | CURRENT | 2012-11-22 | Liquidation | |
GILLEAN PROPERTIES LIMITED | Company Secretary | 2012-11-22 | CURRENT | 2012-11-22 | Liquidation | |
CONCERTO NO 1 LIMITED | Company Secretary | 2012-11-01 | CURRENT | 2009-11-26 | Dissolved 2016-09-20 | |
TC DIRECTORS LIMITED | Company Secretary | 2012-10-10 | CURRENT | 2012-10-10 | Active | |
ALEXANDER NOMINEES (NO.1) LIMITED | Company Secretary | 2012-10-03 | CURRENT | 2012-10-03 | Active - Proposal to Strike off | |
MOUNT OLYMPUS LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2009-11-05 | Dissolved 2017-11-07 | |
BARNTON TRUSTEES LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2011-11-18 | Active | |
HILL FAMILY TRUSTEES LIMITED | Company Secretary | 2012-09-27 | CURRENT | 2012-08-13 | Active | |
THE MACPHERSON FOUNDATION | Company Secretary | 2012-09-14 | CURRENT | 2012-09-14 | Active - Proposal to Strike off | |
REAL TENNIS EDINBURGH | Company Secretary | 2012-09-01 | CURRENT | 2009-09-30 | Dissolved 2015-07-31 | |
THE SHIP HOTEL EYEMOUTH LIMITED | Company Secretary | 2012-09-01 | CURRENT | 2003-09-04 | Dissolved 2016-06-01 | |
SURESTREAM INVESTMENTS LIMITED | Company Secretary | 2012-09-01 | CURRENT | 2003-09-02 | Dissolved 2017-07-18 | |
TURCAN CONNELL (TRUSTEES) LIMITED | Company Secretary | 2012-09-01 | CURRENT | 1955-02-19 | Active | |
TC FAMILY OFFICE LIMITED | Company Secretary | 2012-09-01 | CURRENT | 2001-10-09 | Active | |
FAMILY OFFICE (SCOTLAND) LIMITED | Company Secretary | 2012-09-01 | CURRENT | 2001-10-09 | Active | |
NATIONAL GALLERIES OF SCOTLAND FOUNDATION | Company Secretary | 2012-08-24 | CURRENT | 2012-03-16 | Active | |
FRENCH POODLE LIMITED | Company Secretary | 2012-08-01 | CURRENT | 2007-08-30 | Dissolved 2015-06-19 | |
SHANK OF OMACHIE LIMITED | Company Secretary | 2012-08-01 | CURRENT | 2011-08-23 | Active | |
FYDUN LIMITED | Company Secretary | 2012-08-01 | CURRENT | 2004-08-25 | Active | |
THE MOUNT SCOTLAND | Company Secretary | 2012-08-01 | CURRENT | 2011-08-15 | Active | |
ACHENAR LIMITED | Company Secretary | 2012-08-01 | CURRENT | 1999-09-27 | Active | |
EDINKILLIE VIADUCT LIMITED | Company Secretary | 2012-08-01 | CURRENT | 2002-08-16 | Active | |
VRACKIE PROPERTIES LIMITED | Company Secretary | 2012-07-16 | CURRENT | 2012-07-16 | Active | |
VORLICH PROPERTIES LIMITED | Company Secretary | 2012-07-16 | CURRENT | 2012-07-16 | Liquidation | |
VG BIOMASS LIMITED | Company Secretary | 2012-07-05 | CURRENT | 2012-07-05 | Liquidation | |
HAMPSHIRE CUSHIONS LIMITED | Company Secretary | 2012-07-01 | CURRENT | 2006-07-26 | Dissolved 2015-08-28 | |
WILDWOOD CAPITAL UK | Company Secretary | 2012-07-01 | CURRENT | 2011-07-22 | Active | |
JAMES VALLANCE FLEMING LIMITED | Company Secretary | 2012-07-01 | CURRENT | 1973-03-19 | Active | |
TC NOMINEES (NO. 5) LIMITED | Company Secretary | 2012-07-01 | CURRENT | 1997-07-23 | Active | |
ARDMARNOCK FORESTRY LIMITED | Company Secretary | 2012-07-01 | CURRENT | 1997-08-15 | Active | |
TC NOMINEES (NO. 2) LIMITED | Company Secretary | 2012-07-01 | CURRENT | 1997-07-23 | Active | |
TC NOMINEES (NO. 3) LIMITED | Company Secretary | 2012-07-01 | CURRENT | 1997-07-23 | Active | |
TC NOMINEES (NO. 4) LIMITED | Company Secretary | 2012-07-01 | CURRENT | 1997-07-23 | Active | |
HARTSPUR LIMITED | Company Secretary | 2012-07-01 | CURRENT | 2008-07-29 | Active - Proposal to Strike off | |
PRINCES EXCHANGE FOUNDATION | Company Secretary | 2012-07-01 | CURRENT | 2000-07-31 | Active | |
PENFOLD LAND LIMITED | Company Secretary | 2012-07-01 | CURRENT | 2001-07-20 | Dissolved 2018-08-07 | |
KINLOCHRUEL ESTATE LIMITED | Company Secretary | 2012-07-01 | CURRENT | 2004-07-19 | Active | |
LENNOXWOODS LIMITED | Company Secretary | 2012-06-18 | CURRENT | 1994-10-14 | Active | |
