Company number SC289064
Status Active
Incorporation Date 18 August 2005
Company Type Private Limited Company
Address 505 GREAT WESTERN ROAD, GLASGOW, G12 8HN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
GBP 2
. The most likely internet sites of TRYGORT (NUMBER 3) LIMITED are www.trygortnumber3.co.uk, and www.trygort-number-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Trygort Number 3 Limited is a Private Limited Company.
The company registration number is SC289064. Trygort Number 3 Limited has been working since 18 August 2005.
The present status of the company is Active. The registered address of Trygort Number 3 Limited is 505 Great Western Road Glasgow G12 8hn. . SOOD, Pawan Kumar is a Secretary of the company. SHARMA, Vinod is a Director of the company. SOOD, Pawan Kumar is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 16 September 2005
Appointed Date: 18 August 2005
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 September 2005
Appointed Date: 18 August 2005
Persons With Significant Control
Mr Vinod Sharma
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TRYGORT (NUMBER 3) LIMITED Events
22 Aug 2016
Confirmation statement made on 6 August 2016 with updates
29 Jul 2016
Accounts for a dormant company made up to 31 October 2015
06 Oct 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
31 Jul 2015
Accounts for a dormant company made up to 31 October 2014
16 Sep 2014
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
...
... and 21 more events
20 Sep 2005
Secretary resigned
20 Sep 2005
Accounting reference date extended from 31/08/06 to 31/10/06
20 Sep 2005
Registered office changed on 20/09/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
20 Sep 2005
Director resigned
18 Aug 2005
Incorporation