Trefoil House EDINBURGH


Trefoil House started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC231196. The Trefoil House company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Edinburgh at The Signet Library. Postal code: EH1 1RF.

At present there are 8 directors in the the firm, namely Michael O., Michael S. and Susan B. and others. In addition one secretary - Sophie M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trefoil House Address / Contact

Office Address The Signet Library
Office Address2 Parliament Square
Town Edinburgh
Post code EH1 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC231196
Date of Incorporation Tue, 7th May 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Sophie M.

Position: Secretary

Appointed: 04 December 2023

Michael O.

Position: Director

Appointed: 17 May 2021

Michael S.

Position: Director

Appointed: 02 December 2019

Susan B.

Position: Director

Appointed: 02 September 2019

Candice D.

Position: Director

Appointed: 17 September 2018

Dennis T.

Position: Director

Appointed: 04 December 2017

Jane F.

Position: Director

Appointed: 08 May 2017

James O.

Position: Director

Appointed: 08 May 2017

David M.

Position: Director

Appointed: 09 May 2016

Anna B.

Position: Secretary

Appointed: 01 February 2016

Resigned: 04 December 2023

Sarah A.

Position: Director

Appointed: 11 May 2015

Resigned: 13 May 2019

Douglas A.

Position: Director

Appointed: 11 May 2015

Resigned: 18 September 2017

Isabel M.

Position: Director

Appointed: 09 May 2011

Resigned: 11 May 2015

Robert S.

Position: Director

Appointed: 09 May 2011

Resigned: 11 May 2015

Linda B.

Position: Director

Appointed: 09 May 2011

Resigned: 18 May 2020

David M.

Position: Secretary

Appointed: 08 September 2009

Resigned: 31 January 2016

Michael G.

Position: Director

Appointed: 08 October 2008

Resigned: 08 May 2017

Margaret D.

Position: Director

Appointed: 08 October 2008

Resigned: 08 May 2017

Gillespie Macandrew Secretaries Limited

Position: Corporate Secretary

Appointed: 24 July 2006

Resigned: 08 September 2009

Edward F.

Position: Director

Appointed: 24 July 2006

Resigned: 07 May 2018

Duncan M.

Position: Director

Appointed: 24 July 2006

Resigned: 09 May 2011

Sarah L.

Position: Director

Appointed: 10 January 2006

Resigned: 27 January 2007

Susan B.

Position: Secretary

Appointed: 26 June 2005

Resigned: 24 July 2006

Peter N.

Position: Director

Appointed: 15 January 2003

Resigned: 21 May 2012

John M.

Position: Director

Appointed: 15 January 2003

Resigned: 10 October 2007

Anne S.

Position: Director

Appointed: 15 January 2003

Resigned: 09 May 2011

Janet S.

Position: Director

Appointed: 15 January 2003

Resigned: 20 September 2004

Thomas M.

Position: Director

Appointed: 07 May 2002

Resigned: 08 October 2008

Gillespie Macandrew Ws

Position: Corporate Secretary

Appointed: 07 May 2002

Resigned: 26 June 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Current Assets75 52051 671
Net Assets Liabilities2 548 9922 365 306
Other
Creditors10 5903 036
Fixed Assets2 484 0622 316 671
Net Current Assets Liabilities64 93048 635
Total Assets Less Current Liabilities2 548 9922 365 306

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 9th, June 2023
Free Download (19 pages)

Company search

Advertisements