Trymbank Developments Limited, Glasgow

Trymbank Developments Limited is a private limited company. Previously, it was named Garyfield Limited (it was changed on 2007-11-21). Located at 69 St. Vincent Street, Glasgow G2 5TF, this 16 years old business was incorporated on 2007-09-13 and is officially categorised as "buying and selling of own real estate" (Standard Industrial Classification: 68100).
1 director can be found in the enterprise: Sally L. (appointed on 04 October 2007). Moving on to the secretaries (1 in total), we can name: Christopher T. (appointed on 04 October 2007).
About
Name: Trymbank Developments Limited
Number: SC330873
Incorporation date: 2007-09-13
End of financial year: 30 November
 
Address: 69 St. Vincent Street
Glasgow
G2 5TF
SIC code: 68100 - Buying and selling of own real estate
Company staff
People with significant control
Christopher T.
6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
Financial data
Date of Accounts 2012-11-30 2013-11-30 2014-11-30 2015-11-30 2016-11-30 2017-11-30 2018-11-30 2019-11-30 2020-11-30
Current Assets 17,137 770 1,453 2,933 16,859 22,235 17,043 16,564 38,360
Total Assets Less Current Liabilities 8,202 -93,615 -173,520 -183,262 -193,919 -192,702 301,273 301,224 179,416
Fixed Assets 414,266 320,000 290,000 290,000 290,000 290,000 - - -
Number Shares Allotted - 32 32 - 32 - - - -
Shareholder Funds 8,202 -93,615 -242,770 -252,512 -321,919 - - - -
Tangible Fixed Assets 414,266 320,000 290,000 290,000 290,000 - - - -

The deadline for Trymbank Developments Limited confirmation statement filing is 2024-09-27. The last one was sent on 2023-09-13. The date for a subsequent statutory accounts filing is 31 August 2024. Latest accounts filing was filed for the time period up until 30 November 2022.

1 person of significant control is indexed in the Companies House, a solitary person Christopher T. that has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
On 31st January 2024 secretary's details were changed
filed on: 31st, January 2024 | officers
Free Download (1 page)