Trilight Ltd.

DataGardener
dissolved

Trilight Ltd.

sc131893Private Limited With Share Capital

4 Atlantic Quay 70 York Street, Glasgow, G28JX
Incorporated

20/05/1991

Company Age

34 years

Directors

1

Employees

SIC Code

46470

Risk

Company Overview

Registration, classification & business activity

Trilight Ltd. (sc131893) is a private limited with share capital incorporated on 20/05/1991 (34 years old) and registered in glasgow, G28JX. The company operates under SIC code 46470 - wholesale of furniture, carpets and lighting equipment.

Private Limited With Share Capital
SIC: 46470
Incorporated 20/05/1991
G28JX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:22-03-2018
Liquidation In Administration Move To Dissolution Scotland
Category:Insolvency
Date:22-12-2017
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:04-10-2017
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:11-08-2017
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:22-06-2017
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:06-02-2017
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:03-08-2016
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:16-02-2016
Liquidation In Administration Appointment Of Replacement Additional Administrator Scotland
Category:Insolvency
Date:03-02-2016
Liquidation In Administration Vacation Of Office Scotland
Category:Insolvency
Date:03-02-2016
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:27-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2015
Legacy
Category:Liquidation
Date:10-09-2015
Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached
Category:Insolvency
Date:21-08-2015
Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached
Category:Insolvency
Date:21-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2015
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:01-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Termination Secretary Company With Name
Category:Officers
Date:06-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:06-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-11-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-11-2009
Legacy
Category:Mortgage
Date:10-11-2009
Legacy
Category:Annual Return
Date:03-07-2009
Legacy
Category:Address
Date:03-07-2009
Legacy
Category:Address
Date:03-07-2009
Legacy
Category:Address
Date:03-07-2009
Legacy
Category:Address
Date:03-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2009
Legacy
Category:Annual Return
Date:29-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2008
Legacy
Category:Annual Return
Date:25-05-2007
Legacy
Category:Officers
Date:25-05-2007
Legacy
Category:Officers
Date:25-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2007
Resolution
Category:Resolution
Date:06-11-2006
Resolution
Category:Resolution
Date:06-11-2006
Legacy
Category:Capital
Date:06-11-2006
Legacy
Category:Annual Return
Date:29-06-2006
Legacy
Category:Officers
Date:29-06-2006
Legacy
Category:Accounts
Date:05-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2006
Legacy
Category:Annual Return
Date:17-06-2005
Accounts With Accounts Type Small
Category:Accounts
Date:31-08-2004
Legacy
Category:Address
Date:30-07-2004
Legacy
Category:Annual Return
Date:23-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:21-07-2003
Legacy
Category:Annual Return
Date:23-05-2003
Accounts With Accounts Type Small
Category:Accounts
Date:16-10-2002
Legacy
Category:Annual Return
Date:14-06-2002
Accounts With Accounts Type Small
Category:Accounts
Date:12-07-2001
Legacy
Category:Annual Return
Date:25-05-2001
Legacy
Category:Mortgage
Date:28-03-2001
Legacy
Category:Capital
Date:01-03-2001
Legacy
Category:Capital
Date:01-03-2001
Memorandum Articles
Category:Incorporation
Date:13-12-2000
Legacy
Category:Annual Return
Date:22-06-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:06-06-2000
Accounts With Accounts Type Small
Category:Accounts
Date:31-05-2000
Legacy
Category:Address
Date:24-06-1999
Legacy
Category:Annual Return
Date:23-06-1999
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-1999
Legacy
Category:Officers
Date:16-06-1998
Legacy
Category:Officers
Date:16-06-1998
Legacy
Category:Annual Return
Date:16-06-1998
Accounts With Accounts Type Small
Category:Accounts
Date:13-05-1998
Accounts With Accounts Type Small
Category:Accounts
Date:06-06-1997
Legacy
Category:Annual Return
Date:27-05-1997
Legacy
Category:Annual Return
Date:20-06-1996
Legacy
Category:Capital
Date:28-05-1996
Accounts With Accounts Type Small
Category:Accounts
Date:30-04-1996
Accounts With Accounts Type Small
Category:Accounts
Date:31-05-1995
Legacy
Category:Annual Return
Date:26-05-1995
Mortgage Alter Floating Charge
Category:Mortgage
Date:10-03-1995
Mortgage Alter Floating Charge
Category:Mortgage
Date:27-02-1995
Mortgage Alter Floating Charge
Category:Mortgage
Date:22-02-1995
Legacy
Category:Mortgage
Date:03-02-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:26-08-1994
Legacy
Category:Annual Return
Date:16-05-1994
Accounts With Accounts Type Small
Category:Accounts
Date:15-03-1994
Legacy
Category:Annual Return
Date:10-08-1993

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2015
Filing Date31/03/2014
Latest Accounts30/06/2013

Trading Addresses

Unit 5, Crombie Road, Aberdeen, Aberdeenshire, AB119QQ
4 Atlantic Quay, 70 York Street, Glasgow, Lanarkshire, G28JXRegistered

Related Companies

1

Contact

4 Atlantic Quay 70 York Street, Glasgow, G28JX