Trimalgam Investments Limited

General information

Name:

Trimalgam Investments Ltd

Office Address:

C/o Robb Ferguson 70 West Regent Street G2 2QZ Glasgow

Number: SC114817

Incorporation date: 1988-11-29

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named Trimalgam Investments was registered on 1988-11-29 as a Private Limited Company. This company's office can be contacted at Glasgow on C/o Robb Ferguson, 70 West Regent Street. When you need to contact this company by mail, the area code is G2 2QZ. The office registration number for Trimalgam Investments Limited is SC114817. Founded as Maricelt, it used the name until 1997, the year it was changed to Trimalgam Investments Limited. This company's Standard Industrial Classification Code is 64209 which stands for Activities of other holding companies n.e.c.. Its latest financial reports describe the period up to 2022-11-30 and the latest annual confirmation statement was submitted on 2023-01-23.

Current directors officially appointed by this business are: Anthony D. designated to this position 27 years ago and James W. designated to this position in 1990. In addition, the managing director's duties are often aided with by a secretary - James W..

James W. is the individual with significant control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Trimalgam Investments Limited 1997-02-24
  • Maricelt Limited 1988-11-29

Financial data based on annual reports

Company staff

James W.

Role: Secretary

Latest update: 28 February 2024

Anthony D.

Role: Director

Appointed: 10 February 1997

Latest update: 28 February 2024

James W.

Role: Director

Appointed: 23 January 1990

Latest update: 28 February 2024

People with significant control

James W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 August 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 13 August 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 12 July 2016
Annual Accounts 2 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 2 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption small enterprise accounts information drawn up to November 30, 2016 (AA)
filed on: 29th, August 2017
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

5 Dundonald Street Edinburgh

Post code:

EH3 6RX

HQ address,
2014

Address:

5 Dundonald Street Edinburgh

Post code:

EH3 6RX

HQ address,
2015

Address:

5 Dundonald Street Edinburgh

Post code:

EH3 6RX

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
35
Company Age

Similar companies nearby

Closest companies