Trinity Homes (scotland) Limited INVERNESS


Trinity Homes (scotland) started in year 1991 as Private Limited Company with registration number SC135523. The Trinity Homes (scotland) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Inverness at Stoneyfield House. Postal code: IV2 7PA.

The company has 2 directors, namely George F., Alexander G.. Of them, Alexander G. has been with the company the longest, being appointed on 1 May 2008 and George F. has been with the company for the least time - from 31 December 2011. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trinity Homes (scotland) Limited Address / Contact

Office Address Stoneyfield House
Office Address2 Stoneyfield Business Park
Town Inverness
Post code IV2 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC135523
Date of Incorporation Tue, 10th Dec 1991
Industry Construction of domestic buildings
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (100 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 09 November 2022

George F.

Position: Director

Appointed: 31 December 2011

Alexander G.

Position: Director

Appointed: 01 May 2008

James C.

Position: Secretary

Appointed: 31 January 2012

Resigned: 02 July 2012

Caroline S.

Position: Secretary

Appointed: 16 February 2004

Resigned: 31 January 2012

Donald W.

Position: Director

Appointed: 03 January 2001

Resigned: 01 March 2001

Douglas P.

Position: Director

Appointed: 04 September 2000

Resigned: 01 June 2001

Fiona M.

Position: Director

Appointed: 28 June 1999

Resigned: 16 February 2001

Ronald M.

Position: Director

Appointed: 12 November 1997

Resigned: 31 August 2001

Ronald M.

Position: Secretary

Appointed: 12 November 1997

Resigned: 12 November 1997

Marjory T.

Position: Secretary

Appointed: 12 February 1997

Resigned: 16 February 2004

Kevin M.

Position: Director

Appointed: 25 September 1996

Resigned: 09 December 1996

Gary C.

Position: Secretary

Appointed: 16 October 1995

Resigned: 12 February 1997

Marjory T.

Position: Director

Appointed: 17 August 1995

Resigned: 04 October 2004

Lynne B.

Position: Director

Appointed: 15 December 1993

Resigned: 06 June 2000

Ian C.

Position: Director

Appointed: 15 September 1992

Resigned: 31 March 1998

Neil C.

Position: Director

Appointed: 16 March 1992

Resigned: 30 April 1997

David S.

Position: Secretary

Appointed: 16 March 1992

Resigned: 16 October 1995

Katherine S.

Position: Secretary

Appointed: 30 December 1991

Resigned: 16 June 1992

David S.

Position: Director

Appointed: 30 December 1991

Resigned: 31 December 2011

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Thistle Spv3 Limited from Edinburgh, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Tulloch Limited that entered Inverness, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Thistle Spv3 Limited

Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc715926
Notified on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tulloch Limited

Stoneyfield House Stoneyfield Business Park, Inverness, IV2 7PA, Scotland

Legal authority United Kingdon
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc125792
Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-11-30
Balance Sheet
Cash Bank On Hand277 0023 290 002
Current Assets5 288 0023 332 002
Debtors 42 000
Net Assets Liabilities707 0023 313 002
Other Debtors 31 000
Total Inventories5 011 000 
Other
Administrative Expenses 4 297 000
Cost Sales1 198 0005 115 000
Creditors4 581 00019 000
Gross Profit Loss175 000-1 691 000
Net Current Assets Liabilities707 0023 313 002
Operating Profit Loss175 0002 606 000
Other Creditors4 573 000 
Other Inventories5 011 000 
Profit Loss On Ordinary Activities After Tax175 0002 606 000
Profit Loss On Ordinary Activities Before Tax175 0002 606 000
Taxation Social Security Payable6 0006 000
Total Assets Less Current Liabilities707 0023 313 002
Trade Creditors Trade Payables2 00013 000
Trade Debtors Trade Receivables 11 000
Turnover Revenue1 373 0003 424 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 19th, September 2023
Free Download (12 pages)

Company search

Advertisements