AUCHENFOREST LIMITED | Company Secretary | 2012-06-18 | CURRENT | 1994-10-14 | Active | |
CERICA LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2003-06-03 | Dissolved 2015-07-31 | |
KATICHE LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2003-06-03 | Dissolved 2015-07-31 | |
MEOPHAN LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2003-06-03 | Dissolved 2015-07-31 | |
FREICHA LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2003-06-03 | Dissolved 2015-07-31 | |
GALIANI LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2003-06-03 | Dissolved 2018-05-15 | |
RED TIGER LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2003-06-03 | Dissolved 2018-05-15 | |
EYEMOUTH INTERNATIONAL SAILING CRAFT ASSOCIATION LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2003-06-05 | Liquidation | |
FAWN WOOD DEVELOPMENTS LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2004-05-04 | Dissolved 2017-11-28 | |
VG KGSN LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2012-05-01 | Dissolved 2018-05-01 | |
VG CONSULTING LTD | Company Secretary | 2012-05-01 | CURRENT | 2012-05-01 | Active - Proposal to Strike off | |
TURCAN CONNELL (ISA NOMINEES) LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2003-05-13 | Dissolved 2018-05-29 | |
SHEILGAR INVESTMENTS LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2005-05-16 | Active | |
VG ORENDA LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2012-05-01 | Active - Proposal to Strike off | |
ANNEW INVESTMENTS LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2005-05-16 | Active | |
ALIFIN INVESTMENTS LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2005-05-16 | Active | |
VG ARGOSY LIMITED | Company Secretary | 2012-04-10 | CURRENT | 2012-04-10 | Active - Proposal to Strike off | |
ELAMAR LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2006-04-05 | Dissolved 2015-07-31 | |
MORE K & CO LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2006-04-05 | Dissolved 2015-06-19 | |
OXFORD FINANCIAL LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2006-04-05 | Dissolved 2015-07-31 | |
MOCARD ONE LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2006-04-05 | Dissolved 2015-07-31 | |
EDEN EXECUTIVE CARS LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2011-04-19 | Dissolved 2015-07-21 | |
KENT ONE LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2006-04-05 | Dissolved 2015-07-31 | |
BERKSHIRE ONE LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2006-04-05 | Dissolved 2015-07-31 | |
IVORY & COMPANY LIMITED | Company Secretary | 2012-04-01 | CURRENT | 1997-05-16 | Active | |
BLP 2004-24 LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2004-04-03 | Active | |
REALIZZARE LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2003-04-22 | Liquidation | |
TUMMEL DEVELOPMENT LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
BLP 2004-23 LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2004-04-03 | Active | |
STARFOLDER LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2004-04-06 | Active | |
BLP 2004-55 LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2004-04-26 | Active | |
BLP 2004-31 LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2004-04-13 | Active | |
BLP 2004-36 LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2004-04-13 | Active | |
BLP 2004-51 LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2004-04-26 | Active | |
WALDORF ONE LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2006-04-05 | Active - Proposal to Strike off | |
TC NEWCO 108 LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2011-04-15 | Active - Proposal to Strike off | |
BLP 2004-25 LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2004-04-03 | Active | |
