This company is commonly known as Trg Esot Limited. The company was founded 30 years ago and was given the registration number SC148687. The firm's registered office is in GLENROTHES. You can find them at Rothesfield, Markinch, Glenrothes, Fife. This company's SIC code is 74990 - Non-trading company.
Name | : | TRG ESOT LIMITED |
---|---|---|
Company Number | : | SC148687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Rothesfield, Markinch, Glenrothes, Fife, KY7 6PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN | Secretary | 01 November 2022 | Active |
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN | Director | 01 November 2022 | Active |
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN | Director | 14 November 2017 | Active |
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN | Director | 30 March 2022 | Active |
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN | Director | 01 April 1997 | Active |
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN | Director | 30 March 2022 | Active |
Glencairn, Windygates, KY8 5DG | Secretary | 07 June 1994 | Active |
Rothesfield, Markinch, Glenrothes, KY7 6PB | Secretary | 01 April 1997 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 28 January 1994 | Active |
90 Duddingston Drive, Kirkcaldy, KY2 6JS | Director | 26 June 2003 | Active |
113 Ness Grove, Cheadle, Stoke On Trent, ST10 1TE | Director | 25 November 1996 | Active |
Rothesfield, Markinch, Glenrothes, KY7 6PB | Director | 29 March 1996 | Active |
10 The Meadows, Endon, Stoke On Trent, ST9 9BG | Director | 28 November 2002 | Active |
Mickle Thwaite, Appleton, Warrington, WA4 5BY | Director | 08 July 1997 | Active |
10 Kinclaven Crescent, Murthly, PH1 4EU | Director | 27 November 2007 | Active |
Conifer Cottage 58 High Street, Prestwood, Great Missenden, HP16 9EN | Director | 01 July 1995 | Active |
Rothesfield, Markinch, Glenrothes, KY7 6PB | Director | 04 March 1995 | Active |
Rothesfield, Markinch, Glenrothes, KY7 6PB | Director | 27 August 2014 | Active |
Rothesfield, Markinch, Glenrothes, KY7 6PB | Director | 01 March 2011 | Active |
Rothesfield, Markinch, Glenrothes, KY7 6PB | Director | 26 September 2012 | Active |
20 Prestonhall Avenue, Glenrothes, KY7 5RH | Director | 10 November 1994 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 28 January 1994 | Active |
Smithy Cottage, Moonzie, Cupar, KY15 4NL | Director | 07 June 1994 | Active |
15 Kirklee Road, Glasgow, G12 0RQ | Director | 10 November 1994 | Active |
Rothesfield, Markinch, Glenrothes, KY7 6PB | Director | 28 September 2011 | Active |
Rothesfield, Markinch, Glenrothes, KY7 6PB | Director | 31 March 2012 | Active |
Cornhill Cross Cheadle Road, Leek, ST13 5RE | Director | 10 November 1994 | Active |
20 Kenmore Terrace, Wellesley Road, Buckhaven, KY8 1HT | Director | 10 November 1994 | Active |
West Court, Hepburn Gardens, St Andrews, KY16 9LN | Director | 07 June 1994 | Active |
Glencairn, Windygates, KY8 5DG | Director | 10 November 1994 | Active |
6 Thorngrove Hill, Wilmslow, SK9 1DF | Director | 25 September 2007 | Active |
Rothesfield, Markinch, Glenrothes, KY7 6PB | Director | 12 May 2015 | Active |
6 Mackie Crescent, Markinch, Glenrothes, KY7 6BB | Director | 25 November 1996 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 28 January 1994 | Active |
13 Barnfield Road, Bollington, Macclesfield, SK10 5DZ | Director | 10 November 1994 | Active |
Tullis Russell Group Ltd | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Markinch, Glenrothes, Fife, Scotland, KY7 6PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-11-02 | Officers | Appoint person secretary company with name date. | Download |
2022-11-01 | Officers | Termination secretary company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Officers | Appoint person director company with name date. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.