TRS CONTRACT LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HX
Company number SC223713
Status Active
Incorporation Date 26 September 2001
Company Type Private Limited Company
Address 1A TORPHICHEN STREET, EDINBURGH, MIDLOTHIAN, EH3 8HX
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 2 . The most likely internet sites of TRS CONTRACT LIMITED are www.trscontract.co.uk, and www.trs-contract.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Trs Contract Limited is a Private Limited Company. The company registration number is SC223713. Trs Contract Limited has been working since 26 September 2001. The present status of the company is Active. The registered address of Trs Contract Limited is 1a Torphichen Street Edinburgh Midlothian Eh3 8hx. . BANKS RICHARDSON SCOTT & CO is a Secretary of the company. SMITH, Timothy is a Director of the company. Secretary B K & A LIMITED has been resigned. Secretary WISE, Justine Buchanan has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
BANKS RICHARDSON SCOTT & CO
Appointed Date: 30 September 2007

Director
SMITH, Timothy
Appointed Date: 26 September 2001
59 years old

Resigned Directors

Secretary
B K & A LIMITED
Resigned: 30 September 2007
Appointed Date: 08 September 2003

Secretary
WISE, Justine Buchanan
Resigned: 08 September 2003
Appointed Date: 26 September 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 September 2001
Appointed Date: 26 September 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 September 2001
Appointed Date: 26 September 2001

Persons With Significant Control

Mr Timothy Smith
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

TRS CONTRACT LIMITED Events

03 Oct 2016
Confirmation statement made on 26 September 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 30 September 2015
08 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

30 May 2015
Total exemption small company accounts made up to 30 September 2014
09 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2

...
... and 33 more events
02 Oct 2001
New secretary appointed
02 Oct 2001
Secretary resigned
02 Oct 2001
Director resigned
28 Sep 2001
New director appointed
26 Sep 2001
Incorporation