Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE TRINITY RECREATION CLUB (2004) LIMITED
Company Information for

THE TRINITY RECREATION CLUB (2004) LIMITED

EDINBURGH, UNITED KINGDOM, EH5,
Company Registration Number
SC273406
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2018-01-23

Company Overview

About The Trinity Recreation Club (2004) Ltd
THE TRINITY RECREATION CLUB (2004) LIMITED was founded on 2004-09-15 and had its registered office in Edinburgh. The company was dissolved on the 2018-01-23 and is no longer trading or active.

Key Data
Company Name
THE TRINITY RECREATION CLUB (2004) LIMITED
 
Legal Registered Office
EDINBURGH
UNITED KINGDOM
 
Filing Information
Company Number SC273406
Date formed 2004-09-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-01-23
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-27 22:33:20
Primary Source:Companies House
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 THE TRINITY RECREATION CLUB (2004) LIMITED

Current Directors
Officer Role Date Appointed
NEIL DOUGLAS STEWART PATERSON
Company Secretary 2017-06-09
ROBERT LEIGHTON ALEXANDER BLAIR
Director 2013-04-11
JOHN ALISTAIR BRINDLE
Director 2004-09-15
DONALD JAMES LINTON HORSFALL
Director 2004-09-15
GORDON JOHN KERR
Director 2015-11-23
ALLAN MUNRO
Director 2015-02-14
MICHAEL BUCHANAN POLSON
Director 2013-11-18
JAMES WITCOMB
Director 2004-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MARGARET DAVIDSON
Director 2012-06-01 2015-11-23
SINCLAIR COLVEN CAMPBELL
Director 2007-02-22 2015-02-14
SIMON NICHOLAS GOLDSMITH
Director 2011-01-29 2013-11-18
JUDITH ANNE LAW
Director 2008-03-20 2012-06-01
ROBERT JOHN RITCHIE ADAMS
Director 2007-02-22 2011-01-29
ROBSON MCLEAN
Company Secretary 2004-09-15 2009-09-15
MARGO SYDNEY JOHNSTON CROAN
Director 2006-02-23 2008-03-20
BRIAN DAVID HARDIE
Director 2004-09-15 2007-02-22
RICHARD MICHAEL HENRY HORSFALL
Director 2004-11-01 2007-02-22
CLIVE DAVID GARLICK
Director 2004-11-01 2006-02-23
MICHAEL DAVID PENTLAND
Director 2004-09-15 2004-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JOHN KERR LOMOND PARK COMPANY LIMITED (THE ) Director 2016-05-26 CURRENT 1905-06-09 Active
GORDON JOHN KERR GLASGOW SOLICITORS PROPERTY CENTRE LIMITED Director 2016-04-26 CURRENT 1993-01-13 Liquidation
GORDON JOHN KERR SOLICITORS PROPERTY SHOPS LIMITED Director 2013-11-13 CURRENT 1998-08-18 Active
GORDON JOHN KERR EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2013-11-13 CURRENT 1971-03-24 Active
GORDON JOHN KERR ESPC (UK) LIMITED Director 2013-11-13 CURRENT 2000-02-03 Active
GORDON JOHN KERR DCA MEDIA LIMITED Director 2013-11-13 CURRENT 2003-01-15 Active
GORDON JOHN KERR MOVEMACHINE LIMITED Director 2013-11-13 CURRENT 2006-05-23 Active
GORDON JOHN KERR EDINBURGH CENTRAL FLATS LIMITED Director 1990-08-17 CURRENT 1989-03-08 Active
MICHAEL BUCHANAN POLSON ASHURST COMMERCIAL SERVICES LTD Director 2013-08-01 CURRENT 2013-04-05 Active

