UKBizDB.co.uk

TRINITY HOSPITALITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trinity Hospitality Limited. The company was founded 3 years ago and was given the registration number SC665846. The firm's registered office is in EDINBURGH. You can find them at Suite 20, 196 Rose Street, , Edinburgh, Midlothian. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:TRINITY HOSPITALITY LIMITED
Company Number:SC665846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2020
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Suite 20, 196 Rose Street, Edinburgh, Midlothian, United Kingdom, EH2 4AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalnair, 47a Chalton Road, Bridge Of Allan, Stirling, Scotland, FK9 4EF

Director11 January 2021Active
Suite 20, 196, Rose Street, Edinburgh, United Kingdom, EH2 4AT

Director01 July 2020Active
Suite 20, 196, Rose Street, Edinburgh, United Kingdom, EH2 4AT

Director11 January 2021Active
Suite 20, 196, Rose Street, Edinburgh, United Kingdom, EH2 4AT

Director01 July 2020Active

People with Significant Control

Mr Simon Richard Jackson
Notified on:11 January 2021
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Suite 20, 196, Rose Street, Edinburgh, United Kingdom, EH2 4AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ruaridh Macdonald
Notified on:11 January 2021
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:Scotland
Address:Dalnair, 47a Chalton Road, Stirling, Scotland, FK9 4EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Mary Elizabeth Ellen Mcmillan
Notified on:01 July 2020
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Suite 20, 196, Rose Street, Edinburgh, United Kingdom, EH2 4AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Elizabeth Jackson
Notified on:01 July 2020
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Suite 20, 196, Rose Street, Edinburgh, United Kingdom, EH2 4AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Address

Change registered office address company with date old address new address.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-01-16Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Address

Change sail address company with old address new address.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Change account reference date company current shortened.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-12-02Address

Move registers to sail company with new address.

Download
2020-12-02Address

Change sail address company with new address.

Download
2020-07-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.