UKBizDB.co.uk

TRINITY ROOFING LIMITED

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

This company is commonly known as Trinity Roofing Limited. The company was founded 32 years ago and was given the registration number SC138470. The firm's registered office is in MUSSELBURGH. You can find them at Sweethope North Lodge Carberry Road, Inveresk, Musselburgh, East Lothian. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:TRINITY ROOFING LIMITED
Company Number:SC138470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1992
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Sweethope North Lodge Carberry Road, Inveresk, Musselburgh, East Lothian, EH21 8PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sweethope North Lodge, Carberry Road, Inveresk, Musselburgh, EH21 8PT

Director06 April 2005Active
Sweethope North Lodge, Carberry Road, Inveresk, Musselburgh, Scotland, EH21 8PT

Director01 June 2008Active
21/8 Admirality Street, Edinburgh, EH6 JT

Secretary18 April 2007Active
Sweethope North Lodge, Carberry Road, Inveresk, Musselburgh, Scotland, EH21 8PT

Secretary22 May 2011Active
18c High Street, Musselburgh, EH21 7AG

Secretary06 April 2005Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary22 May 1992Active
63 Ferryfield, Edinburgh, EH5 2PS

Secretary22 May 1992Active
2 Pilrig Glebe, Edinburgh, EH6 5AF

Director28 December 2000Active
5 Fillyside Terrace, Edinburgh, EH7 6QZ

Director22 May 1992Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director22 May 1992Active
63 Ferryfield, Edinburgh, EH5 2PS

Director22 May 1992Active
277 Milton Road East, Edinburgh, EH15 2LD

Director21 March 2005Active
Sweethope North Lodge, Carberry Road, Inveresk, Musselburgh, EH21 8PT

Director09 April 2018Active

People with Significant Control

Mr David Ian Deery
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:Scotland
Address:Sweethope North Lodge, Carberry Road, Musselburgh, Scotland, EH21 8PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marie Doreen Mcclymont Deery
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:Scotland
Address:Sweethope North Lodge, Carberry Road, Musselburgh, Scotland, EH21 8PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.