BLP 2004-32 LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2004-04-13 | Active | |
BLP 2004-35 LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2004-04-13 | Active | |
BLP 2004-54 LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2004-04-26 | Active | |
BLP 2004-33 LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2004-04-13 | Active | |
BLP 2004-53 LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2004-04-26 | Active | |
BLP 2004-52 LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2004-04-26 | Active | |
BLP 2004-57 LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2004-04-26 | Active | |
A PRIORI DESIGNS LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2004-04-13 | Active | |
SALTIRE OVERSEAS LIMITED | Company Secretary | 2012-03-30 | CURRENT | 2010-03-31 | Dissolved 2017-07-18 | |
VG NPWR LIMITED | Company Secretary | 2012-03-30 | CURRENT | 2012-03-30 | Dissolved 2018-05-01 | |
CAMART INVESCO MANAGERS LIMITED | Company Secretary | 2012-03-21 | CURRENT | 2011-03-22 | Dissolved 2016-11-01 | |
CLAIRE RANDALL LIMITED | Company Secretary | 2012-03-20 | CURRENT | 1996-01-24 | Active | |
LONGDRUM PROPERTIES LIMITED | Company Secretary | 2012-03-15 | CURRENT | 2004-03-16 | Active | |
BOWLAND INVESTMENT LIMITED | Company Secretary | 2012-03-15 | CURRENT | 1995-03-16 | Active | |
VG E3 LIMITED | Company Secretary | 2012-03-09 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
VG NVTO DEVELOPMENTS LIMITED | Company Secretary | 2012-03-06 | CURRENT | 2012-03-06 | Active | |
VG GMSA LIMITED | Company Secretary | 2012-03-06 | CURRENT | 2012-03-06 | Liquidation | |
D K B DESIGNS LIMITED | Company Secretary | 2012-03-04 | CURRENT | 2008-03-12 | Active | |
PROSPERO NOMINEES LIMITED | Company Secretary | 2012-02-07 | CURRENT | 2012-02-07 | Active | |
VG XZ LIMITED | Company Secretary | 2012-02-06 | CURRENT | 2012-02-06 | Dissolved 2018-07-24 | |
TC TRUSTCO LIMITED | Company Secretary | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
VIGORVESTMENTS LIMITED | Company Secretary | 2012-01-18 | CURRENT | 2012-01-18 | Dissolved 2018-05-01 | |
CAMBUSMORE ENERGY LIMITED | Company Secretary | 2011-12-19 | CURRENT | 2011-12-19 | Active - Proposal to Strike off | |
ABERTAY ENERGY LIMITED | Company Secretary | 2011-12-19 | CURRENT | 2011-12-19 | Active - Proposal to Strike off | |
VG VIESS LIMITED | Company Secretary | 2011-11-15 | CURRENT | 2011-11-15 | Dissolved 2018-05-01 | |
SHETLAND TURBINES LIMITED | Company Secretary | 2011-11-09 | CURRENT | 2011-11-09 | Dissolved 2018-05-01 | |
SHETLAND RENEWABLES LIMITED | Company Secretary | 2011-11-09 | CURRENT | 2011-11-09 | Dissolved 2018-05-01 | |
TURCAN CONNELL WEALTH MANAGEMENT LIMITED | Company Secretary | 2011-10-25 | CURRENT | 2011-10-25 | Dissolved 2018-03-27 | |
INNLAW LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2005-09-09 | Active | |
TC TRUSTEES (NO.2) LIMITED | Company Secretary | 2011-10-06 | CURRENT | 2011-10-06 | Active | |
PHILANTHROPY SCOTLAND LIMITED | Company Secretary | 2011-09-22 | CURRENT | 2011-09-22 | Active | |
VG ENERGY WINDVESTMENTS LIMITED | Company Secretary | 2011-09-16 | CURRENT | 2011-09-16 | Active - Proposal to Strike off | |
VG ENERGY LIMITED | Company Secretary | 2011-09-15 | CURRENT | 2008-10-08 | Liquidation | |
VG FUEL LIMITED | Company Secretary | 2011-09-15 | CURRENT | 2011-03-14 | Active - Proposal to Strike off | |
VG SERVICE & PARTS LIMITED | Company Secretary | 2011-09-15 | CURRENT | 2011-09-15 | Liquidation | |
TC TRUSTEES LIMITED | Company Secretary | 2011-09-14 | CURRENT | 2011-09-14 | Active | |
POLARIS PUBLISHING LIMITED | Company Secretary | 2011-09-08 | CURRENT | 2011-06-10 | Active | |
CAERNARFON LETTINGS LIMITED | Company Secretary | 2011-08-30 | CURRENT | 2011-08-30 | Active | |
