This company is commonly known as Trvs Engineering Limited. The company was founded 8 years ago and was given the registration number SC511153. The firm's registered office is in GLASGOW. You can find them at C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TRVS ENGINEERING LIMITED |
---|---|---|
Company Number | : | SC511153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 July 2015 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow, G2 2BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX | Secretary | 01 February 2017 | Active |
39 Fitzroy Grove, East Kilbride, Glasgow, Scotland, G42 9DR | Director | 20 July 2015 | Active |
Mr Przemyslaw Wojcik | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 2/1 36 Bolton Drive, Glasgow, Lanarkshire, United Kingdom, G42 9DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Officers | Termination secretary company with name termination date. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-19 | Address | Change registered office address company with date old address new address. | Download |
2019-03-19 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2019-03-19 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Officers | Change person director company with change date. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-08 | Officers | Appoint person secretary company with name date. | Download |
2016-08-28 | Address | Change registered office address company with date old address new address. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.