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
2018-01-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-11-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-26DS01APPLICATION FOR STRIKING-OFF
2017-09-24CS01CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2017-09-12AA31/12/16 TOTAL EXEMPTION FULL
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2017 FROM C/O PAGAN OSBORNE CLARENDON HOUSE 116 GEORGE STREET EDINBURGH EH2 4LH
2017-06-21AP03SECRETARY APPOINTED MR NEIL DOUGLAS STEWART PATERSON
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-04-21AA31/12/15 TOTAL EXEMPTION FULL
2016-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE DAVIDSON
2016-01-17AP01DIRECTOR APPOINTED MR GORDON JOHN KERR
2015-10-09AR0115/09/15 NO MEMBER LIST
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WITCOMB / 08/10/2015
2015-10-09AR0115/09/15 NO MEMBER LIST
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WITCOMB / 08/10/2015
2015-03-13AA31/12/14 TOTAL EXEMPTION FULL
2015-03-03AP01DIRECTOR APPOINTED MR ALLAN MUNRO
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SINCLAIR CAMPBELL
2014-10-07AR0115/09/14 NO MEMBER LIST
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WITCOMB / 07/10/2014
2014-09-18AA31/12/13 TOTAL EXEMPTION FULL
2013-11-20AP01DIRECTOR APPOINTED MR MICHAEL BUCHANAN POLSON
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GOLDSMITH
2013-09-20AR0115/09/13 NO MEMBER LIST
2013-09-19AP01DIRECTOR APPOINTED MR ROBERT LEIGHTON ALEXANDER BLAIR
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM C/O PAGAN OSBORNE CLARENDON HOUSE 116 GEORGE STREET EDINBURGH EH2 4LH SCOTLAND
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 55 - 56 QUEEN STREET EDINBURGH LOTHIAN EH2 3PA UNITED KINGDOM
2013-04-22AA31/12/12 TOTAL EXEMPTION FULL
2012-10-07AR0115/09/12 NO MEMBER LIST
2012-07-03AP01DIRECTOR APPOINTED MRS ANNE MARGARET DAVIDSON
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH LAW
2012-05-23AA31/12/11 TOTAL EXEMPTION FULL
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS GOLDSMITH / 22/11/2011
2011-11-21AR0115/09/11 NO MEMBER LIST
2011-11-21AP01DIRECTOR APPOINTED MR SIMON NICHOLAS GOLDSMITH
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAMS
2011-07-14AA31/12/10 TOTAL EXEMPTION FULL
2010-09-29AR0115/09/10 NO MEMBER LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WITCOMB / 15/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANNE LAW / 15/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SINCLAIR COLVEN CAMPBELL / 15/09/2010
2010-02-19AA31/12/09 TOTAL EXEMPTION FULL
2009-09-22363aANNUAL RETURN MADE UP TO 15/09/09
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 28 ABERCROMBY PLACE EDINBURGH LOTHIAN EH3 6QF
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / JUDITH LAW / 15/09/2009
2009-09-22288bAPPOINTMENT TERMINATED SECRETARY ROBSON MCLEAN
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / JUDITH LAW / 15/09/2009
2009-02-04AA31/12/08 TOTAL EXEMPTION FULL
2008-10-10AA31/12/07 TOTAL EXEMPTION FULL
2008-09-18363aANNUAL RETURN MADE UP TO 15/09/08
2008-04-09288aDIRECTOR APPOINTED JUDITH LAW
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR MARGO CROAN
2007-10-15363sANNUAL RETURN MADE UP TO 15/09/07
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288bDIRECTOR RESIGNED
2007-09-20288bDIRECTOR RESIGNED
2007-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-20363sANNUAL RETURN MADE UP TO 15/09/06
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288bDIRECTOR RESIGNED
2006-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-10363sANNUAL RETURN MADE UP TO 15/09/05
2005-02-21225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-06288aNEW DIRECTOR APPOINTED
2004-11-29288bDIRECTOR RESIGNED
2004-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE TRINITY RECREATION CLUB (2004) 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 THE TRINITY RECREATION CLUB (2004) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE TRINITY RECREATION CLUB (2004) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of THE TRINITY RECREATION CLUB (2004) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE TRINITY RECREATION CLUB (2004) LIMITED
Trademarks
We have not found any records of THE TRINITY RECREATION CLUB (2004) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TRINITY RECREATION CLUB (2004) 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 (93290 - Other amusement and recreation activities not elsewhere classified) as THE TRINITY RECREATION CLUB (2004) LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where THE TRINITY RECREATION CLUB (2004) 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 THE TRINITY RECREATION CLUB (2004) 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 THE TRINITY RECREATION CLUB (2004) 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.