Trig Avionics Limited EDINBURGH


Trig Avionics started in year 2004 as Private Limited Company with registration number SC261888. The Trig Avionics company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Edinburgh at Building 1 Heriot Watt Research Park. Postal code: EH14 4AP.

At the moment there are 4 directors in the the firm, namely Alan F., William R. and Andrew D. and others. In addition one secretary - Andrew D. - is with the company. As of 5 May 2024, there were 8 ex directors - Colin G., Martin R. and others listed below. There were no ex secretaries.

Trig Avionics Limited Address / Contact

Office Address Building 1 Heriot Watt Research Park
Office Address2 Riccarton
Town Edinburgh
Post code EH14 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC261888
Date of Incorporation Wed, 14th Jan 2004
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Alan F.

Position: Director

Appointed: 01 July 2015

William R.

Position: Director

Appointed: 12 August 2013

Andrew D.

Position: Secretary

Appointed: 14 January 2004

Andrew D.

Position: Director

Appointed: 14 January 2004

Martin G.

Position: Director

Appointed: 14 January 2004

Colin G.

Position: Director

Appointed: 16 December 2016

Resigned: 10 March 2022

Martin R.

Position: Director

Appointed: 21 April 2015

Resigned: 29 November 2016

Neil M.

Position: Director

Appointed: 18 December 2012

Resigned: 12 January 2015

Stephen S.

Position: Director

Appointed: 11 September 2012

Resigned: 30 November 2016

Ian S.

Position: Director

Appointed: 01 June 2008

Resigned: 16 February 2009

Richard B.

Position: Director

Appointed: 17 April 2007

Resigned: 15 August 2013

John W.

Position: Director

Appointed: 06 June 2006

Resigned: 31 May 2008

Colin S.

Position: Director

Appointed: 12 April 2005

Resigned: 11 September 2007

Lindsays Ws

Position: Corporate Nominee Secretary

Appointed: 14 January 2004

Resigned: 14 January 2004

Alasdair C.

Position: Nominee Director

Appointed: 14 January 2004

Resigned: 14 January 2004

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Andrew D. The abovementioned PSC and has 25-50% shares.

Andrew D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 13th, January 2024
Free Download (25 pages)

Company search

Advertisements