TRIM SOLUTIONS LIMITED
LOCHWINNOCH

Hellopages » Renfrewshire » Renfrewshire » PA12 4EL
Company number SC161002
Status Active
Incorporation Date 13 October 1995
Company Type Private Limited Company
Address GOWANBRAE, JOHNSHILL, LOCHWINNOCH, RENFREWSHIRE, UNITED KINGDOM, PA12 4EL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registered office address changed from 40 Rogart Street Glasgow G40 2AA to Gowanbrae Johnshill Lochwinnoch Renfrewshire PA12 4EL on 15 November 2016; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of TRIM SOLUTIONS LIMITED are www.trimsolutions.co.uk, and www.trim-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Glengarnock Rail Station is 4.7 miles; to Langbank Rail Station is 8.7 miles; to Greenock Central Rail Station is 11.2 miles; to Greenock West Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trim Solutions Limited is a Private Limited Company. The company registration number is SC161002. Trim Solutions Limited has been working since 13 October 1995. The present status of the company is Active. The registered address of Trim Solutions Limited is Gowanbrae Johnshill Lochwinnoch Renfrewshire United Kingdom Pa12 4el. . HOOD, Elizabeth is a Secretary of the company. HOOD, Robert is a Director of the company. Secretary BROWN, Hugh has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALLAN, George Thomson has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HOOD, Elizabeth
Appointed Date: 01 February 1998

Director
HOOD, Robert
Appointed Date: 13 October 1995
87 years old

Resigned Directors

Secretary
BROWN, Hugh
Resigned: 31 January 1998
Appointed Date: 13 October 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 October 1995
Appointed Date: 13 October 1995

Director
ALLAN, George Thomson
Resigned: 31 May 1997
Appointed Date: 13 October 1995
82 years old

Persons With Significant Control

Mr Robert Hood
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

TRIM SOLUTIONS LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 30 September 2016
15 Nov 2016
Registered office address changed from 40 Rogart Street Glasgow G40 2AA to Gowanbrae Johnshill Lochwinnoch Renfrewshire PA12 4EL on 15 November 2016
15 Nov 2016
Confirmation statement made on 13 October 2016 with updates
06 Nov 2015
Annual return made up to 13 October 2015
Statement of capital on 2015-11-06
  • GBP 100

05 Nov 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 42 more events
24 Jan 1997
Return made up to 13/10/96; full list of members
27 Mar 1996
Partic of mort/charge *
26 Oct 1995
Accounting reference date notified as 30/09
16 Oct 1995
Secretary resigned
13 Oct 1995
Incorporation

TRIM SOLUTIONS LIMITED Charges

20 March 1996
Floating charge
Delivered: 27 March 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…