UKBizDB.co.uk

TRP (SCOTLAND) LTD

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

This company is commonly known as Trp (scotland) Ltd. The company was founded 48 years ago and was given the registration number 01246880. The firm's registered office is in 32 LONDON BRIDGE STREET. You can find them at C/o Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London. This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.

Company Information

Name:TRP (SCOTLAND) LTD
Company Number:01246880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration/Ad
Incorporation Date:02 March 1976
End of financial year:30 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:C/o Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Somersby Green, Boston, England, PE21 9PH

Director06 April 1999Active
8, The Paddocks, Great Hale, Sleaford, NG34 9GX

Director01 October 2008Active
Sellwood Court, Pride Parkway, Enterprise Park, Sleaford, England, NG34 8GL

Director01 January 2017Active
Broughton, White House Lane, Fishtoft, PE21 0BH

Secretary-Active
Formerly Plot 5, Pride Parkway, Enterprise Park, Sleaford, United Kingdom, NG34 8GL

Secretary18 February 2014Active
90, Main Road, Hundleby,, Spilsby,, England, PE23 5LZ

Secretary26 October 1993Active
10 Abbey Road, Scone, Perth, PH2 6LW

Secretary03 November 1998Active
14 Croft Avenue, Mansfield, NG18 4SR

Director13 July 2005Active
Broughton, White House Lane, Fishtoft, PE21 0BH

Director-Active
4 Corbiewood Drive, Bannockburn, FK7 8PY

Director21 June 2005Active
The Grange Church Road, Freiston, Boston, PE22 0NX

Director-Active
The Grange Church Road, Freiston, Boston, PE22 0NX

Director-Active
Church View, Freiston, Boston, PE22 0LE

Director-Active
Cherry Hinton Church Lane, Wyberton, Boston, PE21 7AF

Director-Active
3, Somersby Green, Boston, England, PE21 9PH

Director-Active
The Grange Church Road, Freiston, Boston, PE22 0NX

Director-Active
10 Abbey Road, Scone, Perth, PH2 6LW

Director22 July 1999Active
Coppins, Cromwell Road, Woodhall Spa, LN10 6TH

Director01 February 1993Active

People with Significant Control

Mr Jonathan James Pearson
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:English
Address:C/O Duff & Phelps Ltd, The Shard, 32 London Bridge Street, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elisabeth Mary Pearson
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:English
Address:C/O Duff & Phelps Ltd, The Shard, 32 London Bridge Street, SE1 9SG
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-03Gazette

Gazette dissolved liquidation.

Download
2020-11-03Insolvency

Liquidation in administration move to dissolution.

Download
2020-05-27Insolvency

Liquidation in administration progress report.

Download
2019-11-27Insolvency

Liquidation in administration progress report.

Download
2019-11-25Insolvency

Liquidation in administration result creditors meeting.

Download
2019-11-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-11-22Insolvency

Liquidation in administration extension of period.

Download
2019-06-06Insolvency

Liquidation in administration progress report.

Download
2019-01-10Insolvency

Liquidation in administration proposals.

Download
2018-12-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-11-14Address

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

Download
2018-11-09Insolvency

Liquidation in administration appointment of administrator.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Officers

Appoint person director company with name date.

Download
2016-10-04Officers

Termination secretary company with name termination date.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-11-24Officers

Termination director company with name termination date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Officers

Change person director company with change date.

Download
2015-07-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.