T.R.A.S.H.E.R. LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 9QQ

Company number SC120132
Status Active
Incorporation Date 14 September 1989
Company Type Private Limited Company
Address FORDEL HOUSE FORDEL ESTATE, GLENFARG, PERTH, PERTHSHIRE, PH2 9QQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Thorntons Law Llp as a secretary on 17 January 2017; Confirmation statement made on 27 January 2017 with updates; Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Fordel House Fordel Estate Glenfarg Perth Perthshire PH2 9QQ on 17 January 2017. The most likely internet sites of T.R.A.S.H.E.R. LIMITED are www.trasher.co.uk, and www.t-r-a-s-h-e-r.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. T R A S H E R Limited is a Private Limited Company. The company registration number is SC120132. T R A S H E R Limited has been working since 14 September 1989. The present status of the company is Active. The registered address of T R A S H E R Limited is Fordel House Fordel Estate Glenfarg Perth Perthshire Ph2 9qq. . ISMAIL, David Ramsay is a Director of the company. ISMAIL, Peter is a Director of the company. WALTON, Yvonne Rosemary Fitzwalter is a Director of the company. Secretary THORNTONS LAW LLP has been resigned. Secretary THORNTONS WS has been resigned. Nominee Director BLACK, Douglas Maclean has been resigned. Director BROUGH, Gordon Haig has been resigned. Director CARNEGIE, Ivan James Grant has been resigned. Director DAVIS, Nigel Justin, Assistant Professor has been resigned. Director ISMAIL, Peter has been resigned. Director MCDONALD, Alexander Francis has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ISMAIL, David Ramsay
Appointed Date: 27 May 2009
53 years old

Director
ISMAIL, Peter
Appointed Date: 01 July 2014
85 years old

Director
WALTON, Yvonne Rosemary Fitzwalter
Appointed Date: 27 May 2009
80 years old

Resigned Directors

Secretary
THORNTONS LAW LLP
Resigned: 17 January 2017
Appointed Date: 01 December 2004

Secretary
THORNTONS WS
Resigned: 30 November 2004
Appointed Date: 14 September 1989

Nominee Director
BLACK, Douglas Maclean
Resigned: 30 June 1994
Appointed Date: 01 December 1989
66 years old

Director
BROUGH, Gordon Haig
Resigned: 01 December 1989
Appointed Date: 14 September 1989

Director
CARNEGIE, Ivan James Grant
Resigned: 11 March 1997
Appointed Date: 30 June 1994
86 years old

Director
DAVIS, Nigel Justin, Assistant Professor
Resigned: 18 August 2010
Appointed Date: 10 June 2009
56 years old

Director
ISMAIL, Peter
Resigned: 12 December 2013
Appointed Date: 11 March 1997
85 years old

Director
MCDONALD, Alexander Francis
Resigned: 11 March 1997
Appointed Date: 14 September 1989
70 years old

Persons With Significant Control

Dr Peter Ismail
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of voting rights - 75% or more

T.R.A.S.H.E.R. LIMITED Events

03 Mar 2017
Termination of appointment of Thorntons Law Llp as a secretary on 17 January 2017
09 Feb 2017
Confirmation statement made on 27 January 2017 with updates
17 Jan 2017
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Fordel House Fordel Estate Glenfarg Perth Perthshire PH2 9QQ on 17 January 2017
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,086,518

...
... and 88 more events
27 Jan 1991
Return made up to 22/01/91; full list of members

24 Aug 1990
Company name changed roseangle fifty five LIMITED\certificate issued on 27/08/90

21 Aug 1990
Secretary's particulars changed

13 Dec 1989
Director resigned;new director appointed

14 Sep 1989
Incorporation