TRACY MANAGEMENT CONSULTING LIMITED | Company Secretary | 2011-08-10 | CURRENT | 2011-08-10 | Liquidation | |
GTFA LIMITED | Company Secretary | 2011-07-26 | CURRENT | 2011-07-26 | Active | |
TIDEWATER MARINE NORTH SEA LIMITED | Company Secretary | 2011-06-22 | CURRENT | 1971-01-22 | Dissolved 2016-06-03 | |
THE MONO CREATIVE COMPANY LIMITED | Company Secretary | 2011-06-22 | CURRENT | 2007-07-30 | Dissolved 2017-05-09 | |
VIRTUAL LOGISTICS SYSTEMS LIMITED | Company Secretary | 2011-06-22 | CURRENT | 2006-11-02 | Dissolved 2017-07-18 | |
THE GRAIN STORE RESTAURANT LIMITED | Company Secretary | 2011-06-22 | CURRENT | 2003-05-01 | Active | |
TIDEWATER SUPPORT SERVICES LIMITED | Company Secretary | 2011-06-22 | CURRENT | 1968-07-08 | Active | |
LAVEROCK HOUSE RESIDENTIAL CARE HOME LIMITED | Company Secretary | 2011-06-20 | CURRENT | 2003-01-23 | Active - Proposal to Strike off | |
ABERCORN CARE LIMITED | Company Secretary | 2011-06-20 | CURRENT | 1996-11-08 | Active | |
LINDORES (HAWKHILL) LIMITED | Company Secretary | 2011-06-20 | CURRENT | 2006-10-30 | In Administration/Administrative Receiver | |
LINDORES (LOWER DENS) LIMITED | Company Secretary | 2011-06-20 | CURRENT | 2007-03-29 | Dissolved 2018-05-05 | |
LINDORES LIMITED | Company Secretary | 2011-06-20 | CURRENT | 2005-02-07 | In Administration/Administrative Receiver | |
TRICORN CONSTRUCTION LIMITED | Company Secretary | 2011-06-20 | CURRENT | 2007-05-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/13 STATEMENT OF CAPITAL;GBP 131 | |
AR01 | 10/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GIBBS | |
AA01 | CURREXT FROM 31/07/2013 TO 31/12/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
1.4(Scot) | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2012 | |
AR01 | 10/07/12 FULL LIST | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2011 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/11 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED TURCAN CONNELL COMPANY SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM BELL & SCOTT 16 HILL STREET EDINBURGH EH2 3LD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BELL & SCOTT (SECRETARIAL SERVICES) LIMITED | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2010 | |
AR01 | 10/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELL & SCOTT (SECRETARIAL SERVICES) LIMITED / 01/10/2009 | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2008 | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
1.1(Scot) | APPROVAL OF VOL ARRANGEMENT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/08/06 | |
363s | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 10 MONTROSE TERRACE EDINBURGH EH7 5DL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/08/05 | |
363s | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 16 HILL STREET EDINBURGH MIDLOTHIAN EH2 3LD | |
363s | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/01/03 FROM: HENDERSON BOYD JACKSON WS EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 19 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AU | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/02/02--------- £ SI 121@1=121 £ IC 10/131 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED J M WILSON LIMITED CERTIFICATE ISSUED ON 26/02/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/08/01--------- £ SI 9@1=9 £ IC 1/10 | |
CERTNM | COMPANY NAME CHANGED HBJ 566 LIMITED CERTIFICATE ISSUED ON 24/07/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-13 |
Appointment of Liquidators | 2014-06-27 |
Appointment of Liquidators | 2014-05-30 |
Petitions to Wind Up (Companies) | 2014-04-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRINEM CONSULTING LIMITED
TRINEM CONSULTING LIMITED owns 2 domain names.
