Advanced company searchLink opens in new window

TRIDENT MAINTENANCE SERVICES LTD

Company number SC503188

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2023 MR04 Satisfaction of charge SC5031880001 in full
25 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
09 Jun 2023 AA Total exemption full accounts made up to 30 March 2023
27 Apr 2023 SH06 Cancellation of shares. Statement of capital on 17 October 2022
  • GBP 513,000
20 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
27 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Article disapplied in respect to share purchase 17/10/2022
17 Oct 2022 TM01 Termination of appointment of Neill Christopher Benham as a director on 17 October 2022
11 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with updates
06 Jun 2022 AD01 Registered office address changed from Enterprise House Drumpellier Business Park Glasgow Road Coatbridge ML5 1EL Scotland to Suite 52, Grovewood Business Centre Strathclyde Business Park Wren Court Bellshill North Lanarkshire ML4 3NQ on 6 June 2022
06 Jun 2022 PSC04 Change of details for Mr William Robson as a person with significant control on 6 June 2022
06 Jun 2022 CH01 Director's details changed for Mr William Robson on 6 June 2022
06 Jun 2022 CH01 Director's details changed for Mr Kenneth William Robson on 6 June 2022
06 Jun 2022 CH01 Director's details changed for Mr Neill Christopher Benham on 6 June 2022
03 Jun 2022 AA Total exemption full accounts made up to 30 March 2022
13 Sep 2021 AD01 Registered office address changed from Unit 12, 33 Coatbank Street Coatbridge ML5 3SP to Enterprise House Drumpellier Business Park Glasgow Road Coatbridge ML5 1EL on 13 September 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
18 May 2021 AA Total exemption full accounts made up to 30 March 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
30 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
25 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with updates
02 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
28 Aug 2020 MR01 Registration of charge SC5031880001, created on 25 August 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
09 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 588,000