Trentham Construction Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 22, 2002)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

BARRY D TRENTHAM LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC092568
Record last updated Friday, January 30, 2015 8:55:52 PM UTC
Official Address C/o Kpmg LLp 3 Floor 191 West George Street Anderston/City
There are 117 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G22LJ
Sector General construction & civil engineering

Charts

Visits

TRENTHAM CONSTRUCTION LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-122025-32025-52025-60123
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 22, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 23, 2003 Notice of receiver's report Notice of receiver's report
Registry May 22, 2003 Resignation of a director Resignation of a director
Registry May 22, 2003 Resignation of a director 14092... Resignation of a director 14092...
Registry May 22, 2003 Resignation of a director Resignation of a director
Registry May 22, 2003 Resignation of a director 14092... Resignation of a director 14092...
Registry May 22, 2003 Resignation of a director Resignation of a director
Registry May 22, 2003 Resignation of a director 14092... Resignation of a director 14092...
Registry May 14, 2003 Resignation of 6 people: one Commercial Manager, one Chartered Accountant, one Finance Manager and one Director (a man) Resignation of 6 people: one Commercial Manager, one Chartered Accountant, one Finance Manager and one Director (a man)
Registry Apr 30, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 26, 2003 Notice of appointment of a receiver by the holder of a floating charge Notice of appointment of a receiver by the holder of a floating charge
Registry Dec 11, 2002 Annual return Annual return
Registry Jun 10, 2002 Company name change Company name change
Registry Jun 10, 2002 Change of name certificate Change of name certificate
Financials May 22, 2002 Annual accounts Annual accounts
Registry Dec 13, 2001 Appointment of a director Appointment of a director
Registry Dec 13, 2001 Appointment of a director 14092... Appointment of a director 14092...
Registry Dec 13, 2001 Appointment of a director Appointment of a director
Registry Dec 13, 2001 Appointment of a director 14092... Appointment of a director 14092...
Registry Dec 13, 2001 Resignation of a secretary Resignation of a secretary
Registry Nov 28, 2001 Four appointments: 4 men Four appointments: 4 men
Registry Nov 28, 2001 Resignation of one Finance Manager and one Secretary (a man) Resignation of one Finance Manager and one Secretary (a man)
Registry Nov 28, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 15, 2001 Annual return Annual return
Registry Nov 7, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 4, 2001 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Nov 4, 2001 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Nov 4, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 4, 2001 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Nov 3, 2001 Resignation of a director Resignation of a director
Registry Nov 3, 2001 Resignation of a director 14092... Resignation of a director 14092...
Registry Nov 3, 2001 Resignation of a secretary Resignation of a secretary
Registry Nov 3, 2001 Resignation of a director Resignation of a director
Registry Nov 3, 2001 Appointment of a director Appointment of a director
Registry Nov 3, 2001 Appointment of a director 14092... Appointment of a director 14092...
Registry Nov 3, 2001 Resignation of a director Resignation of a director
Registry Nov 3, 2001 Resignation of a director 14092... Resignation of a director 14092...
Registry Nov 2, 2001 Dec mort/charge Dec mort/charge
Registry Nov 2, 2001 Dec mort/charge 14092... Dec mort/charge 14092...
Registry Nov 2, 2001 Dec mort/charge Dec mort/charge
Registry Oct 30, 2001 Resignation of 5 people: one Chartered Accountant, one Quantity Surveyor, one Company Director and one Director (a man) Resignation of 5 people: one Chartered Accountant, one Quantity Surveyor, one Company Director and one Director (a man)
Registry Oct 30, 2001 Appointment of a man as Finance Manager and Director Appointment of a man as Finance Manager and Director
Registry Aug 27, 2001 Dec mort/charge Dec mort/charge
Registry Feb 13, 2001 Appointment of a director Appointment of a director
Registry Feb 13, 2001 Appointment of a director 14092... Appointment of a director 14092...
Registry Feb 1, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Nov 7, 2000 Annual return Annual return
Financials Nov 7, 2000 Annual accounts Annual accounts
Registry Nov 7, 2000 Director's particulars changed Director's particulars changed
Financials Nov 11, 1999 Annual accounts Annual accounts
Registry Nov 10, 1999 Annual return Annual return
Financials Nov 2, 1998 Annual accounts Annual accounts
Registry Nov 2, 1998 Annual return Annual return
Financials Oct 28, 1997 Annual accounts Annual accounts
Registry Oct 21, 1997 Annual return Annual return
Registry Jul 21, 1997 Resignation of a director Resignation of a director
Registry Jul 1, 1997 Resignation of one Quantity Surveyor and one Director (a man) Resignation of one Quantity Surveyor and one Director (a man)
Financials Oct 21, 1996 Annual accounts Annual accounts
Registry Oct 18, 1996 Annual return Annual return
Financials Oct 20, 1995 Annual accounts Annual accounts
Registry Oct 20, 1995 Annual return Annual return
Financials Oct 14, 1994 Annual accounts Annual accounts
Registry Oct 14, 1994 Annual return Annual return
Registry Dec 21, 1993 Dec mort/charge Dec mort/charge
Registry Oct 22, 1993 Annual return Annual return
Financials Oct 22, 1993 Annual accounts Annual accounts
Registry Sep 2, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 18, 1993 Appointment of a man as Quantity Surveyor and Director Appointment of a man as Quantity Surveyor and Director
Registry Apr 14, 1993 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 6, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 31, 1992 Resignation of one Consultant and one Director (a man) Resignation of one Consultant and one Director (a man)
Financials Oct 26, 1992 Annual accounts Annual accounts
Registry Oct 26, 1992 Annual return Annual return
Financials Nov 6, 1991 Annual accounts Annual accounts
Registry Nov 6, 1991 Annual return Annual return
Registry Aug 29, 1991 Dec mort/charge Dec mort/charge
Registry Dec 13, 1990 Annual return Annual return
Financials Dec 6, 1990 Annual accounts Annual accounts
Registry Aug 16, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 14, 1990 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Apr 4, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 30, 1990 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Mar 29, 1990 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 1, 1990 Particulars of mortgage/charge 14092... Particulars of mortgage/charge 14092...
Registry Dec 5, 1989 Dec mort/charge Dec mort/charge
Registry Oct 13, 1989 Annual return Annual return
Financials Oct 13, 1989 Annual accounts Annual accounts
Registry Oct 11, 1989 Six appointments: 6 men Six appointments: 6 men
Registry Oct 11, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 18, 1989 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 1, 1988 Annual return Annual return
Financials Nov 1, 1988 Annual accounts Annual accounts
Registry Aug 10, 1988 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 8, 1988 Miscellaneous document Miscellaneous document
Financials Oct 30, 1987 Annual accounts Annual accounts
Registry Oct 30, 1987 Annual return Annual return
Registry Sep 25, 1987 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 30, 1987 Particulars of mortgage/charge 14092... Particulars of mortgage/charge 14092...
Financials Mar 9, 1987 Annual accounts Annual accounts
Registry Mar 9, 1987 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)