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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Somersby Green, Boston, England, PE21 9PH | Director | 06 April 1999 | Active |
8, The Paddocks, Great Hale, Sleaford, NG34 9GX | Director | 01 October 2008 | Active |
Sellwood Court, Pride Parkway, Enterprise Park, Sleaford, England, NG34 8GL | Director | 01 January 2017 | Active |
Broughton, White House Lane, Fishtoft, PE21 0BH | Secretary | - | Active |
Formerly Plot 5, Pride Parkway, Enterprise Park, Sleaford, United Kingdom, NG34 8GL | Secretary | 18 February 2014 | Active |
90, Main Road, Hundleby,, Spilsby,, England, PE23 5LZ | Secretary | 26 October 1993 | Active |
10 Abbey Road, Scone, Perth, PH2 6LW | Secretary | 03 November 1998 | Active |
14 Croft Avenue, Mansfield, NG18 4SR | Director | 13 July 2005 | Active |
Broughton, White House Lane, Fishtoft, PE21 0BH | Director | - | Active |
4 Corbiewood Drive, Bannockburn, FK7 8PY | Director | 21 June 2005 | Active |
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 | Director | 22 July 1999 | Active |
Coppins, Cromwell Road, Woodhall Spa, LN10 6TH | Director | 01 February 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-03 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-03 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-05-27 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-27 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-25 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-11-25 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-11-22 | Insolvency | Liquidation in administration extension of period. | Download |
2019-06-06 | Insolvency | Liquidation in administration progress report. | Download |
2019-01-10 | Insolvency | Liquidation in administration proposals. | Download |
2018-12-12 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-11-14 | Address | Change registered office address company with date old address new address. | Download |
2018-11-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-03 | Officers | Appoint person director company with name date. | Download |
2016-10-04 | Officers | Termination secretary company with name termination date. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-24 | Officers | Termination director company with name termination date. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-29 | Officers | Change person director company with change date. | Download |
2015-07-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.