trinem.co.uk trinemdev.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as TRINEM CONSULTING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TRINEM CONSULTING LIMITED | Event Date | 2016-12-09 |
Registered Office: Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE Former trading address: Sanderson House, 11 Maritime Street, Edinburgh EH6 6SB Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors will be held at 11.00am on 18 January 2017 at Geoghegans, 6 St Colme Street, Edinburgh EH3 6AD for the purpose of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the company has been conducted and the companys property disposed of. A resolution to approve the Liquidators release will be considered. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy provided that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A Resolution is passed if a majority in value of those voting in person or by proxy have voted in favour of it For further details contact: Colin D Scott , (IP no 5871) Geoghegans , 6 St Colme Street, Edinburgh EH3 6AD . Email: colin.scott@geoghegans.co.uk, Tel: 0131 225 4681. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | TRINEM CONSULTING LIMITED | Event Date | 2014-03-14 |
On 14 March 2014 , a petition was presented to Edinburgh Sheriff Court by the ADVOCATE GENERAL FOR SCOTLAND FOR AND ON BEHALF OF THE COMMISSIONERS FOR HER MAJESTYS REVENUE AND CUSTOMS craving the Court inter alia to order that Trinem Consulting Limited, c/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of intimation, service and advertisement. J Noonan : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner Reference: 1065458 NAS | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2005-12-16 | |
(In Liquidation) Unit 44/1 & 2 Hardengreen Business Park, Dalhousie Road, Dalkeith EH22 3NX I, Robert Caven, of Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ, give notice that I was appointed Interim Liquidator of Innova 3D Limited by Interlocutor of the Sheriff of Lothian and Borders at Edinburgh on 7 December 2005. Notice is hereby given that, in terms of section 138(4) of the Insolvency Act 1986, a Meeting of Creditors of the above Company will be held at 95 Bothwell Street, Glasgow G2 7JZ, on16 January 2006, at 11.00am, for the purposes of choosing a Liquidator and of determining whether to establish a Liquidation Committee as specified in sections 138(3) and 142(1) of the said Act. A list of names and addresses of the Companys Creditors will be available for inspection, free of charge, at the undernoted offices, during the two business days prior to this Meeting. All Creditors are entitled to attend in person or by proxy, and a Resolution will be passed by a majority in value of those voting. Creditors may vote whose claims and proxies have been submitted and accepted at the Meeting or lodged beforehand at my office. For the purpose of formulating claims, Creditors should note that the date of Liquidation is 18 November 2005. Robert Caven, Interim Liquidator Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ. 8 December 2005. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TRINEM CONSULTING LIMITED | Event Date | |
(in Liquidation) Company Number: SC221069 Registered Office: Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE I, Colin David Scott, hereby give notice that I was appointed Interim Liquidator of Trinem Consulting Limited on 15 May 2014 by Interlocutor of the Sheriff at Edinburgh. Notice is also given, pursuant to Section 138(3) of the Insolvency Act 1986 and Rule4.12 of the Insolvency (Scotland) Rules 1986 that the First Meeting of Creditors of the above company will be held within the offices of Geoghegans, Chartered Accountants, 6St Colme Street, Edinburgh EH3 6AD on 18 June 2014 at 10.30 am for the purposes of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule4.12(3) of the aforementioned rules. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulation of claims, creditors should note that the date of commencement of the liquidation is 14 March 2014. Colin David Scott , Interim Liquidator [ email: colin.scott@geoghegans.co.uk Tel: 0131 225 4681 ] Geoghegans, Chartered Accountants, 6 St Colme Street, Edinburgh, EH3 6AD 22 May 2014. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TRINEM CONSULTING LIMITED | Event Date | |
Company Number: SC221069 (in Liquidation) Registered Office: Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE Principal Trading Address: Sanderson House, 11 Maritime Street, Edinburgh, EH6 6SB. I, Colin David Scott of Geoghegans, 6 St Colme Street, Edinburgh EH3 6AD, hereby give notice that on 18 June 2014 I was appointed Liquidator of Trinem Consulting Limited by Resolution of the First Meeting of Creditors, held in terms of Section 138 of the Insolvency Act 1986. A Liquidation Committee was not established at this meeting. I do not intend to call a further meeting for the purpose of establishing a Liquidation Committee unless one tenth in value of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986. Creditors should note that the last date for lodging claims is 31 August 2014. Creditors lodging claims after that date may be excluded from any dividend paid by the Liquidator. Colin D Scott, Liquidator [email: colin.scott@geoghegans.co.uk] Geoghegans, 6 St Colme Street, Edinburgh EH3 6AD 20 June 2014. | |||
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. |