TREFOIL HOUSE - EDINBURGH
Company Profile | Company Filings |
Overview
TREFOIL HOUSE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EDINBURGH and has the status: Active.
TREFOIL HOUSE was incorporated 21 years ago on 07/05/2002 and has the registered number: SC231196. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TREFOIL HOUSE was incorporated 21 years ago on 07/05/2002 and has the registered number: SC231196. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TREFOIL HOUSE - EDINBURGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE SIGNET LIBRARY
EDINBURGH
EH1 1RF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/04/2023 | 07/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS CANDICE DONNELLY | Oct 1984 | British | Director | 2018-09-17 | CURRENT |
MRS ANNA EILA BENNETT | Secretary | 2016-02-01 | CURRENT | ||
SUSAN LOUISE BROWN | Oct 1970 | British | Director | 2019-09-02 | CURRENT |
MR DENNIS TRUELAND | Dec 1945 | British | Director | 2017-12-04 | CURRENT |
MR MICHAEL JAMES STEWART | Feb 1981 | British | Director | 2019-12-02 | CURRENT |
MR JAMES ELLIOT OLIVER | Jun 1951 | British | Director | 2017-05-08 | CURRENT |
DAVID YOUNG ALBIN MCFADYEN | Oct 1954 | British | Director | 2016-05-09 | CURRENT |
MRS JANE ELIZABETH GREEN | May 1968 | British | Director | 2017-05-08 | CURRENT |
MR MICHAEL O'DONNELL | Nov 1962 | British | Director | 2021-05-17 | CURRENT |
GILLESPIE MACANDREW SECRETARIES LIMITED | Corporate Secretary | 2006-07-24 UNTIL 2009-09-08 | RESIGNED | ||
GILLESPIE MACANDREW WS | Secretary | 2002-05-07 UNTIL 2005-06-26 | RESIGNED | ||
SUSAN BRIDLE | Secretary | 2005-06-26 UNTIL 2006-07-24 | RESIGNED | ||
MARGARET MARY DAWSON | Jan 1948 | British | Director | 2008-10-08 UNTIL 2017-05-08 | RESIGNED |
DAVID JAMES MCARTHUR | May 1959 | British | Secretary | 2009-09-08 UNTIL 2016-01-31 | RESIGNED |
ANNE SKED | Jun 1947 | British | Director | 2003-01-15 UNTIL 2011-05-09 | RESIGNED |
PETER ELLOWAY NUSSEY | May 1944 | British | Director | 2003-01-15 UNTIL 2012-05-21 | RESIGNED |
MR THOMAS KENNETH MURRAY | Jun 1958 | British, | Director | 2002-05-07 UNTIL 2008-10-08 | RESIGNED |
MR JOHN BLACKHALL MITCHELL | Oct 1947 | British | Director | 2003-01-15 UNTIL 2007-10-10 | RESIGNED |
DUNCAN MCCREATH | Jun 1941 | British | Director | 2006-07-24 UNTIL 2011-05-09 | RESIGNED |
MS ISABEL JEAN MCCALLUM | Jun 1955 | British | Director | 2011-05-09 UNTIL 2015-05-11 | RESIGNED |
SARAH JANET LANSDOWN | Jan 1957 | British | Director | 2006-01-10 UNTIL 2007-01-27 | RESIGNED |
ROBERT MELROSE SCOTT | Mar 1944 | British | Director | 2011-05-09 UNTIL 2015-05-11 | RESIGNED |
MICHAEL JOHN GILBERT | Nov 1943 | British | Director | 2008-10-08 UNTIL 2017-05-08 | RESIGNED |
EDWARD WILLIAM FRIZZELL | May 1946 | British | Director | 2006-07-24 UNTIL 2018-05-07 | RESIGNED |
SARAH AUSTIN | Nov 1958 | British | Director | 2015-05-11 UNTIL 2019-05-13 | RESIGNED |
LINDA BROWN | Mar 1950 | British | Director | 2011-05-09 UNTIL 2020-05-18 | RESIGNED |
JANET ELIZABETH COLERIDGE STRUDWICK | Jul 1948 | British | Director | 2003-01-15 UNTIL 2004-09-20 | RESIGNED |
DOUGLAS STEWART ADAMS | May 1954 | British | Director | 2015-05-11 UNTIL 2017-09-18 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - TREFOIL HOUSE | 2019-05-22 | 31-12-2018 | £2,365,306 equity |